THE NEW VILLAGE NURSERY (WEST LINTON) LIMITED
Company number SC380549
- Company Overview for THE NEW VILLAGE NURSERY (WEST LINTON) LIMITED (SC380549)
- Filing history for THE NEW VILLAGE NURSERY (WEST LINTON) LIMITED (SC380549)
- People for THE NEW VILLAGE NURSERY (WEST LINTON) LIMITED (SC380549)
- Charges for THE NEW VILLAGE NURSERY (WEST LINTON) LIMITED (SC380549)
- More for THE NEW VILLAGE NURSERY (WEST LINTON) LIMITED (SC380549)
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) |
---|---|---|---|
05 Feb 2025 | AA01 | Previous accounting period shortened from 30 June 2025 to 31 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from Studio 17, Unit 2 1103 Argyle Street the Hidden Lane Glasgow G3 8nd Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 14 January 2025 | |
27 Dec 2024 | MR01 | Registration of charge SC3805490004, created on 20 December 2024 | |
23 Dec 2024 | PSC02 | Notification of Beaufort Kibble Childcare (West Linton) Ltd as a person with significant control on 20 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of Caroline Ruth Dunmur as a director on 20 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Mr Kyle John Jenkins as a director on 20 December 2024 | |
23 Dec 2024 | PSC07 | Cessation of Vnwl Property Limited as a person with significant control on 20 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Mr Christopher Kirkwood as a director on 20 December 2024 | |
23 Dec 2024 | TM02 | Termination of appointment of Caroline Ruth Dunmur as a secretary on 20 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from Western Green the Loan West Linton EH46 7HE to Studio 17, Unit 2 1103 Argyle Street the Hidden Lane Glasgow G3 8nd on 23 December 2024 | |
16 Oct 2024 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge SC3805490003 in full | |
01 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
26 Sep 2024 | PSC02 | Notification of Vnwl Property Limited as a person with significant control on 26 September 2024 | |
26 Sep 2024 | PSC07 | Cessation of Caroline Ruth Dunmur as a person with significant control on 26 September 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates |