Background WavePink WaveYellow Wave

FOUR SEASONS NURSERIES (SCOTLAND) LIMITED (SC149129)

FOUR SEASONS NURSERIES (SCOTLAND) LIMITED (SC149129) is an active UK company. incorporated on 17 February 1994. with registered office in Glasgow. The company operates in the Education sector, engaged in pre-primary education. FOUR SEASONS NURSERIES (SCOTLAND) LIMITED has been registered for 32 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
SC149129
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
Bishopbriggs Childcare Centre Limited South Crosshill Road, Glasgow, G64 2NN
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR SEASONS NURSERIES (SCOTLAND) LIMITED

FOUR SEASONS NURSERIES (SCOTLAND) LIMITED is an active company incorporated on 17 February 1994 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in pre-primary education. FOUR SEASONS NURSERIES (SCOTLAND) LIMITED was registered 32 years ago.(SIC: 85100)

Status

active

Active since 32 years ago

Company No

SC149129

LTD Company

Age

32 Years

Incorporated 17 February 1994

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 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

PACIFIC SHELF 571 LIMITED
From: 17 February 1994To: 24 June 1994
Contact
Address

Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs Glasgow, G64 2NN,

Previous Addresses

Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP Scotland
From: 26 February 2016To: 19 April 2021
13a Winton Drive Glasgow Strathclyde G12
From: 17 February 1994To: 26 February 2016
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Loan Cleared
Nov 14
Share Issue
Feb 15
Capital Update
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Owner Exit
May 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BUTLER, John Francis

Active
South Crosshill Road, GlasgowG64 2NN
Secretary
Appointed 02 Apr 2025

BUTLER, John Francis

Active
South Crosshill Road, GlasgowG64 2NN
Born November 1967
Director
Appointed 02 May 2022

SMITH, Philip John

Active
South Crosshill Road, GlasgowG64 2NN
Born October 1968
Director
Appointed 02 Apr 2025

BEATTIE, Avril

Resigned
19 Winstanley Wynd, KilninningKA13 6EA
Secretary
Appointed 14 Nov 1994
Resigned 08 Mar 1999

COLE, Thomas Ronald

Resigned
63 Hughenden Lane, GlasgowG12 9XN
Secretary
Appointed 08 Mar 1999
Resigned 11 Jan 2002

FORD, Kenneth Charles

Resigned
43 Hans Place, LondonSW1X 0JZ
Secretary
Appointed 31 Mar 1994
Resigned 08 Mar 1999

KRAMER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Secretary
Appointed 10 Nov 2016
Resigned 10 Nov 2016

KRAMER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Secretary
Appointed 10 Nov 2016
Resigned 20 Jul 2025

ROCKE, Senga

Resigned
Fairways, Port GlasgowPA14 6XH
Secretary
Appointed 11 Jan 2002
Resigned 08 Jun 2015

SAGE, Adam David

Resigned
34 Germain Street, CheshamHP5 1LH
Secretary
Appointed 08 Jun 2015
Resigned 10 Nov 2016

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 17 Feb 1994
Resigned 31 Mar 1994

BEATTIE, Avril

Resigned
19 Winstanley Wynd, KilninningKA13 6EA
Director
Appointed 31 Mar 1994
Resigned 08 Mar 1999

BOLAND, Elizabeth

Resigned
Crown Way, RushdenNN10 6BS
Born August 1959
Director
Appointed 10 Nov 2016
Resigned 02 Apr 2025

CASAGRANDE, John Guy

Resigned
Crown Way, RushdenNN10 6BS
Born September 1958
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

DREIER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Born November 1942
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

FEE, Gary Ryan

Resigned
Crown Way, RushdenNN10 6BS
Born September 1970
Director
Appointed 16 Apr 2020
Resigned 29 Apr 2022

FORD, Kenneth Charles

Resigned
43 Hans Place, LondonSW1X 0JZ
Born May 1953
Director
Appointed 08 Mar 1999
Resigned 11 Jan 2002

FORD, Kenneth Charles

Resigned
43 Hans Place, LondonSW1X 0JZ
Born May 1953
Director
Appointed 31 Mar 1994
Resigned 14 Nov 1994

LISSY, Dave

Resigned
Crown Way, RushdenNN10 6BS
Born October 1965
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

MARSHALL, Rosamund Margaret

Resigned
Crown Way, RushdenNN10 6BS
Born July 1958
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

MORRIS, Andrew Terry

Resigned
34 Germain Street, CheshamHP5 1LH
Born December 1962
Director
Appointed 08 Jun 2015
Resigned 01 Dec 2016

MURRAY, George Henry

Resigned
13a Winton Drive, GlasgowG12 0PZ
Born January 1948
Director
Appointed 11 Jan 2002
Resigned 08 Jun 2015

MURRAY, Inez Anne

Resigned
13a Winton Drive, GlasgowG12 0PZ
Born June 1951
Director
Appointed 11 Jan 2002
Resigned 08 Jun 2015

O'REGAN, Jeremy

Resigned
113 Trinity Road, EdinburghEH5 3LB
Born April 1943
Director
Appointed 30 Nov 1994
Resigned 09 Feb 1996

TUGENDHAT, James Walter

Resigned
Crown Way, RushdenNN10 6BS
Born April 1971
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 17 Feb 1994
Resigned 31 Mar 1994

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee director
Appointed 17 Feb 1994
Resigned 31 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2018

Asquith Court Nurseries

Ceased
Crown Way, RushdenNN10 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Feb 2017
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Auditors Resignation Company
9 March 2017
AUDAUD
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 March 2015
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 February 2015
SH02Allotment of Shares (prescribed particulars)
Legacy
12 February 2015
CAP-SSCAP-SS
Legacy
12 February 2015
SH20SH20
Resolution
12 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
31 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
29 May 2008
419a(Scot)419a(Scot)
Legacy
29 May 2008
419a(Scot)419a(Scot)
Legacy
7 April 2008
363aAnnual Return
Legacy
28 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
11 June 1999
MEM/ARTSMEM/ARTS
Resolution
11 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
12 June 1998
225Change of Accounting Reference Date
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
2 March 1995
363aAnnual Return
Mortgage Alter Floating Charge
22 February 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 February 1995
466(Scot)466(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
18 December 1994
MEM/ARTSMEM/ARTS
Legacy
18 December 1994
88(2)R88(2)R
Legacy
18 December 1994
123Notice of Increase in Nominal Capital
Resolution
18 December 1994
RESOLUTIONSResolutions
Resolution
18 December 1994
RESOLUTIONSResolutions
Legacy
14 December 1994
288288
Legacy
12 December 1994
410(Scot)410(Scot)
Legacy
22 November 1994
288288
Legacy
18 August 1994
288288
Certificate Change Of Name Company
23 June 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 June 1994
MEM/ARTSMEM/ARTS
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
88(2)R88(2)R
Legacy
20 June 1994
224224
Legacy
20 June 1994
287Change of Registered Office
Legacy
20 June 1994
288288
Legacy
20 June 1994
410(Scot)410(Scot)
Incorporation Company
17 February 1994
NEWINCIncorporation