Advanced company searchLink opens in new window

ST MARGARETS NURSERY LIMITED

Company number SC402531

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)
07 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 AD01 Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 14 September 2016
02 Sep 2016 TM02 Termination of appointment of Stuart David Glass as a secretary on 2 September 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
20 Jun 2016 CERTNM Company name changed suffolk house nursery LTD\certificate issued on 20/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17
16 Jun 2016 AP01 Appointment of Mr Joseph Meng Loong Lee as a director on 16 June 2016
16 Jun 2016 TM01 Termination of appointment of Mark Anthony Emlick as a director on 16 June 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
23 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
16 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
22 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
12 Sep 2012 AP03 Appointment of Mr Stuart David Glass as a secretary
09 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
01 May 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
25 Apr 2012 AP01 Appointment of Mr Mark Anthony Emlick as a director
25 Apr 2012 AD01 Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland on 25 April 2012
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted