Advanced company searchLink opens in new window

3 BEARS NURSERY CAMBUSLANG LIMITED

Company number SC466174

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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