LITTLE OWLS NURSERY (SCOTLAND) LTD: Filings

  • Overview

    Company NameLITTLE OWLS NURSERY (SCOTLAND) LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC487624
    JurisdictionScotland
    Date of Creation

    What are the latest filings for LITTLE OWLS NURSERY (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Notification of Dawn Allan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Termination of appointment of Karen Elizabeth Hart as a director on Jul 23, 2019

    1 pagesTM01

    Cessation of Karen Elizabeth Hart as a person with significant control on Jul 23, 2019

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Mar 04, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 300
    SH01

    Director's details changed for Ms Heather Joan Naismith on Mar 03, 2016

    2 pagesCH01

    Appointment of Ms Dawn Findlayson as a director on Mar 03, 2016

    2 pagesAP01

    Appointment of Ms Heather Joan Naismith as a director on Mar 03, 2016

    2 pagesAP01

    Termination of appointment of Gilbert Brown Naismith as a director on Mar 03, 2016

    1 pagesTM01

    Termination of appointment of Gilbert Brown Naismith as a secretary on Mar 03, 2016

    1 pagesTM02

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 300
    SH01

    Termination of appointment of Marc Mackay Allan as a director on Oct 28, 2015

    1 pagesTM01

    Registered office address changed from Burntree House 55a West Main Street Uphall West Lothian EH52 5DR to 59a South Street Armadale Bathgate West Lothian EH48 3ET on Aug 06, 2015

    1 pagesAD01

    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