VICTORIA PARK KINDERGARTEN LTD

VICTORIA PARK KINDERGARTEN LTD

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

    Company NameVICTORIA PARK KINDERGARTEN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC409704
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VICTORIA PARK KINDERGARTEN LTD?

    • Pre-primary education (85100) / Education

    Where is VICTORIA PARK KINDERGARTEN LTD located?

    Registered Office Address
    Argyll House
    Quarrywood Court
    EH54 6AX Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA PARK KINDERGARTEN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VICTORIA PARK KINDERGARTEN LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for VICTORIA PARK KINDERGARTEN LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    13 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Lisa Barter-Ng as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Christopher James Coxhead as a director on Jan 31, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    10 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkins as a director on Oct 24, 2023

    1 pagesTM01

    Registration of charge SC4097040003, created on Sep 29, 2023

    26 pagesMR01

    Previous accounting period shortened from Oct 25, 2023 to Jun 30, 2023

    1 pagesAA01

    Appointment of David Jenkins as a director on May 08, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 25, 2022

    8 pagesAA

    Registration of charge SC4097040002, created on Jan 06, 2023

    32 pagesMR01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Previous accounting period shortened from Mar 31, 2023 to Oct 25, 2022

    1 pagesAA01

    Registered office address changed from 2 the Meadows Kilwinning Ayrshire KA13 6HJ to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on Oct 26, 2022

    1 pagesAD01

    Who are the officers of VICTORIA PARK KINDERGARTEN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER-NG, Lisa
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishChief Financial Officer333127500001
    BOOTY, Stephen Martin
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishDirector147928010001
    COXHEAD, Christopher James
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    United KingdomBritishChief Operating Officer332247520001
    WILSON, Clare Elizabeth
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishDirector284951310001
    HUME, Peter
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    Secretary
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    199958390001
    BURNS, Robert
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    Director
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    ScotlandBritishInstrument Engineer65297190001
    HUME, Peter
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    Director
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    ScotlandUnited KingdomCompany Director174494030001
    JENKINS, David
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishDirector309241460001
    MACHAFFIE, Brian
    Pavillion 2
    3 Dava Street
    G51 2JA Broomloan Road
    C/O Burgoyne Carey Chartered Accountants
    Glasgow
    United Kingdom
    Director
    Pavillion 2
    3 Dava Street
    G51 2JA Broomloan Road
    C/O Burgoyne Carey Chartered Accountants
    Glasgow
    United Kingdom
    United KingdomBritishDirector66567270002
    MACHAFFIE, Gillian
    Victoria Park Drive South
    G14 9QP Glasgow
    46
    United Kingdom
    Director
    Victoria Park Drive South
    G14 9QP Glasgow
    46
    United Kingdom
    ScotlandBritishDirector66567280002

    Who are the persons with significant control of VICTORIA PARK KINDERGARTEN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Hume
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Oct 02, 2016
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Yes
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Burns
    Kittyshaw Road
    KA24 4LL Dalry
    3
    Scotland
    Oct 02, 2016
    Kittyshaw Road
    KA24 4LL Dalry
    3
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Meadows
    KA13 6HJ Kilwinning
    2
    Scotland
    Oct 02, 2016
    The Meadows
    KA13 6HJ Kilwinning
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc229227
    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.

    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