Company NameL & D Nurseries Ltd
DirectorsElizabeth Harrison and Donna Anne Simpson
Company StatusActive
Company NumberSC450475
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameDonna Anne Simpson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Donna Simpson
50.00%
Ordinary
50 at £1Elizabeth Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,375
Cash£1,636
Current Liabilities£7,011

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

10 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
7 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
8 August 2021Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU to 1037 Sauchiehall Street Glasgow G3 7TZ on 8 August 2021 (1 page)
28 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
5 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 July 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
18 July 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
5 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
10 March 2015Registered office address changed from 544 Scotland Street West Glasgow G41 1BZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 544 Scotland Street West Glasgow G41 1BZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 10 March 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
24 September 2013Registered office address changed from 10 Malloch Street Glasgow G20 8TP United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 10 Malloch Street Glasgow G20 8TP United Kingdom on 24 September 2013 (1 page)
4 June 2013Appointment of Elizabeth Harrison as a director (3 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 100
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 100
(4 pages)
4 June 2013Appointment of Donna Anne Simpson as a director (3 pages)
4 June 2013Appointment of Elizabeth Harrison as a director (3 pages)
4 June 2013Appointment of Donna Anne Simpson as a director (3 pages)
28 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
28 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
21 May 2013Incorporation (22 pages)
21 May 2013Incorporation (22 pages)