Company NameKingswellies Nursery Limited
DirectorKerry Jane Robertson
Company StatusActive
Company NumberSC473027
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameKerry Jane Robertson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Auld Kirk Panmure Gardens
Potterton
AB23 8UG
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Kerry Jane Robertson
50.00%
Ordinary
1 at £0.5P4 Tel
50.00%
Ordinary

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 Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

13 May 2015Delivered on: 15 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
8 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
1 September 2015Change of share class name or designation (2 pages)
24 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 July 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2.00
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2.00
(4 pages)
15 May 2015Registration of charge SC4730270001, created on 13 May 2015 (5 pages)
13 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(39 pages)