Warning: file_put_contents(c/39df9364a8e6cb74b11962cacf3c69a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/90bc0d937c260a639ce541deb638d7fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
St. Paul's Cathedral Ark Nursery, DD1 1TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. PAUL'S CATHEDRAL ARK NURSERY

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

This company is commonly known as St. Paul's Cathedral Ark Nursery. The company was founded 21 years ago and was given the registration number SC248392. The firm's registered office is in DUNDEE. You can find them at 1 High Street, , Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ST. PAUL'S CATHEDRAL ARK NURSERY
Company Number:SC248392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2003
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 High Street, Dundee, DD1 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary04 May 2011Active
1, High Street, Dundee, DD1 1TD

Director01 March 2010Active
1, High Street, Dundee, DD1 1TD

Director17 September 2012Active
11 Rosewood Terrace, Dundee, DD2 1NS

Director01 September 2006Active
24 Strawberrybank, Dundee, DD2 1BH

Director01 September 2006Active
15, Albany Terrace, Dundee, Scotland, DD3 6HR

Director23 February 2011Active
36, Ferndale Drive, Broughty Ferry, Dundee, DD1 1DZ

Secretary19 August 2008Active
37 Union Street, Dundee, DD1 4BS

Secretary25 April 2003Active
4 Rosewood Terrace, Dundee, DD2 1NS

Secretary01 September 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary25 April 2003Active
1 Inverlaw Place, Dundee, DD3 6HL

Director01 September 2006Active
4 Richmond Terrace, Dundee, DD2 1BQ

Director25 April 2003Active
55, Milton Street, Monifieth, Dundee, Scotland, DD5 4QF

Director01 April 2010Active
20, Lethnot Street Barnhill, Broughty Ferry, Dundee, United Kingdom, DD5 2QS

Director01 September 2006Active
Castlehill House, 1 High Street, Dundee, Scotland, DD1 1TD

Director26 April 2011Active
4 Richmond Terrace, Dundee, DD2 1BQ

Director19 August 2008Active
23 Bank Street, Flat 3 Left, Dundee, DD1 1RL

Director01 September 2006Active
12, Glamis Terrace, Dundee, Scotland, DD2 1NA

Director01 May 2009Active
2, South Drive, Liff, Dundee, DD2 5SJ

Director19 August 2008Active
4 Rosewood Terrace, Dundee, DD2 1NS

Director01 September 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director25 April 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director25 April 2003Active

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 (5 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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Change account reference date company previous extended.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Annual return

Annual return company with made up date no member list.

Download
2015-09-03Accounts

Accounts with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date no member list.

Download
2015-05-25Officers

Change person director company with change date.

Download
2014-12-19Accounts

Accounts with accounts type total exemption full.

Download
2014-05-20Annual return

Annual return company with made up date no member list.

Download
2014-05-14Officers

Change person director company with change date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.