Warning: file_put_contents(c/575ae2868d064c840ec77f533bd54c5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/de1aecaf14c415c6ac9886a8ed5f661a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Scallywags Children's Nursery (carnoustie) Ltd., DD7 7JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCALLYWAGS CHILDREN'S NURSERY (CARNOUSTIE) LTD.

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

This company is commonly known as Scallywags Children's Nursery (carnoustie) Ltd.. The company was founded 17 years ago and was given the registration number SC313550. The firm's registered office is in . You can find them at Taymouth Terrace, Carnoustie, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SCALLYWAGS CHILDREN'S NURSERY (CARNOUSTIE) LTD.
Company Number:SC313550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Taymouth Terrace, Carnoustie, DD7 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ardestie Place, Monifieth, Angus, DD5 4PS

Secretary15 December 2006Active
Taymouth Terrace, Carnoustie, DD7 7JW

Director21 December 2015Active
11 Ardestie Place, Monifieth, Angus, DD5 4PS

Director15 December 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary15 December 2006Active
4, Ambrose Street, Broughty Ferry, Dundee, Scotland, DD5 2BS

Director15 December 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director15 December 2006Active

People with Significant Control

Ms Jacqueline Ann Mitchell
Notified on:15 December 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Taymouth Terrace, DD7 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Mcfadyen
Notified on:15 December 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Taymouth Terrace, DD7 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-12Resolution

Resolution.

Download
2023-08-25Capital

Capital allotment shares.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-05Officers

Appoint person director company with name date.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.