NURSERY TIMES AT THE PARK LIMITED
Overview
| Company Name | NURSERY TIMES AT THE PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC234719 |
| 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 NURSERY TIMES AT THE PARK LIMITED?
- Pre-primary education (85100) / Education
Where is NURSERY TIMES AT THE PARK LIMITED located?
| Registered Office Address | Argyll House Quarrywood Court EH54 6AX Livingston West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NURSERY TIMES AT THE PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 29, 2025 |
| Next Accounts Due On | Jul 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 29, 2024 |
What is the status of the latest confirmation statement for NURSERY TIMES AT THE PARK LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for NURSERY TIMES AT THE PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2347190002, created on Jun 06, 2025 | 29 pages | MR01 | ||||||||||
Appointment of Christopher James Coxhead as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Lisa Barter-Ng as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Oct 29, 2024 | 3 pages | AA | ||||||||||
Registration of charge SC2347190001, created on Jan 09, 2025 | 18 pages | MR01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Notification of Bright Stars Nursery Group Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from , Argyll House Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on Nov 06, 2024 | 1 pages | AD01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2025 to Oct 29, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from , West Stand, New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on Nov 06, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Miriam Cannon as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Stephen Martin Booty as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Clare Elizabeth Wilson as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miriam Cannon as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Cannon as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Mrs Miriam Cannon as a person with significant control on Oct 11, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Notification of Miriam Cannon as a person with significant control on Dec 11, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Peter Cannon as a person with significant control on Dec 11, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Cannon as a secretary on Dec 11, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of NURSERY TIMES AT THE PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTER-NG, Lisa | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | England | British | 333127500001 | |||||
| BOOTY, Stephen Martin | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | England | British | 147928010001 | |||||
| COXHEAD, Christopher James | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | United Kingdom | British | 332247520001 | |||||
| WILSON, Clare Elizabeth | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | England | British | 304153480001 | |||||
| CANNON, Peter | Secretary | 9 Lady Jane Gate Bothwell G71 8BW Glasgow Lanarkshire | British | 676810001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CANNON, Anne | Director | Glen Road ML2 7NP Wishaw 120 Lanarkshire Scotland | Scotland | British | 119496430002 | |||||
| CANNON, Miriam | Director | 9 Lady Jane Gate Bothwell G71 8BW Glasgow Lanarkshire | Scotland | British | 1206850002 |
Who are the persons with significant control of NURSERY TIMES AT THE PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bright Stars Nursery Group Limited | Oct 30, 2024 | Pride Point Drive Pride Park DE24 8BX Derby 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Miriam Cannon | Dec 11, 2023 | West Stand, New Douglas Park Cadzow Avenue ML3 0FT Hamilton Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Miriam Cannon | Jul 01, 2016 | Lady Jane Gate Bothwell G71 8BW Glasgow 9 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Cannon | Apr 06, 2016 | Lady Jane Gate Bothwell G71 8BW Glasgow 9 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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