- Company Overview for CLYDEVALLEY KINDERGARTEN LIMITED (SC219513)
- Filing history for CLYDEVALLEY KINDERGARTEN LIMITED (SC219513)
- People for CLYDEVALLEY KINDERGARTEN LIMITED (SC219513)
- Charges for CLYDEVALLEY KINDERGARTEN LIMITED (SC219513)
- More for CLYDEVALLEY KINDERGARTEN LIMITED (SC219513)
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) |
---|---|---|---|
26 Jul 2013 | CH03 | Secretary's details changed for Ms Tracey Marie Marley on 24 May 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
15 Mar 2011 | AP01 | Appointment of Margaret Ferguson as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
13 Jan 2010 | AR01 | Annual return made up to 24 May 2009 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
07 May 2009 | 288a | Director appointed barry ferguson | |
07 May 2009 | 288a | Secretary appointed tracey marley | |
06 May 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 May 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
24 Apr 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Apr 2009 | 288a | Director appointed thomas wotherspoon | |
24 Apr 2009 | 288b | Appointment terminated director john jardine | |
24 Apr 2009 | 288b | Appointment terminated secretary jane mckay | |
24 Apr 2009 | 288b | Appointment terminated director barbara jardine | |
16 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
02 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
31 May 2007 | 363s |
Return made up to 24/05/07; no change of members
|