ENCHANTED FOREST NURSERY (BISHOPBRIGGS) LTD

Newfield House Newfield House, Musselburgh, EH21 6HY, East Lothian, Scotland
StatusACTIVE
Company No.SC458795
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 8 months, 4 days
JurisdictionScotland

SUMMARY

ENCHANTED FOREST NURSERY (BISHOPBRIGGS) LTD is an active private limited company with number SC458795. It was incorporated 10 years, 8 months, 4 days ago, on 10 September 2013. The company address is Newfield House Newfield House, Musselburgh, EH21 6HY, East Lothian, Scotland.



Company Fillings

Mortgage alter floating charge with number

Date: 24 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4587950003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4587950003

Charge creation date: 2024-04-15

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4587950002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-25

New date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2020

Action Date: 25 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Newton

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Stuart David Sheehy

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2019

Category: Address

Type: AD02

Old address: 7 Robroyston Oval Glasgow G33 1AP Scotland

New address: Newfield House New Street Musselburgh EH21 6HY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Devlin Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marissa Devlin

Cessation date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Devlin Corporation Ltd

Cessation date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-26

Psc name: Bernard Alexander Devlin

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Oct 2019

Category: Address

Type: AD04

New address: Newfield House New Street Musselburgh East Lothian EH21 6HY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4587950002

Charge creation date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Stuart David Sheehy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: Newfield House New Street Musselburgh East Lothian EH21 6HY

Old address: Westgate House Seedhill Paisley Renfrewshire PA1 1JE

Change date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cary Rankin

Appointment date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Mariessa Devlin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Bernard Alexander Devlin

Documents

View document PDF

Legacy

Date: 24 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/09/2016

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4587950001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-01

Psc name: Devlin Corporation Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: 7 Robroyston Oval Glasgow G33 1AP

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2016

Category: Address

Type: AD02

New address: 7 Robroyston Oval Glasgow G33 1AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: C/O the Devlin Corporation Clydeview Riverside Business Pottery Street Greenock PA15 2UZ

Change date: 2015-06-09

New address: Westgate House Seedhill Paisley Renfrewshire PA1 1JE

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-19

Charge number: SC4587950001

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enchanted forest nursery (clydebank) LIMITED\certificate issued on 13/10/14

Documents

View document PDF

Resolution

Date: 07 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mariessa Devlin

Change date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Alexander Devlin

Change date: 2014-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKB-ENVIROBUILD LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:09921398
Status:ACTIVE
Category:Private Limited Company

BEECH FARM PROPERTY LIMITED

BEECH FARM HOUSE BURROWS HILL,NORTHWICH,CW8 3AA

Number:09774787
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 462 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009339
Status:ACTIVE
Category:Limited Partnership

PICCOLO ORIGINALS LIMITED

8 AUGUSTUS WAY,WITHAM,CM8 1HH

Number:08479175
Status:ACTIVE
Category:Private Limited Company

SUMMIT SPECIAL LIMITED

4 DALESFORD CRESCENT,MACCLESFIELD,SK10 3LF

Number:08566072
Status:ACTIVE
Category:Private Limited Company

THE FIZZ & TIPPLE BOX LIMITED

KENNEL FARM COTTAGE,NOTTINGHAM,NG15 0AU

Number:10897296
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