UKBizDB.co.uk

CUMBERNAULD & KILSYTH NURSERY AND OUT OF SCHOOL CARE LIMITED

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

This company is commonly known as Cumbernauld & Kilsyth Nursery And Out Of School Care Limited. The company was founded 19 years ago and was given the registration number SC269796. The firm's registered office is in CUMBERNAULD. You can find them at Muirfield 1a South Muirhead Road, Seafar, Cumbernauld, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CUMBERNAULD & KILSYTH NURSERY AND OUT OF SCHOOL CARE LIMITED
Company Number:SC269796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Muirfield 1a South Muirhead Road, Seafar, Cumbernauld, Scotland, G67 1AX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Axiom, 2/3 115 Crow Road, Glasgow, G11 7SH

Director06 August 2007Active
10, Craigelvan Place, Cumbernauld, Glasgow, Scotland, G67 4RW

Director14 March 2022Active
187 Glenacre Road, North Carbrain, Cumbernauld, G67 2NU

Secretary24 June 2004Active
1 Campsie View, Kildrum, Cumbernauld, G67 2AU

Director24 June 2004Active
5 Briarcroft Place, Robroyston, Glasgow, G33 1RF

Director10 August 2005Active
43 Hayston Road, Garrich Grove Garrichstone, Cumbernauld, G68 0BS

Director24 June 2004Active
Muirfield Education Centre, 1 Brown Road Seafar, Cumbernauld, G67 1AA

Director12 March 2010Active
Muirfield Education Centre, 1 Brown Road Seafar, Cumbernauld, G67 1AA

Director12 March 2010Active
2 Ratho Drive, Windor Gate, Cumbernauld, G68 0GG

Director24 June 2004Active
Muirfield Education Centre, 1 Brown Road Seafar, Cumbernauld, G67 1AA

Director17 March 2010Active
Muirfield, 1a South Muirhead Road, Seafar, Cumbernauld, Scotland, G67 1AX

Director05 December 2013Active
Muirfield, 1a South Muirhead Road, Seafar, Cumbernauld, Scotland, G67 1AX

Director07 October 2014Active
Muirfield Education Centre, 1 Brown Road Seafar, Cumbernauld, G67 1AA

Director12 March 2010Active
187 Glenacre Road, North Carbrain, Cumbernauld, G67 2NU

Director24 June 2004Active

People with Significant Control

Mrs Esther Bradley
Notified on:07 January 2019
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:The Axiom, 2/3 115 Crow Road, Glasgow, Scotland, G11 7SH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-27Annual return

Annual return company with made up date no member list.

Download
2016-06-27Address

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

Download
2016-03-10Accounts

Accounts with accounts type total exemption full.

Download
2015-06-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.