Company NameDoodlebugs Day Nurseries Ltd.
DirectorJulie Patricia Richardson
Company StatusActive
Company NumberSC437758
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Director

Director NameMs Julie Patricia Richardson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland

Contact

Websitedoodlebugsnursery.co.uk

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Julie Patricia Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,764
Cash£31,615
Current Liabilities£160,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

3 January 2013Delivered on: 22 January 2013
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 November 2020Change of details for Ms Julie Patricia Richardson as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Director's details changed for Ms Julie Patricia Richardson on 17 November 2020 (2 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
30 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 June 2016Registered office address changed from Sunshine 19 Lundies Walk Auchterarder Perthshire PH3 1BG to 2 Marshall Place Perth PH2 8AH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Sunshine 19 Lundies Walk Auchterarder Perthshire PH3 1BG to 2 Marshall Place Perth PH2 8AH on 29 June 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Registered office address changed from Olcote Tullibardine Auchterarder Perthshire PH3 1JU to Sunshine 19 Lundies Walk Auchterarder Perthshire PH3 1BG on 16 December 2015 (1 page)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Registered office address changed from Olcote Tullibardine Auchterarder Perthshire PH3 1JU to Sunshine 19 Lundies Walk Auchterarder Perthshire PH3 1BG on 16 December 2015 (1 page)
28 November 2014Director's details changed for Julie Patricia Richardson on 27 November 2014 (2 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Director's details changed for Julie Patricia Richardson on 27 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
1 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
1 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2012Incorporation (22 pages)
27 November 2012Incorporation (22 pages)