Perth
PH2 8AH
Scotland
Website | doodlebugsnursery.co.uk |
---|
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Julie Patricia Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,764 |
Cash | £31,615 |
Current Liabilities | £160,694 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
3 January 2013 | Delivered 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 |
---|
7 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
7 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 November 2020 | Change of details for Ms Julie Patricia Richardson as a person with significant control on 17 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Ms Julie Patricia Richardson on 17 November 2020 (2 pages) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 June 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Registered 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 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Registered 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 2014 | Director's details changed for Julie Patricia Richardson on 27 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Julie Patricia Richardson on 27 November 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
1 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
1 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2012 | Incorporation (22 pages) |
27 November 2012 | Incorporation (22 pages) |