FOUR SEASONS NURSERIES (SCOTLAND) LIMITED

FOUR SEASONS NURSERIES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOUR SEASONS NURSERIES (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149129
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 571 LIMITEDFeb 17, 1994Feb 17, 1994

    What are the latest accounts for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Kramer as a secretary on Jul 20, 2025

    1 pagesTM02

    Change of details for Asquith Nurseries Limited as a person with significant control on Jul 31, 2025

    2 pagesPSC05

    Appointment of Mr John Francis Butler as a secretary on Apr 02, 2025

    2 pagesAP03

    Appointment of Mr Philip John Smith as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of John Guy Casagrande as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of Elizabeth Boland as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of Rosamund Margaret Marshall as a director on Apr 02, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Change of details for Asquith Nurseries Limited as a person with significant control on Feb 21, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mr John Francis Butler as a director on May 02, 2022

    2 pagesAP01

    Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Director's details changed for Mrs Rosamund Margaret Marshall on Apr 16, 2020

    2 pagesCH01

    Director's details changed for Mr Gary Ryan Fee on Apr 16, 2020

    2 pagesCH01

    Appointment of Mr John Guy Casagrande as a director on Apr 16, 2020

    2 pagesAP01

    Who are the officers of FOUR SEASONS NURSERIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, John Francis
    South Crosshill Road
    Bishopbriggs
    G64 2NN Glasgow
    Bishopbriggs Childcare Centre Limited
    Scotland
    Secretary
    South Crosshill Road
    Bishopbriggs
    G64 2NN Glasgow
    Bishopbriggs Childcare Centre Limited
    Scotland
    334353250001
    BUTLER, John Francis
    South Crosshill Road
    Bishopbriggs
    G64 2NN Glasgow
    Bishopbriggs Childcare Centre Limited
    Scotland
    Director
    South Crosshill Road
    Bishopbriggs
    G64 2NN Glasgow
    Bishopbriggs Childcare Centre Limited
    Scotland
    EnglandIrish270099200001
    SMITH, Philip John
    South Crosshill Road
    Bishopbriggs
    G64 2NN Glasgow
    Bishopbriggs Childcare Centre Limited
    Scotland
    Director
    South Crosshill Road
    Bishopbriggs
    G64 2NN Glasgow
    Bishopbriggs Childcare Centre Limited
    Scotland
    EnglandBritish334242290001
    BEATTIE, Avril
    19 Winstanley Wynd
    KA13 6EA Kilninning
    Ayrshire
    Secretary
    19 Winstanley Wynd
    KA13 6EA Kilninning
    Ayrshire
    British73035950001
    COLE, Thomas Ronald
    63 Hughenden Lane
    G12 9XN Glasgow
    Secretary
    63 Hughenden Lane
    G12 9XN Glasgow
    British50139100001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Secretary
    43 Hans Place
    SW1X 0JZ London
    British52710005
    KRAMER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    England
    218901290001
    KRAMER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    England
    219155110001
    ROCKE, Senga
    Fairways
    Dennistoun Road, Langbank
    PA14 6XH Port Glasgow
    Renfrewshire
    Secretary
    Fairways
    Dennistoun Road, Langbank
    PA14 6XH Port Glasgow
    Renfrewshire
    British102706260001
    SAGE, Adam David
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    198562420001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BEATTIE, Avril
    19 Winstanley Wynd
    KA13 6EA Kilninning
    Ayrshire
    Director
    19 Winstanley Wynd
    KA13 6EA Kilninning
    Ayrshire
    British73035950001
    BOLAND, Elizabeth
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican70853820001
    CASAGRANDE, John Guy
    Crown Way
    NN10 6BS Rushden
    Crown Court
    England
    Director
    Crown Way
    NN10 6BS Rushden
    Crown Court
    England
    United StatesAmerican269010340001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican211308080001
    FEE, Gary Ryan
    Crown Way
    NN10 6BS Rushden
    Crown Court
    England
    Director
    Crown Way
    NN10 6BS Rushden
    Crown Court
    England
    EnglandBritish269008830001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritish52710005
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritish52710005
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican218331690001
    MARSHALL, Rosamund Margaret
    Crown Way
    NN10 6BS Rushden
    Crown Court
    England
    Director
    Crown Way
    NN10 6BS Rushden
    Crown Court
    England
    EnglandBritish269310460001
    MORRIS, Andrew Terry
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    Director
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    EnglandBritish123609540001
    MURRAY, George Henry
    13a Winton Drive
    G12 0PZ Glasgow
    Director
    13a Winton Drive
    G12 0PZ Glasgow
    ScotlandBritish126168040001
    MURRAY, Inez Anne
    13a Winton Drive
    G12 0PZ Glasgow
    Director
    13a Winton Drive
    G12 0PZ Glasgow
    United KingdomBritish83297730001
    O'REGAN, Jeremy
    113 Trinity Road
    EH5 3LB Edinburgh
    Midlothian
    Director
    113 Trinity Road
    EH5 3LB Edinburgh
    Midlothian
    British27179750001
    TUGENDHAT, James Walter
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United KingdomBritish218306870001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asquith Nurseries Limited
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    May 23, 2018
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05133988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Asquith Court Nurseries
    Crown Way
    NN10 6BS Rushden
    2
    England
    Feb 17, 2017
    Crown Way
    NN10 6BS Rushden
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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