Company NameInnocence Nursery Limited
DirectorSaima Kiyani
Company StatusActive
Company NumberSC443605
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Previous NameKiyani Nursery Ltd

Business Activity

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

Director

Director NameMs Saima Kiyani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address36 Oldbar Crescent
Glasgow
G53 7AT
Scotland

Location

Registered Address196 Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

10 at £1Saima Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,563
Current Liabilities£138,164

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

1 May 2013Delivered on: 10 May 2013
Persons entitled: Clydesdale Bank PLC

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

Filing History

26 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
5 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
12 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
6 February 2020Total exemption full accounts made up to 28 February 2019 (5 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2019Director's details changed for Ms Saima Kiyani on 12 April 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Total exemption full accounts made up to 28 February 2018 (5 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(3 pages)
5 February 2014Registered office address changed from Flat 1/1 2 Cardon Square Ferry Village Renfrew PA4 8AP Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Flat 1/1 2 Cardon Square Ferry Village Renfrew PA4 8AP Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Flat 1/1 2 Cardon Square Ferry Village Renfrew PA4 8AP Scotland on 5 February 2014 (1 page)
10 May 2013Registration of charge 4436050001 (20 pages)
10 May 2013Registration of charge 4436050001 (20 pages)
3 April 2013Director's details changed for Miss Saima Akhtar on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Miss Saima Akhtar on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Miss Saima Akhtar on 3 April 2013 (2 pages)
26 February 2013Incorporation (22 pages)
26 February 2013Incorporation (22 pages)