Background WavePink WaveYellow Wave

BUSY BEES NURSERIES (SCOTLAND) LIMITED (SC118818)

BUSY BEES NURSERIES (SCOTLAND) LIMITED (SC118818) is an active UK company. incorporated on 28 June 1989. with registered office in 1 Lochside Place. The company operates in the Education sector, engaged in pre-primary education. BUSY BEES NURSERIES (SCOTLAND) LIMITED has been registered for 36 years. Current directors include DAVIES, Matthew Gordon Philip, MCCANDLESS, Christopher Andrew, MULLER, Matthew Peter.

Company Number
SC118818
Status
active
Type
ltd
Incorporated
28 June 1989
Age
36 years
Address
1 Lochside Place, EH12 9DF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVIES, Matthew Gordon Philip, MCCANDLESS, Christopher Andrew, MULLER, Matthew Peter
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSY BEES NURSERIES (SCOTLAND) LIMITED

BUSY BEES NURSERIES (SCOTLAND) LIMITED is an active company incorporated on 28 June 1989 with the registered office located in 1 Lochside Place. The company operates in the Education sector, specifically engaged in pre-primary education. BUSY BEES NURSERIES (SCOTLAND) LIMITED was registered 36 years ago.(SIC: 85100)

Status

active

Active since 36 years ago

Company No

SC118818

LTD Company

Age

36 Years

Incorporated 28 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

CARESHARE LIMITED
From: 1 September 1998To: 20 December 2012
CARESHARE HOLDINGS LIMITED
From: 18 September 1989To: 1 September 1998
DUNWILCO (173) LIMITED
From: 28 June 1989To: 18 September 1989
Contact
Address

1 Lochside Place Edinburgh , EH12 9DF,

Timeline

111 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jan 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Jan 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Oct 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DAVIES, Matthew Gordon Philip

Active
1 Lochside PlaceEH12 9DF
Born February 1974
Director
Appointed 11 Dec 2018

MCCANDLESS, Christopher Andrew

Active
1 Lochside PlaceEH12 9DF
Born July 1978
Director
Appointed 03 Sept 2025

MULLER, Matthew Peter

Active
1 Lochside PlaceEH12 9DF
Born June 1975
Director
Appointed 06 Oct 2017

BLAIR RIDLEY, Isabel

Resigned
32 Buckingham Terrace, EdinburghEH4 3AF
Secretary
Appointed 01 Nov 1991
Resigned 25 Oct 2000

COX, Alan Robert

Resigned
8 Grasmere Road, WhitstableCT5 3LX
Secretary
Appointed 05 Jun 2003
Resigned 15 Jul 2008

HODGINS, William Richard

Resigned
Fairview, HawickTD9 7QF
Secretary
Appointed 25 Oct 2000
Resigned 05 Jun 2003

HUNTER, Douglas Charles

Resigned
39 Skibo Avenue, GlenrothesKY7 4PX
Secretary
Appointed N/A
Resigned 01 Nov 1991

ROBERTSON, Catherine Ann

Resigned
7 Pepingstraw Close, West MallingME19 5PB
Secretary
Appointed 15 Jul 2008
Resigned 17 Aug 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 28 Jun 1989
Resigned 28 Jun 1991

BELL, Jonathan Lionel

Resigned
Essex Street, NewburyRG14 6QR
Born March 1963
Director
Appointed 27 Sept 2007
Resigned 17 Aug 2012

BENNETT, Alexander

Resigned
40 Southerton Crescent, KirkcaldyKY2 5ND
Born April 1935
Director
Appointed N/A
Resigned 25 Oct 2000

BLAIR RIDLEY, Isabel

Resigned
3 Kinellan Gardens, EdinburghEH12 6HJ
Born June 1950
Director
Appointed N/A
Resigned 05 Jun 2003

COX, Alan Robert

Resigned
8 Grasmere Road, WhitstableCT5 3LX
Born February 1952
Director
Appointed 05 Jun 2003
Resigned 01 Jun 2008

CREASER, Cheryl Jayne

Resigned
1 Lochside PlaceEH12 9DF
Born January 1977
Director
Appointed 12 Oct 2022
Resigned 03 Sept 2025

DOE, Neville Francis

Resigned
Hempstead Road, GillinghamME7 3QG
Born September 1975
Director
Appointed 01 Dec 2008
Resigned 17 Aug 2012

EDMISTON, John Andrew

Resigned
20 Carnoustie Gardens, GlenrothesKY6 2QB
Born July 1938
Director
Appointed 29 Dec 1991
Resigned 25 Oct 2000

FALLON, Michael Cathel

Resigned
The Manor House Church Road, SevenoaksTN14 6EA
Born May 1952
Director
Appointed 05 Jun 2003
Resigned 31 Dec 2009

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 28 Jun 1989
Resigned 28 Jun 1991

HODGINS, William Richard

Resigned
Fairview, HawickTD9 7QF
Born March 1965
Director
Appointed 25 Oct 2000
Resigned 05 Jun 2003

HUNTER, Douglas Charles

Resigned
39 Skibo Avenue, GlenrothesKY7 4PX
Born November 1952
Director
Appointed N/A
Resigned 01 Nov 1991

IRONS, Simon Andrew

Resigned
1 Lochside PlaceEH12 9DF
Born November 1962
Director
Appointed 17 Aug 2012
Resigned 12 Oct 2022

MACKAY, Philip

Resigned
25 Charlotte Square, EdinburghEH2 4ET
Director
Appointed 28 Jun 1989
Resigned 28 Jun 1991

O'DONNELL, Dolores

Resigned
75 Tantallon Gardens, LivingstonEH54 9AT
Born January 1954
Director
Appointed 25 Oct 2000
Resigned 31 Mar 2003

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 01 Dec 2012
Resigned 12 Oct 2022

