BIG BIRD NURSERY (LARKHALL) LTD
Status | DISSOLVED |
Company No. | SC256600 |
Category | Private Limited Company |
Incorporated | 25 Sep 2003 |
Age | 20 years, 8 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 21 Nov 2023 |
Years | 6 months, 24 days |
SUMMARY
BIG BIRD NURSERY (LARKHALL) LTD is an dissolved private limited company with number SC256600. It was incorporated 20 years, 8 months, 20 days ago, on 25 September 2003 and it was dissolved 6 months, 24 days ago, on 21 November 2023. The company address is 3rd Floor Finlay House 3rd Floor Finlay House, Glasow, G1 2PP.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 21 Aug 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Liquidation compulsory notice winding up order court scotland
Date: 07 Jan 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Old address: 51 Machan Road Larkhall ML9 1HX United Kingdom
New address: 3rd Floor Finlay House 10-14 West Nile Street Glasow G1 2PP
Change date: 2021-11-29
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 22 Nov 2021
Category: Insolvency
Type: WU02(Scot)
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Lorraine Rankine
Termination date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2018
Action Date: 27 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-27
Charge number: SC2566000001
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Alexandra Belfrage-Black
Appointment date: 2018-04-30
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John David Belfrage Black
Appointment date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: 4 Mavisbank Gardens Bathgate West Lothian EH48 4GW
New address: 51 Machan Road Larkhall ML9 1HX
Change date: 2018-05-01
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Forsyth Anderson
Termination date: 2018-04-30
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Alexander Anderson
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-30
Officer name: Alexander Anderson
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kids Connecting Ltd.
Notification date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Alexander Anderson
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Kirsty Gilmour
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Miss Kirsty Gilmour
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Phyllis Anderson
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hazel Lorraine Rankine
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janice Forsyth Anderson
Change date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Phyllis Anderson
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renton Garvock
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phyllis Anderson
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-24
Old address: 51 Machan Road Larkhall South Lanarkshire ML9 1HX
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person secretary company with change date
Date: 05 Nov 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alexander Anderson
Change date: 2010-09-05
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Janice Forsyth Anderson
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phyllis Anderson
Change date: 2010-09-05
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Anderson
Change date: 2010-09-05
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Renton Arthur Garvock
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Rodger
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/06/06--------- £ si 1@1=1 £ ic 3/4
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Resolution
Date: 05 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/01/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 27 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 27/01/05 from: 45 station road armadale west lothian EH48 3LQ
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/01/05
Documents
Legacy
Date: 03 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03-01/10/03 £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE ACORNS,MIDDLEWICH,CW10 9AE
Number: | 06602567 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT FLIGHTS INTERNATIONAL LTD
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11931733 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HADDON CLOSE,LEICESTER,LE7 1HZ
Number: | 08551548 |
Status: | ACTIVE |
Category: | Private Limited Company |
443 KINGSBURY ROAD,LONDON,NW9 9DT
Number: | 09540828 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAWTHORN ROAD,NEWCASTLE UPON TYNE,NE3 4DE
Number: | 11808797 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 10496601 |
Status: | ACTIVE |
Category: | Private Limited Company |