Advanced company searchLink opens in new window

ENCHANTED FOREST NURSERY (INVERKIP) LTD

Company number SC412812

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 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
  • RES13 ‐ Company enter into a cross guarantee in favour of clydesdale bank PLC/promote success for members/documents and transactions approved/company assests exceed liabilites both before and after guarantee/director or secretary authorised to approve terms and the transactions 01/09/2016
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