FOUR SEASONS NURSERIES (SCOTLAND) LIMITED
Overview
| Company Name | FOUR SEASONS NURSERIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC149129 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?
- Pre-primary education (85100) / Education
Where is FOUR SEASONS NURSERIES (SCOTLAND) LIMITED located?
| Registered Office Address | Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs G64 2NN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 571 LIMITED | Feb 17, 1994 | Feb 17, 1994 |
What are the latest accounts for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephen Kramer as a secretary on Jul 20, 2025 | 1 pages | TM02 | ||
Change of details for Asquith Nurseries Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC05 | ||
Appointment of Mr John Francis Butler as a secretary on Apr 02, 2025 | 2 pages | AP03 | ||
Appointment of Mr Philip John Smith as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Guy Casagrande as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Boland as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rosamund Margaret Marshall as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Asquith Nurseries Limited as a person with significant control on Feb 21, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Mr John Francis Butler as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Registered office address changed from Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP Scotland to Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs Glasgow G64 2NN on Apr 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Director's details changed for Mrs Rosamund Margaret Marshall on Apr 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Ryan Fee on Apr 16, 2020 | 2 pages | CH01 | ||
Appointment of Mr John Guy Casagrande as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Who are the officers of FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, John Francis | Secretary | South Crosshill Road Bishopbriggs G64 2NN Glasgow Bishopbriggs Childcare Centre Limited Scotland | 334353250001 | |||||||
| BUTLER, John Francis | Director | South Crosshill Road Bishopbriggs G64 2NN Glasgow Bishopbriggs Childcare Centre Limited Scotland | England | Irish | 270099200001 | |||||
| SMITH, Philip John | Director | South Crosshill Road Bishopbriggs G64 2NN Glasgow Bishopbriggs Childcare Centre Limited Scotland | England | British | 334242290001 | |||||
| BEATTIE, Avril | Secretary | 19 Winstanley Wynd KA13 6EA Kilninning Ayrshire | British | 73035950001 | ||||||
| COLE, Thomas Ronald | Secretary | 63 Hughenden Lane G12 9XN Glasgow | British | 50139100001 | ||||||
| FORD, Kenneth Charles | Secretary | 43 Hans Place SW1X 0JZ London | British | 52710005 | ||||||
| KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 England | 218901290001 | |||||||
| KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 England | 219155110001 | |||||||
| ROCKE, Senga | Secretary | Fairways Dennistoun Road, Langbank PA14 6XH Port Glasgow Renfrewshire | British | 102706260001 | ||||||
| SAGE, Adam David | Secretary | 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire England | 198562420001 | |||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BEATTIE, Avril | Director | 19 Winstanley Wynd KA13 6EA Kilninning Ayrshire | British | 73035950001 | ||||||
| BOLAND, Elizabeth | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 70853820001 | |||||
| CASAGRANDE, John Guy | Director | Crown Way NN10 6BS Rushden Crown Court England | United States | American | 269010340001 | |||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 211308080001 | |||||
| FEE, Gary Ryan | Director | Crown Way NN10 6BS Rushden Crown Court England | England | British | 269008830001 | |||||
| FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | 52710005 | |||||
| FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | 52710005 | |||||
| LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 218331690001 | |||||
| MARSHALL, Rosamund Margaret | Director | Crown Way NN10 6BS Rushden Crown Court England | England | British | 269310460001 | |||||
| MORRIS, Andrew Terry | Director | 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire England | England | British | 123609540001 | |||||
| MURRAY, George Henry | Director | 13a Winton Drive G12 0PZ Glasgow | Scotland | British | 126168040001 | |||||
| MURRAY, Inez Anne | Director | 13a Winton Drive G12 0PZ Glasgow | United Kingdom | British | 83297730001 | |||||
| O'REGAN, Jeremy | Director | 113 Trinity Road EH5 3LB Edinburgh Midlothian | British | 27179750001 | ||||||
| TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 England | United Kingdom | British | 218306870001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 | |||||||
| MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asquith Nurseries Limited | May 23, 2018 | 3-5 Rushmills NN4 7YB Northampton Britannia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asquith Court Nurseries | Feb 17, 2017 | Crown Way NN10 6BS Rushden 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0