Company NameIn The Nursery Limited
Company StatusDissolved
Company NumberSC372860
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Claire Euphemia Donaldson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address164 Kenley Road
Ferry Village
Renfrew
PA4 8BP
Scotland
Director NameMr Steve Charles McKenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claire Euphemia Donaldson
50.00%
Ordinary
1 at £1Steve Charles Mckenzie
50.00%
Ordinary

Financials

Year2014
Net Worth-£939
Cash£551
Current Liabilities£1,590

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Mr Steve Charles Mckenzie as a director (2 pages)
9 March 2011Appointment of Mr Steve Charles Mckenzie as a director (2 pages)
25 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 2
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 2
(4 pages)
25 February 2010Appointment of Claire Euphemia Donaldson as a director (3 pages)
25 February 2010Appointment of Claire Euphemia Donaldson as a director (3 pages)
18 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)