ENCHANTED FOREST NURSERY (INVERKIP) LTD
Company number SC412812
- Company Overview for ENCHANTED FOREST NURSERY (INVERKIP) LTD (SC412812)
- Filing history for ENCHANTED FOREST NURSERY (INVERKIP) LTD (SC412812)
- People for ENCHANTED FOREST NURSERY (INVERKIP) LTD (SC412812)
- Charges for ENCHANTED FOREST NURSERY (INVERKIP) LTD (SC412812)
- More for ENCHANTED FOREST NURSERY (INVERKIP) LTD (SC412812)
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 Jul 2020 | AA | Micro company accounts made up to 25 June 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 25 June 2020 to 31 March 2020 | |
21 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 25 June 2019 | |
19 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 August 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr William Newton as a director on 1 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Stuart David Sheehy as a director on 1 April 2020 | |
23 Mar 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
14 Oct 2019 | PSC05 | Change of details for Devlin Corporation Ltd as a person with significant control on 4 October 2017 | |
01 Aug 2019 | MR01 | Registration of charge SC4128120002, created on 19 July 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Stuart David Sheehy as a director on 26 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to Newfield House New Street Musselburgh East Lothian EH21 6HY on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Cary Rankin as a director on 26 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Bernard Alexander Devlin as a director on 26 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Mariessa Devlin as a director on 26 June 2019 | |
13 Jun 2019 | MR04 | Satisfaction of charge SC4128120001 in full | |
16 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AD03 | Register(s) moved to registered inspection location 7 Robroyston Oval Glasgow G33 1AP | |
16 Mar 2016 | AD02 | Register inspection address has been changed to 7 Robroyston Oval Glasgow G33 1AP |