- Company Overview for BIG BIRD NURSERY (LARKHALL) LTD (SC256600)
- Filing history for BIG BIRD NURSERY (LARKHALL) LTD (SC256600)
- People for BIG BIRD NURSERY (LARKHALL) LTD (SC256600)
- Charges for BIG BIRD NURSERY (LARKHALL) LTD (SC256600)
- Insolvency for BIG BIRD NURSERY (LARKHALL) LTD (SC256600)
- More for BIG BIRD NURSERY (LARKHALL) LTD (SC256600)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
07 Jan 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AD01 | Registered office address changed from 51 Machan Road Larkhall ML9 1HX United Kingdom to 3rd Floor Finlay House 10-14 West Nile Street Glasow G1 2PP on 29 November 2021 | |
22 Nov 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
19 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
28 Feb 2020 | TM01 | Termination of appointment of Hazel Lorraine Rankine as a director on 28 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
11 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
03 May 2018 | MR01 | Registration of charge SC2566000001, created on 27 April 2018 | |
01 May 2018 | AP01 | Appointment of Katherine Alexandra Belfrage-Black as a director on 30 April 2018 | |
01 May 2018 | AP01 | Appointment of John David Belfrage Black as a director on 30 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from 4 Mavisbank Gardens Bathgate West Lothian EH48 4GW to 51 Machan Road Larkhall ML9 1HX on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Janice Forsyth Anderson as a director on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Alexander Anderson as a director on 30 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of Alexander Anderson as a secretary on 30 April 2018 | |
01 May 2018 | PSC02 | Notification of Kids Connecting Ltd. as a person with significant control on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Alexander Anderson as a person with significant control on 30 April 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates |