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.
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 | : |
|
Registered Address | : | 58 Tuphall Road, Hamilton, South Lanarkshire, ML3 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Sherbrooke Drive, Glasgow, G41 5AA | Secretary | 28 March 2001 | Active |
22 Sherbrooke Drive, Glasgow, G41 5AA | Director | 13 November 1995 | Active |
22 Sherbrooke Drive, Glasgow, G41 5AA | Secretary | 13 November 1995 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 November 1995 | Active |
11 Braeview Avenue, Paisley, PA2 8PU | Director | 13 November 1995 | Active |
22 Sherbrooke Drive, Glasgow, G41 5AA | Director | 13 December 2004 | Active |
22 Sherbrooke Drive, Glasgow, G41 5AA | Director | 19 March 1997 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 November 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Change person secretary company with change date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Officers | Change person secretary company with change date. | Download |
2018-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Accounts | Change account reference date company previous extended. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.