Advanced company searchLink opens in new window

BIG BIRD NURSERY (LARKHALL) LTD

Company number SC256600

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)
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