- Company Overview for KIDZ WORLD NURSERY LIMITED (SC357038)
- Filing history for KIDZ WORLD NURSERY LIMITED (SC357038)
- People for KIDZ WORLD NURSERY LIMITED (SC357038)
- Charges for KIDZ WORLD NURSERY LIMITED (SC357038)
- More for KIDZ WORLD NURSERY LIMITED (SC357038)
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) |
---|---|---|---|
11 Nov 2017 | PSC07 | Cessation of John Neilson as a person with significant control on 26 May 2017 | |
19 Oct 2017 | MR01 | Registration of charge SC3570380002, created on 28 September 2017 | |
15 Aug 2017 | MR01 | Registration of charge SC3570380001, created on 12 August 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from , Medway House Kelliebank, Alloa, FK10 1NU to 2 Melville Street Falkirk FK1 1HZ on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Gail Rhona Morrison as a director on 26 May 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Gail Rhona Morrison as a secretary on 26 May 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Douglas John Moodie as a director on 26 May 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
23 Sep 2016 | TM01 | Termination of appointment of Alex Morrison as a director on 1 May 2015 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | TM01 | Termination of appointment of John Neilson as a director on 30 April 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
21 May 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
21 May 2014 | AAMD | Amended accounts made up to 30 April 2012 | |
21 May 2014 | AAMD | Amended accounts made up to 30 April 2011 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Alex Gail Morrison on 28 February 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Alex Gail Morrison as a director | |
24 Feb 2014 | AP01 | Appointment of Mr John Neilson as a director | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of John Neilson as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | AP01 | Appointment of Mrs Gail Rhona Morrison as a director |