Advanced company searchLink opens in new window

3 BEARS NURSERY LIMITED

Company number SC250276

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)
08 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 AD01 Registered office address changed from 60 Wellshot Drive Glasgow S. Lanarkshire G72 8BN to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 21 August 2018
13 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
04 Jun 2018 PSC01 Notification of Laurence Vincent Reilly as a person with significant control on 8 May 2018
04 Jun 2018 PSC07 Cessation of John Dalgleish Paterson as a person with significant control on 8 May 2018
04 Jun 2018 TM02 Termination of appointment of John Paterson as a secretary on 8 May 2018
04 Jun 2018 TM01 Termination of appointment of John Dalgleish Paterson as a director on 8 May 2018
08 May 2018 AP01 Appointment of Mr Laurence Vincent Reilly as a director on 8 May 2018
23 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 Mar 2017 TM01 Termination of appointment of Angela Paterson as a director on 10 March 2017
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
18 Jun 2015 CH01 Director's details changed for John Paterson on 28 January 2012
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 CH01 Director's details changed for John Paterson on 29 January 2012
03 Jul 2014 CH01 Director's details changed for Angela Paterson on 29 January 2012
03 Jul 2014 CH03 Secretary's details changed for John Paterson on 29 January 2012
13 Mar 2014 AD01 Registered office address changed from 2 Wellshot Drive Cambuslang Glasgow G72 8BP on 13 March 2014
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012