Advanced company searchLink opens in new window

SUNSHINE NURSERY (UDDINGSTON) LIMITED

Company number SC362564

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)
30 Dec 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
13 Sep 2024 AD01 Registered office address changed from C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 13 September 2024
11 Jul 2023 AD01 Registered office address changed from 7 Rowallan Road Thornliebank Glasgow G46 7EP Scotland to C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 11 July 2023
06 Jul 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
17 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 30 September 2021
10 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
10 Aug 2021 TM02 Termination of appointment of Khalid Ibrahim as a secretary on 10 August 2021
15 Jun 2021 PSC04 Change of details for Mrs Samina Majid Ibrahim as a person with significant control on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from 0/1, 28 Leven Street Pollokshields Glasgow G41 2JE Scotland to 7 Rowallan Road Thornliebank Glasgow G46 7EP on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mrs Samina Majid Ibrahim on 15 June 2021
06 May 2021 AA Micro company accounts made up to 30 September 2020
11 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 30 September 2018
06 Nov 2018 PSC01 Notification of Samina Majid Ibrahim as a person with significant control on 29 October 2018
06 Nov 2018 PSC07 Cessation of Rainbow Dreams Day Nursery Limited as a person with significant control on 29 October 2018
31 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 September 2017
25 Aug 2017 AA01 Current accounting period extended from 12 August 2017 to 30 September 2017
20 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
20 Jul 2017 AD01 Registered office address changed from 28 Leven Street 28 Leven Street, 0/1 Pollokshields Glasgow Lanarkshire G41 2JE Scotland to 0/1, 28 Leven Street Pollokshields Glasgow G41 2JE on 20 July 2017
20 Jul 2017 PSC02 Notification of Rainbow Dreams Day Nursery Limited as a person with significant control on 12 August 2016
20 Jul 2017 PSC07 Cessation of Elaine Hooper as a person with significant control on 12 August 2016