Glasgow
G2 5JF
Scotland
Director Name | Jack Paterson |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McLay, McAlister & McGibbon Llp 145 St. Vincent St Glasgow G2 5JF Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Angela Paterson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Wellshot Drive Cambuslang Glasgow G72 8BN Scotland |
Director Name | Mr John Dalgleish Paterson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Wellshot Drive Cambuslang Glasgow G72 8BN Scotland |
Director Name | Mr Laurence Vincent Reilly |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clark Boyle, Solicitors 33a Gordon Street Glasgow G1 3PF Scotland |
Website | 3bearsnursery.com |
---|
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | John Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055,912 |
Cash | £642,320 |
Current Liabilities | £13,390 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 July 2022 | Notification of Jack Paterson as a person with significant control on 22 June 2022 (2 pages) |
5 July 2022 | Notification of Lara Derome Carlin as a person with significant control on 22 June 2022 (2 pages) |
5 July 2022 | Cessation of Laurence Vincent Reilly as a person with significant control on 22 June 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Laurence Vincent Reilly as a director on 22 December 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with updates (3 pages) |
6 February 2020 | Appointment of Jack Paterson as a director on 5 February 2020 (2 pages) |
6 February 2020 | Appointment of Lara Derome Carlin as a director on 5 February 2020 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 September 2018 | Notification of Laurence Vincent Reilly as a person with significant control on 8 May 2018 (2 pages) |
20 September 2018 | Cessation of John Dalgleish Paterson as a person with significant control on 8 May 2018 (1 page) |
20 September 2018 | Termination of appointment of John Dalgleish Paterson as a director on 8 May 2018 (1 page) |
21 August 2018 | Registered office address changed from 60 Wellshot Drive Glasgow S.Lanarkshire G72 8BN to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 21 August 2018 (1 page) |
8 May 2018 | Appointment of Mr Laurence Vincent Reilly as a director on 8 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 March 2017 | Termination of appointment of Angela Paterson as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Angela Paterson as a director on 10 March 2017 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Registered office address changed from 2 Wellshot Drive Cambuslang Glasgow G72 8BP United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from 2 Wellshot Drive Cambuslang Glasgow G72 8BP United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Angela Paterson on 29 January 2012 (2 pages) |
14 March 2014 | Director's details changed for John Paterson on 29 January 2012 (2 pages) |
14 March 2014 | Director's details changed for John Paterson on 29 January 2012 (2 pages) |
14 March 2014 | Director's details changed for Angela Paterson on 29 January 2012 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
31 March 2011 | Appointment of John Paterson as a director (3 pages) |
31 March 2011 | Appointment of Angela Paterson as a director (3 pages) |
31 March 2011 | Appointment of Angela Paterson as a director (3 pages) |
31 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
31 March 2011 | Appointment of John Paterson as a director (3 pages) |
31 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
8 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
8 February 2011 | Incorporation (20 pages) |
8 February 2011 | Incorporation (20 pages) |
8 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |