Company NameBirthsparks Ltd
DirectorKathleen Marie McNamara
Company StatusActive
Company NumberSC437142
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Kathleen Marie McNamara
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleNursing Consultant
Country of ResidenceScotland
Correspondence AddressUnit A1a Drybridge Road
Dundonald
Kilmarnock
Ayrshire
KA2 9BE
Scotland

Contact

Telephone01563 851404
Telephone regionKilmarnock

Location

Registered AddressUnit A1a Drybridge Road
Dundonald
Kilmarnock
Ayrshire
KA2 9BE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kathleen Marie Mcnamara
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,628
Cash£1,157
Current Liabilities£11,360

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

12 July 2019Delivered on: 16 July 2019
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 16 April 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

14 March 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
23 February 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
30 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 September 2021Satisfaction of charge SC4371420001 in full (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
25 February 2020Second filing of Confirmation Statement dated 19/11/2018 (5 pages)
25 February 2020Second filing of Confirmation Statement dated 19/11/2017 (5 pages)
25 February 2020Second filing of Confirmation Statement dated 05/02/2019 (5 pages)
21 February 2020Confirmation statement made on 6 February 2019 with no updates (3 pages)
16 July 2019Registration of charge SC4371420002, created on 12 July 2019 (9 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 25/02/2020
(4 pages)
28 November 2018Confirmation statement made on 19 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 25/02/2020
(4 pages)
28 November 2018Registered office address changed from Unit B2 Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE to Unit a1a Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 28 November 2018 (1 page)
30 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 19 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 25/02/2020
(4 pages)
29 November 2017Total exemption small company accounts made up to 31 May 2017 (7 pages)
29 November 2017Total exemption small company accounts made up to 31 May 2017 (7 pages)
12 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 110.011
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 110.011
(4 pages)
29 June 2017Sub-division of shares on 6 June 2017 (4 pages)
29 June 2017Resolutions
  • RES13 ‐ Subdivision into 100000 ordinary shares of £0.001 each 06/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 June 2017Resolutions
  • RES13 ‐ Subdivision into 100000 ordinary shares of £0.001 each 06/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 June 2017Sub-division of shares on 6 June 2017 (4 pages)
20 April 2017Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
20 April 2017Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 April 2015Registration of charge SC4371420001, created on 30 March 2015 (10 pages)
16 April 2015Registration of charge SC4371420001, created on 30 March 2015 (10 pages)
17 December 2014Registered office address changed from 6 Bryden Place Coylton Ayr KA6 6QE to Unit B2 Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6 Bryden Place Coylton Ayr KA6 6QE to Unit B2 Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 17 December 2014 (1 page)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2014Micro company accounts made up to 30 November 2013 (2 pages)
19 November 2014Micro company accounts made up to 30 November 2013 (2 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)