ABACUS NURSERY LIMITED
Overview
Company Name | ABACUS NURSERY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC167570 |
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 ABACUS NURSERY LIMITED?
- Primary education (85200) / Education
Where is ABACUS NURSERY LIMITED located?
Registered Office Address | 127 High Street EH22 1BE Dalkeith Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABACUS NURSERY LIMITED?
Company Name | From | Until |
---|---|---|
ARMIT PROPERTIES LIMITED | Aug 08, 1996 | Aug 08, 1996 |
What are the latest accounts for ABACUS NURSERY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ABACUS NURSERY LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2026 |
---|---|
Next Confirmation Statement Due | Jul 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2025 |
Overdue | No |
What are the latest filings for ABACUS NURSERY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland to 127 High Street Dalkeith Midlothian EH22 1BE on Jun 09, 2023 | 2 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Registered office address changed from Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX to 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN on May 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Genesis (J & T) Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC05 | ||
Director's details changed for Mrs Christina Stella Walters on Jul 08, 2019 | 2 pages | CH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Oct 31, 2019 | 13 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 08, 2019 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||
Registered office address changed from 127 High Street Dalkeith EH22 1BE United Kingdom to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on Jul 08, 2019 | 2 pages | AD01 | ||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||
Notification of Genesis (J & T) Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC02 | ||
Who are the officers of ABACUS NURSERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTERS, Christina Stella | Director | High Street EH22 1BE Dalkeith 127 Midlothian | United Kingdom | British | Director | 189079310002 | ||||
WILSON, Victoria Thalia | Director | High Street EH22 1BE Dalkeith 127 United Kingdom | United Kingdom | British | Director | 187158930003 | ||||
ARMIT, Adam Price | Secretary | Braeside Road EH20 9SF Loanhead 1 Midlothian | British | Lecturer | 49078070003 | |||||
COSEC LIMITED | Nominee Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 | |||||||
ARMIT, Adam Price | Director | Braeside Road EH20 9SF Loanhead 1 Midlothian | United Kingdom | British | Self Employed | 49078070003 | ||||
ARMIT, Frances | Director | 1 Braeside Road EH20 9SF Loanhead Midlothian | Loanhead | British | Nursery Owner | 49078050002 | ||||
CODIR LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003840001 | |||||||
COSEC LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 |
Who are the persons with significant control of ABACUS NURSERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Genesis (J & T) Limited | Apr 07, 2017 | Hardengreen Business Park 2 Dalhousie Road EH22 3NX Dalkieth Unit 10 Midlothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adam Price Armit | Apr 06, 2016 | High Street EH22 1BE Dalkeith 127 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Frances Armit | Apr 06, 2016 | High Street EH22 1BE Dalkeith 127 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Loanhead | |||||||||||||
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