This company is commonly known as Four Seasons Nurseries (scotland) Limited. The company was founded 31 years ago and was given the registration number SC149129. The firm's registered office is in GLASGOW. You can find them at Four Seasons At Skypark, 10 Elliot Place, Glasgow, . This company's SIC code is 85100 - Pre-primary education.
Name | : | FOUR SEASONS NURSERIES (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC149129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Four Seasons At Skypark, 10 Elliot Place, Glasgow, Scotland, G3 8EP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Crown Way, Rushden, England, NN10 6BS | Secretary | 10 November 2016 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN | Director | 02 May 2022 | Active |
Crown Court, Crown Way, Rushden, England, NN10 6BS | Director | 16 April 2020 | Active |
Crown Court, Crown Way, Rushden, England, NN10 6BS | Director | 16 April 2020 | Active |
19 Winstanley Wynd, Kilninning, KA13 6EA | Secretary | 14 November 1994 | Active |
63 Hughenden Lane, Glasgow, G12 9XN | Secretary | 08 March 1999 | Active |
43 Hans Place, London, SW1X 0JZ | Secretary | 31 March 1994 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Secretary | 10 November 2016 | Active |
Fairways, Dennistoun Road, Langbank, Port Glasgow, PA14 6XH | Secretary | 11 January 2002 | Active |
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH | Secretary | 08 June 2015 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 17 February 1994 | Active |
19 Winstanley Wynd, Kilninning, KA13 6EA | Director | 31 March 1994 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Crown Court, Crown Way, Rushden, England, NN10 6BS | Director | 16 April 2020 | Active |
43 Hans Place, London, SW1X 0JZ | Director | 08 March 1999 | Active |
43 Hans Place, London, SW1X 0JZ | Director | 31 March 1994 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH | Director | 08 June 2015 | Active |
13a Winton Drive, Glasgow, G12 0PZ | Director | 11 January 2002 | Active |
13a Winton Drive, Glasgow, G12 0PZ | Director | 11 January 2002 | Active |
113 Trinity Road, Edinburgh, EH5 3LB | Director | 30 November 1994 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 17 February 1994 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Director | 17 February 1994 | Active |
Asquith Nurseries Limited | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Asquith Court Nurseries | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Crown Way, Rushden, England, NN10 6BS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.