- Company Overview for PILRIG CHILDREN'S NURSERY LIMITED (SC264779)
- Filing history for PILRIG CHILDREN'S NURSERY LIMITED (SC264779)
- People for PILRIG CHILDREN'S NURSERY LIMITED (SC264779)
- Charges for PILRIG CHILDREN'S NURSERY LIMITED (SC264779)
- More for PILRIG CHILDREN'S NURSERY LIMITED (SC264779)
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) |
---|---|---|---|
19 May 2022 | AD01 | Registered office address changed from 102 Pilrig Street Edinburgh EH6 5AY Scotland to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 19 May 2022 | |
19 May 2022 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 18 May 2022 | |
19 May 2022 | AP01 | Appointment of Clare Elizabeth Wilson as a director on 18 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Jennifer Margaret Hegarty as a director on 18 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Eamon James Hegarty as a director on 18 May 2022 | |
19 May 2022 | TM02 | Termination of appointment of Eamon James Hegarty as a secretary on 18 May 2022 | |
21 Apr 2022 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
07 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Jun 2019 | MR04 | Satisfaction of charge 3 in full | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
06 May 2019 | AD01 | Registered office address changed from 5 Millerfield Place Edinburgh Midlothian EH9 1LW to 102 Pilrig Street Edinburgh EH6 5AY on 6 May 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Eamon James Hegarty on 1 March 2016 |