Advanced company searchLink opens in new window

CRAIGTON LODGE NURSERY SCHOOL LTD.

Company number SC131028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
01 Jul 2024 AA01 Previous accounting period shortened from 30 April 2024 to 29 February 2024
02 May 2024 CS01 Confirmation statement made on 10 April 2024 with updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
09 Mar 2020 PSC02 Notification of Clns Holdings Limited as a person with significant control on 12 June 2018
09 Mar 2020 PSC07 Cessation of Sllp 227 Limited as a person with significant control on 28 May 2018
09 Mar 2020 PSC02 Notification of Sllp 227 Limited as a person with significant control on 23 May 2018
09 Mar 2020 PSC07 Cessation of Nrg Holdings Limited as a person with significant control on 23 May 2018
06 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
02 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 10/04/2019
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/08/2019
18 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
07 Jun 2018 MR04 Satisfaction of charge 3 in full
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
15 Mar 2018 CH01 Director's details changed for Mrs Julia Mary Jean Mackay on 6 April 2010
15 Mar 2018 PSC05 Change of details for Nrg Holdings Limited as a person with significant control on 10 April 2017
15 Mar 2018 CH01 Director's details changed for Mr Andrew Sutherland Mackay on 6 April 2010
12 Oct 2017 AA Total exemption full accounts made up to 30 April 2017