UKBizDB.co.uk

STEPPING STONES NURSERY SCHOOL (AIRDRIE) LIMITED

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

This company is commonly known as Stepping Stones Nursery School (airdrie) Limited. The company was founded 14 years ago and was given the registration number SC369758. The firm's registered office is in AIRDRIE. You can find them at 7 Saline Street, , Airdrie, Lanarkshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:STEPPING STONES NURSERY SCHOOL (AIRDRIE) LIMITED
Company Number:SC369758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:7 Saline Street, Airdrie, Lanarkshire, ML6 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Saline Street, Airdrie, Scotland, ML6 9BE

Director08 December 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary08 December 2009Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director08 December 2009Active
7, Saline Street, Airdrie, Scotland, ML6 9BE

Director08 December 2009Active

People with Significant Control

Stepping Stones Holdings Ltd
Notified on:18 September 2020
Status:Active
Country of residence:United Kingdom
Address:10th Floor, 133 Finnieston Street, Glasgow, United Kingdom, G3 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prime Group Scotland Limited
Notified on:18 August 2017
Status:Active
Country of residence:Scotland
Address:The Old Church, 9 Saline Street, Airdrie, Scotland, ML6 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carol-Ann Lawson
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:16, Shepford Place, Coatbridge, United Kingdom, ML15 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caroline O'Malley
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Saline Street, Airdrie, United Kingdom, ML6 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Resolution

Resolution.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.