Advanced company searchLink opens in new window

FOUR SEASONS NURSERIES (SCOTLAND) LIMITED

Company number SC149129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2018 PSC02 Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018
23 May 2018 PSC07 Cessation of Asquith Court Nurseries as a person with significant control on 23 May 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 AUD Auditor's resignation
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Andrew Terry Morris as a director on 1 December 2016
19 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
06 Dec 2016 AA Full accounts made up to 29 February 2016
23 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
22 Nov 2016 TM02 Termination of appointment of Stephen Kramer as a secretary on 10 November 2016
21 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
18 Nov 2016 AP01 Appointment of Ms Elizabeth Boland as a director on 10 November 2016
18 Nov 2016 AP01 Appointment of Mr Stephen Dreier as a director on 10 November 2016
18 Nov 2016 AP01 Appointment of Mr Dave Lissy as a director on 10 November 2016
18 Nov 2016 AP01 Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
18 Nov 2016 TM02 Termination of appointment of Adam David Sage as a secretary on 10 November 2016
15 Aug 2016 AA01 Previous accounting period shortened from 7 June 2016 to 28 February 2016
07 Jun 2016 AA Total exemption small company accounts made up to 7 June 2015
19 Apr 2016 AA01 Previous accounting period shortened from 30 August 2015 to 7 June 2015
26 Feb 2016 AD01 Registered office address changed from 13a Winton Drive Glasgow Strathclyde G12 to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
25 Jun 2015 AP01 Appointment of Mr Andrew Terry Morris as a director on 8 June 2015
16 Jun 2015 TM01 Termination of appointment of Inez Anne Murray as a director on 8 June 2015
16 Jun 2015 TM01 Termination of appointment of George Henry Murray as a director on 8 June 2015