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..
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 | : |
|
Registered Address | : | Newfield House, 1 New Street, Musselburgh, East Lothian, EH21 6HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newfield House, 1 New Street, Musselburgh, EH21 6HY | Director | 01 April 2020 | Active |
Newfield House, 1 New Street, Musselburgh, EH21 6HY | Director | 18 February 2019 | Active |
St Annes, Inverugie, Peterhead, United Kingdom, AB42 3DE | Secretary | 15 September 2009 | Active |
Bertram House, Block B, Suite 2 Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ | Secretary | 01 April 2015 | Active |
Bertram House, Block B, Suite 2, Causewayside, Kittleyards, Edinburgh, Scotland, EH9 1PJ | Director | 13 April 2015 | Active |
St Annes, Inverugie, Peterhead, United Kingdom, AB42 3DE | Director | 15 September 2009 | Active |
St Annes, Inverugie, Peterhead, United Kingdom, AB42 3DE | Director | 15 September 2009 | Active |
Bertram House, Block B, Suite 2 Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ | Director | 01 April 2015 | Active |
Bertram House, Block B, Suite 2, Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ | Director | 01 April 2015 | Active |
Newfield House, 1 New Street, Musselburgh, EH21 6HY | Director | 18 February 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-12-04 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.