UKBizDB.co.uk

BIG BIRD NURSERY (LARKHALL) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:51 Machan Road, Larkhall, United Kingdom, ML9 1HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Finlay House, 10-14 West Nile Street, Glasow, G1 2PP

Director30 April 2018Active
3rd Floor Finlay House, 10-14 West Nile Street, Glasow, G1 2PP

Director30 April 2018Active
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW

Secretary01 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 September 2003Active
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW

Director01 October 2003Active
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW

Director01 October 2003Active
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW

Director08 June 2012Active
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW

Director01 October 2003Active
4, Mavisbank Gardens, Bathgate, Scotland, EH48 4GW

Director12 July 2010Active
The Dairy, Broomfield Road, Netherburn, Scotland, ML9 3DG

Director01 March 2016Active
122 South Street, Armadale, EH48 3JU

Director01 October 2003Active
122 South Street, Armadale, EH48 3JU

Director01 October 2003Active
51, Machan Road, Larkhall, United Kingdom, ML9 1HX

Director31 March 2014Active
50 London Street, Larkhall, ML9 1AG

Director24 May 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 September 2003Active

People with Significant Control

Kids Connecting Ltd.
Notified on:30 April 2018
Status:Active
Country of residence:Scotland
Address:Strathlee, Cove, Helensburgh, Scotland, G84 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-21Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2022-01-07Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-22Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.