UKBizDB.co.uk

BUOYS AND GULLS NURSERY LIMITED

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

This company is commonly known as Buoys And Gulls Nursery Limited. The company was founded 14 years ago and was given the registration number SC365612. The firm's registered office is in MUSSELBURGH. You can find them at Newfield House, 1 New Street, Musselburgh, East Lothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUOYS AND GULLS NURSERY LIMITED
Company Number:SC365612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Newfield House, 1 New Street, Musselburgh, East Lothian, EH21 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newfield House, 1 New Street, Musselburgh, EH21 6HY

Director01 April 2020Active
Newfield House, 1 New Street, Musselburgh, EH21 6HY

Director18 February 2019Active
St Annes, Inverugie, Peterhead, United Kingdom, AB42 3DE

Secretary15 September 2009Active
Bertram House, Block B, Suite 2 Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ

Secretary01 April 2015Active
Bertram House, Block B, Suite 2, Causewayside, Kittleyards, Edinburgh, Scotland, EH9 1PJ

Director13 April 2015Active
St Annes, Inverugie, Peterhead, United Kingdom, AB42 3DE

Director15 September 2009Active
St Annes, Inverugie, Peterhead, United Kingdom, AB42 3DE

Director15 September 2009Active
Bertram House, Block B, Suite 2 Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ

Director01 April 2015Active
Bertram House, Block B, Suite 2, Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ

Director01 April 2015Active
Newfield House, 1 New Street, Musselburgh, EH21 6HY

Director18 February 2019Active

People with Significant Control

Bertram Nursery Group Limited
Notified on:18 February 2019
Status:Active
Country of residence:Scotland
Address:Newfield House, New Street, Musselburgh, Scotland, EH21 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graeme John Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:Block B, Suite 2, Kittleyards, Edinburgh, Scotland, EH9 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Resolution

Resolution.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-12-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.