- Company Overview for 3 BEARS NURSERY LIMITED (SC250276)
- Filing history for 3 BEARS NURSERY LIMITED (SC250276)
- People for 3 BEARS NURSERY LIMITED (SC250276)
- Charges for 3 BEARS NURSERY LIMITED (SC250276)
- More for 3 BEARS NURSERY LIMITED (SC250276)
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
|
|
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
|
|
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
|
|
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 |