LITTLE OWLS NURSERY (SCOTLAND) LTD: Filings
Overview
| Company Name | LITTLE OWLS NURSERY (SCOTLAND) LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC487624 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for LITTLE OWLS NURSERY (SCOTLAND) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Notification of Dawn Allan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Karen Elizabeth Hart as a director on Jul 23, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Karen Elizabeth Hart as a person with significant control on Jul 23, 2019 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Heather Joan Naismith on Mar 03, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Ms Dawn Findlayson as a director on Mar 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Heather Joan Naismith as a director on Mar 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gilbert Brown Naismith as a director on Mar 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gilbert Brown Naismith as a secretary on Mar 03, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marc Mackay Allan as a director on Oct 28, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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