3 BEARS NURSERY CAMBUSLANG LIMITED
Company number SC466174
- Company Overview for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- Filing history for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- People for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- Charges for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- More for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
19 Jul 2021 | MR01 | Registration of charge SC4661740006, created on 15 July 2021 | |
19 Jul 2021 | MR01 | Registration of charge SC4661740005, created on 15 July 2021 | |
15 Jul 2021 | MR01 | Registration of charge SC4661740004, created on 6 July 2021 | |
08 Jul 2021 | MA | Memorandum and Articles of Association | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | PSC02 | Notification of Mandie Mccutcheon Holdings Limited as a person with significant control on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from 2 Wellshot Drive Cambuslang Glasgow G72 8BP Scotland to 87 Paisley Road Renfrew PA4 8LH on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Richard Russell as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Jonathon Russell as a person with significant control on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Jonathon Russell as a director on 6 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Mrs Amanda Rose Mccutcheon as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Richard Russell as a director on 6 July 2021 | |
24 Jun 2021 | MR04 | Satisfaction of charge SC4661740003 in full | |
24 Jun 2021 | MR04 | Satisfaction of charge SC4661740001 in full | |
24 Jun 2021 | MR04 | Satisfaction of charge SC4661740002 in full | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 |