SUNSHINE NURSERY (UDDINGSTON) LIMITED
Company number SC362564
- Company Overview for SUNSHINE NURSERY (UDDINGSTON) LIMITED (SC362564)
- Filing history for SUNSHINE NURSERY (UDDINGSTON) LIMITED (SC362564)
- People for SUNSHINE NURSERY (UDDINGSTON) LIMITED (SC362564)
- Insolvency for SUNSHINE NURSERY (UDDINGSTON) LIMITED (SC362564)
- More for SUNSHINE NURSERY (UDDINGSTON) LIMITED (SC362564)
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 |