Company NameBanbury Cross Nursery Limited
Company StatusActive
Company NumberSC396469
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Carol Jean Duncan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleHomemaker
Country of ResidenceScotland
Correspondence Address4 Clubb Crescent
New Deer
Turriff
AB53 6WG
Scotland
Director NameMr Colin John Duncan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Clubb Crescent
New Deer
Turriff
AB53 6WG
Scotland
Director NameMrs Lisa Anne Murray
Date of BirthMay 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address2 Clubb Crescent
New Deer
Turriff
AB53 6WG
Scotland
Director NameMrs Kellie Jane Benton
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address5 Farquhar Street
Laurencekirk
Kincardineshire
AB30 1FF
Scotland

Contact

Websitebanburycrossltd.co.uk

Location

Registered Address62 Hareburn Road
Blackdog, Bridge Of Don
Aberdeen
AB23 8AR
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carol Jean Duncan
25.00%
Ordinary
1 at £1Colin John Duncan
25.00%
Ordinary
1 at £1Kellie Jane Duncan
25.00%
Ordinary
1 at £1Lisa Anne Duncan
25.00%
Ordinary

Financials

Year2014
Net Worth£25,032
Cash£90,141
Current Liabilities£78,110

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

14 February 2023Delivered on: 27 February 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

6 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
10 April 2018Register inspection address has been changed from Unit 8 Balmacassie Commercial Centre Ellon AB41 8QR Scotland to 62 Hareburn Road Bridge of Don Aberdeen AB23 8AR (1 page)
10 April 2018Director's details changed for Miss Kellie Jane Duncan on 25 August 2017 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
30 March 2017Register inspection address has been changed from Unit 5 Balmacassie Commercial Centre Ellon Aberdeenshire AB41 8QR Scotland to Unit 8 Balmacassie Commercial Centre Ellon AB41 8QR (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
30 March 2017Register inspection address has been changed from Unit 5 Balmacassie Commercial Centre Ellon Aberdeenshire AB41 8QR Scotland to Unit 8 Balmacassie Commercial Centre Ellon AB41 8QR (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Director's details changed for Kellie Jane Duncan on 1 October 2015 (2 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(7 pages)
4 April 2016Director's details changed for Kellie Jane Duncan on 1 October 2015 (2 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(7 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Register inspection address has been changed to Unit 5 Balmacassie Commercial Centre Ellon Aberdeenshire AB41 8QR (1 page)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(7 pages)
1 April 2015Director's details changed for Lisa Anne Murray on 15 September 2013 (2 pages)
1 April 2015Director's details changed for Lisa Anne Duncan on 15 September 2013 (2 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(7 pages)
1 April 2015Director's details changed for Lisa Anne Murray on 15 September 2013 (2 pages)
1 April 2015Director's details changed for Lisa Anne Duncan on 15 September 2013 (2 pages)
1 April 2015Register inspection address has been changed to Unit 5 Balmacassie Commercial Centre Ellon Aberdeenshire AB41 8QR (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2014Director's details changed for Kellie Jane Duncan on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Kellie Jane Duncan on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(6 pages)
2 April 2014Director's details changed for Kellie Jane Duncan on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
1 April 2013Registered office address changed from 4 Clubb Crescent New Deer Turriff AB53 6WG United Kingdom on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 4 Clubb Crescent New Deer Turriff AB53 6WG United Kingdom on 1 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Director's details changed for Lisa Anne Duncan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Colin John Duncan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Lisa Anne Duncan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Kellie Jane Duncan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Kellie Jane Duncan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Kellie Jane Duncan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Colin John Duncan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Lisa Anne Duncan on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Mr Colin John Duncan on 3 April 2012 (2 pages)
28 March 2011Incorporation (26 pages)
28 March 2011Incorporation (26 pages)