ST ANDREW'S NURSERY LIMITED

61 Albert Road, Dumfries, DG2 9DL, Dumfries And Galloway
StatusDISSOLVED
Company No.SC363150
Category
Incorporated27 Jul 2009
Age14 years, 10 months, 19 days
JurisdictionScotland
Dissolution04 Jan 2022
Years2 years, 5 months, 11 days

SUMMARY

ST ANDREW'S NURSERY LIMITED is an dissolved with number SC363150. It was incorporated 14 years, 10 months, 19 days ago, on 27 July 2009 and it was dissolved 2 years, 5 months, 11 days ago, on 04 January 2022. The company address is 61 Albert Road, Dumfries, DG2 9DL, Dumfries And Galloway.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mrs Gemma Louise Webber

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie-Marie Baker

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Dean Reay

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Deborah May Little

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah May Little

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Ineke Marie Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Miss Nicola Dean Reay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mrs Claire Amanda Gidney

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Joyce Young

Termination date: 2017-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ineke Marie Thomson

Appointment date: 2016-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Sandra Jane Mccaughey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Anne Stalker

Termination date: 2015-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Bernadette Newlands

Termination date: 2015-10-07

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Bernadette Newlands

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Anne Stalker

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Joyce Young

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Mccaughey

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Campbell

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ward-Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Campbell

Change date: 2012-05-03

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Ward-Boyd

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Turner

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Melanie Mcgill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Campbell

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Mccaughey

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Brown

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shona Macleod

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melanie Mcgill

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shona Macleod

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Turner

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Mcgill

Change date: 2010-01-01

Documents

View document PDF

Resolution

Date: 24 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Cooper

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norma Joan Brown

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Callaghan

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Callaghan

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ward Boyd

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Huxtable

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Mitchell

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Barnett

Documents

View document PDF

Incorporation company

Date: 27 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACT ASSET MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11672960
Status:ACTIVE
Category:Private Limited Company

ATHELBRAE LIMITED

ATHELBRAE, 10 LINNET AVENUE,KENT,TN12 6XQ

Number:04833956
Status:ACTIVE
Category:Private Limited Company

LUPUTECGADGETS LTD

4 OAKROYD VILLAS,BRADFORD,BD8 7AD

Number:11255391
Status:ACTIVE
Category:Private Limited Company

MAS SEEDS LIMITED

FIRST FLOOR,MELKSHAM,SN12 6LS

Number:06435543
Status:ACTIVE
Category:Private Limited Company

PD CONSULTANCY SERVICES LIMITED

5 RIBBLESDALE PLACE,PRESTON,PR1 8BZ

Number:01945216
Status:ACTIVE
Category:Private Limited Company

SWEETY HOUSE LTD

21 CLERK STREET,EDINBURGH,EH8 9JH

Number:SC565622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source