UKBizDB.co.uk

BUSY BEES NURSERIES (SCOTLAND) LIMITED

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

This company is commonly known as Busy Bees Nurseries (scotland) Limited. The company was founded 34 years ago and was given the registration number SC118818. The firm's registered office is in . You can find them at 1 Lochside Place, Edinburgh, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BUSY BEES NURSERIES (SCOTLAND) LIMITED
Company Number:SC118818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 Lochside Place, Edinburgh, EH12 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lochside Place, Edinburgh, EH12 9DF

Director12 October 2022Active
1 Lochside Place, Edinburgh, EH12 9DF

Director11 December 2018Active
1 Lochside Place, Edinburgh, EH12 9DF

Director06 October 2017Active
32 Buckingham Terrace, Edinburgh, EH4 3AF

Secretary01 November 1991Active
8 Grasmere Road, Chestfield, Whitstable, CT5 3LX

Secretary05 June 2003Active
Fairview, 3 Hazelwood Court, Hawick, TD9 7QF

Secretary25 October 2000Active
39 Skibo Avenue, Glenrothes, KY7 4PX

Secretary-Active
7 Pepingstraw Close, Offham, West Malling, ME19 5PB

Secretary15 July 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary28 June 1989Active
43, Essex Street, Newbury, United Kingdom, RG14 6QR

Director27 September 2007Active
40 Southerton Crescent, Kirkcaldy, KY2 5ND

Director-Active
3 Kinellan Gardens, Murrayfield Road, Edinburgh, EH12 6HJ

Director-Active
8 Grasmere Road, Chestfield, Whitstable, CT5 3LX

Director05 June 2003Active
240, Hempstead Road, Hempstead, Gillingham, ME7 3QG

Director01 December 2008Active
20 Carnoustie Gardens, Glenrothes, KY6 2QB

Director29 December 1991Active
The Manor House Church Road, Sundridge, Sevenoaks, TN14 6EA

Director05 June 2003Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director28 June 1989Active
Fairview, 3 Hazelwood Court, Hawick, TD9 7QF

Director25 October 2000Active
39 Skibo Avenue, Glenrothes, KY7 4PX

Director-Active
1 Lochside Place, Edinburgh, EH12 9DF

Director17 August 2012Active
25 Charlotte Square, Edinburgh, EH2 4ET

Director28 June 1989Active
75 Tantallon Gardens, Bellsquarry, Livingston, EH54 9AT

Director25 October 2000Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director01 December 2012Active
1 Lochside Place, Edinburgh, EH12 9DF

Director01 September 2012Active
7h South Inch Court, Perth, PH2 8BG

Director25 October 2000Active
26 Libo Avenue, Uplawmoor, Glasgow, G78 4AL

Director15 October 2002Active
Cringleford, Lower Way, Upper Longdon, Rugeley, United Kingdom, WS15 1QG

Director17 August 2012Active

People with Significant Control

Busy Bees Holdings Limited
Notified on:07 October 2020
Status:Active
Country of residence:England
Address:St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sumitomo Mitsui Banking Corporation Europe Limited
Notified on:06 June 2017
Status:Active
Country of residence:England
Address:99, Queen Victoria Street, London, England, EC4V 4EH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.