RANDLES, Margaret Josephine

Resigned
1 Lochside PlaceEH12 9DF
Born February 1957
Director
Appointed 01 Sept 2012
Resigned 12 Oct 2022

WEBSTER, Marion

Resigned
7h South Inch Court, PerthPH2 8BG
Born May 1949
Director
Appointed 25 Oct 2000
Resigned 05 Jun 2003

WOOD, David Crawford

Resigned
26 Libo Avenue, GlasgowG78 4AL
Born August 1961
Director
Appointed 15 Oct 2002
Resigned 05 Jun 2003

WOODWARD, John Brian

Resigned
Lower Way, RugeleyWS15 1QG
Born April 1955
Director
Appointed 17 Aug 2012
Resigned 31 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Shaftesbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Queen Victoria Street, LondonEC4V 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

387

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
22 May 2015
466(Scot)466(Scot)
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
19 May 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Resolution
9 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Miscellaneous
22 October 2012
MISCMISC
Miscellaneous
19 October 2012
MISCMISC
Legacy
18 September 2012
MG03sMG03s
Legacy
13 September 2012
MG01sMG01s
Legacy
13 September 2012
MG01sMG01s
Legacy
13 September 2012
MG01sMG01s
Legacy
13 September 2012
MG01sMG01s
Legacy
13 September 2012
MG01sMG01s
Legacy
13 September 2012
MG01sMG01s
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Legacy
4 September 2012
MG01sMG01s
Legacy
4 September 2012
MG01sMG01s
Legacy
4 September 2012
MG01sMG01s
Legacy
1 September 2012
MG01sMG01s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
30 August 2012
MG02sMG02s
Legacy
28 August 2012
MG01sMG01s
Legacy
28 August 2012
MG01sMG01s
Legacy
28 August 2012
MG01sMG01s
Legacy
28 August 2012
MG01sMG01s
Legacy
24 August 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
11 May 2010
MG02sMG02s
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
26 June 2009
363aAnnual Return
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
353353
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
155(6)a155(6)a
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
1 February 2008
410(Scot)410(Scot)
Legacy
20 December 2007
287Change of Registered Office
Legacy
12 September 2007
410(Scot)410(Scot)
Legacy
4 September 2007
410(Scot)410(Scot)
Legacy
17 July 2007
410(Scot)410(Scot)
Legacy
17 July 2007
410(Scot)410(Scot)
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
419a(Scot)419a(Scot)
Legacy
4 July 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
18 October 2004
287Change of Registered Office
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
287Change of Registered Office
Legacy
1 August 2003
122122
Resolution
1 August 2003
RESOLUTIONSResolutions
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
155(6)a155(6)a
Legacy
16 June 2003
410(Scot)410(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
11 June 2003
419a(Scot)419a(Scot)
Legacy
10 April 2003
287Change of Registered Office
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
353353
Legacy
23 October 2002
325325
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
410(Scot)410(Scot)
Legacy
3 April 2002
410(Scot)410(Scot)
Legacy
4 December 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
21 December 2000
410(Scot)410(Scot)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
155(6)a155(6)a
Legacy
27 October 2000
410(Scot)410(Scot)
Legacy
26 October 2000
419a(Scot)419a(Scot)
Legacy
26 October 2000
419a(Scot)419a(Scot)
Legacy
26 October 2000
419a(Scot)419a(Scot)
Legacy
26 October 2000
419a(Scot)419a(Scot)
Legacy
26 October 2000
419a(Scot)419a(Scot)
Legacy
26 October 2000
419a(Scot)419a(Scot)
Legacy
31 July 2000
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
20 December 1999
466(Scot)466(Scot)
Accounts With Accounts Type Medium
17 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 1998
AAAnnual Accounts
Legacy
19 June 1998
410(Scot)410(Scot)
Legacy
19 June 1998
410(Scot)410(Scot)
Legacy
19 June 1998
410(Scot)410(Scot)
Legacy
3 June 1998
410(Scot)410(Scot)
Legacy
8 May 1998
410(Scot)410(Scot)
Legacy
9 April 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
21 November 1997
AAAnnual Accounts
Legacy
5 November 1997
410(Scot)410(Scot)
Legacy
8 September 1997
410(Scot)410(Scot)
Resolution
3 September 1997
RESOLUTIONSResolutions
Resolution
3 September 1997
RESOLUTIONSResolutions
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
88(2)R88(2)R
Legacy
3 September 1997
123Notice of Increase in Nominal Capital
Legacy
14 August 1997
88(2)R88(2)R
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
18 September 1996
287Change of Registered Office
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
410(Scot)410(Scot)
Legacy
24 November 1995
287Change of Registered Office
Legacy
28 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Memorandum Articles
25 May 1995
MEM/ARTSMEM/ARTS
Legacy
25 May 1995
88(2)R88(2)R
Resolution
25 May 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
88(2)R88(2)R
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
6 November 1992
410(Scot)410(Scot)
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
23 June 1992
419a(Scot)419a(Scot)
Legacy
1 June 1992
410(Scot)410(Scot)
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
7 January 1992
410(Scot)410(Scot)
Legacy
6 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
12 September 1991
287Change of Registered Office
Legacy
30 August 1991
363aAnnual Return
Legacy
23 May 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Certificate Change Of Name Company
15 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Memorandum Articles
12 September 1989
MEM/ARTSMEM/ARTS
Miscellaneous
12 September 1989
MISCMISC
Resolution
12 September 1989
RESOLUTIONSResolutions
Resolution
12 September 1989
RESOLUTIONSResolutions
Resolution
12 September 1989
RESOLUTIONSResolutions
Resolution
12 September 1989
RESOLUTIONSResolutions
Incorporation Company
28 June 1989
NEWINCIncorporation