Company NameCS Largs Limited
DirectorsMargaret Ellen Macleod and Yvonne McDowall
Company StatusActive
Company NumberSC438402
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Previous NameChildcare Properties Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Margaret Ellen Macleod
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Kilwinning Road
Irvine
Ayrshire
KA12 8RU
Scotland
Director NameMrs Yvonne McDowall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2013(1 year after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websitechildcarescotlandnurseries.co.uk

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Childcare Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90
Cash£25

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Charges

14 January 2014Delivered 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 2014Delivered on: 14 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 December 2020Micro company accounts made up to 31 December 2018 (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
3 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 September 2018Notification of Margaret Ellen Macleod as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Withdrawal of a person with significant control statement on 11 September 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Appointment of Mrs Yvonne Mcdowall as a director on 7 December 2013 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Appointment of Mrs Yvonne Mcdowall as a director on 7 December 2013 (2 pages)
22 September 2015Appointment of Mrs Yvonne Mcdowall as a director on 7 December 2013 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Registration of charge 4384020002 (12 pages)
22 January 2014Registration of charge 4384020002 (12 pages)
14 January 2014Registration of charge 4384020001 (18 pages)
14 January 2014Registration of charge 4384020001 (18 pages)
20 December 2013Annual return made up to 7 December 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 7 December 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 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
23 August 2013Company name changed childcare properties LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2013Company name changed childcare properties LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)