This company is commonly known as Big Bird Nursery (larkhall) Ltd. The company was founded 20 years ago and was given the registration number SC256600. The firm's registered office is in LARKHALL. You can find them at 51 Machan Road, , Larkhall, . This company's SIC code is 85100 - Pre-primary education.
Name | : | BIG BIRD NURSERY (LARKHALL) LTD |
---|---|---|
Company Number | : | SC256600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2003 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 51 Machan Road, Larkhall, United Kingdom, ML9 1HX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Finlay House, 10-14 West Nile Street, Glasow, G1 2PP | Director | 30 April 2018 | Active |
3rd Floor Finlay House, 10-14 West Nile Street, Glasow, G1 2PP | Director | 30 April 2018 | Active |
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW | Secretary | 01 October 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 25 September 2003 | Active |
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW | Director | 01 October 2003 | Active |
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW | Director | 01 October 2003 | Active |
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW | Director | 08 June 2012 | Active |
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW | Director | 01 October 2003 | Active |
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW | Director | 12 July 2010 | Active |
The Dairy, Broomfield Road, Netherburn, Scotland, ML9 3DG | Director | 01 March 2016 | Active |
122 South Street, Armadale, EH48 3JU | Director | 01 October 2003 | Active |
122 South Street, Armadale, EH48 3JU | Director | 01 October 2003 | Active |
51, Machan Road, Larkhall, United Kingdom, ML9 1HX | Director | 31 March 2014 | Active |
50 London Street, Larkhall, ML9 1AG | Director | 24 May 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 25 September 2003 | Active |
Kids Connecting Ltd. | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Strathlee, Cove, Helensburgh, Scotland, G84 0NS |
Nature of control | : |
|
Mr Alexander Anderson | ||
Notified on | : | 04 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | 4, Mavisbank Gardens, Bathgate, EH48 4GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-21 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2022-01-07 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.