NURSERY TIMES AT THE PARK LIMITED: Filings
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 |
What are the latest filings for NURSERY TIMES AT THE PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 14 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Previous accounting period shortened from Oct 29, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Christopher James Coxhead as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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