UKBizDB.co.uk

HOPSCOTCH NURSERIES LIMITED

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

This company is commonly known as Hopscotch Nurseries Limited. The company was founded 28 years ago and was given the registration number SC161536. The firm's registered office is in SOUTH LANARKSHIRE. You can find them at 58 Tuphall Road, Hamilton, South Lanarkshire, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:HOPSCOTCH NURSERIES LIMITED
Company Number:SC161536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:58 Tuphall Road, Hamilton, South Lanarkshire, ML3 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Sherbrooke Drive, Glasgow, G41 5AA

Secretary28 March 2001Active
22 Sherbrooke Drive, Glasgow, G41 5AA

Director13 November 1995Active
22 Sherbrooke Drive, Glasgow, G41 5AA

Secretary13 November 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 November 1995Active
11 Braeview Avenue, Paisley, PA2 8PU

Director13 November 1995Active
22 Sherbrooke Drive, Glasgow, G41 5AA

Director13 December 2004Active
22 Sherbrooke Drive, Glasgow, G41 5AA

Director19 March 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 November 1995Active

People with Significant Control

Dr Ian Christie Mckay
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:22 Sherbrooke Drive, Glasgow, United Kingdom, G41 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sylvia Campbell English
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:22 Sherbrooke Drive, Glasgow, United Kingdom, G41 5AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Address

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

Download
2022-10-11Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person secretary company with change date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Change person secretary company with change date.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Accounts

Change account reference date company previous extended.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.