Irvine
Ayrshire
KA12 8RU
Scotland
Director Name | Mrs Yvonne McDowall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2013(1 year after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Website | childcarescotlandnurseries.co.uk |
---|
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Childcare Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £25 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 3 days from now) |
14 January 2014 | Delivered on: 22 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Summerlea house nursery 9 union street largs ayr 56065. notification of addition to or amendment of charge. Outstanding |
---|---|
10 January 2014 | Delivered on: 14 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
3 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
11 September 2018 | Notification of Margaret Ellen Macleod as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Withdrawal of a person with significant control statement on 11 September 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Appointment of Mrs Yvonne Mcdowall as a director on 7 December 2013 (2 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Appointment of Mrs Yvonne Mcdowall as a director on 7 December 2013 (2 pages) |
22 September 2015 | Appointment of Mrs Yvonne Mcdowall as a director on 7 December 2013 (2 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Registration of charge 4384020002 (12 pages) |
22 January 2014 | Registration of charge 4384020002 (12 pages) |
14 January 2014 | Registration of charge 4384020001 (18 pages) |
14 January 2014 | Registration of charge 4384020001 (18 pages) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 August 2013 | Company name changed childcare properties LIMITED\certificate issued on 23/08/13
|
23 August 2013 | Company name changed childcare properties LIMITED\certificate issued on 23/08/13
|
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|