Background WavePink WaveYellow Wave

PAINT POTS NURSERY (SCOTLAND) LIMITED (SC218942)

PAINT POTS NURSERY (SCOTLAND) LIMITED (SC218942) is an active UK company. incorporated on 8 May 2001. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. PAINT POTS NURSERY (SCOTLAND) LIMITED has been registered for 24 years. Current directors include ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark and 3 others.

Company Number
SC218942
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
Newfield House, Musselburgh, EH21 6HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark, DARROCH, Cheryl, KRYSTEK-WALTON, Ursula Jane, LLOYD, Marie
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINT POTS NURSERY (SCOTLAND) LIMITED

PAINT POTS NURSERY (SCOTLAND) LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Musselburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. PAINT POTS NURSERY (SCOTLAND) LIMITED was registered 24 years ago.(SIC: 88910)

Status

active

Active since 24 years ago

Company No

SC218942

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Newfield House 1 New Street Musselburgh, EH21 6HY,

Previous Addresses

7 Strathview Terrace Perth PH2 7HY
From: 8 May 2001To: 20 September 2019
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ALLEN, Claire

Active
1 New Street, MusselburghEH21 6HY
Born July 1982
Director
Appointed 29 Sept 2025

BARRINGTON-FORTUNE, Laura

Active
1 New Street, MusselburghEH21 6HY
Born December 1981
Director
Appointed 29 Sept 2025

DALTON, Andrew Mark

Active
1 New Street, MusselburghEH21 6HY
Born October 1968
Director
Appointed 30 Jun 2025

DARROCH, Cheryl

Active
1 New Street, MusselburghEH21 6HY
Born August 1985
Director
Appointed 29 Sept 2025

KRYSTEK-WALTON, Ursula Jane

Active
1 New Street, MusselburghEH21 6HY
Born March 1979
Director
Appointed 29 Sept 2025

LLOYD, Marie

Active
1 New Street, MusselburghEH21 6HY
Born August 1967
Director
Appointed 29 Sept 2025

BEVERIDGE, Mark Alexander

Resigned
4 The Steadings Of Melginch, PerthPH2 6HJ
Secretary
Appointed 08 May 2001
Resigned 30 Aug 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 May 2001
Resigned 08 May 2001

BEVERIDGE, Elspeth Jane

Resigned
4 The Steadings Of Melginch, PerthPH2 6HJ
Born October 1968
Director
Appointed 08 May 2001
Resigned 30 Aug 2019

NEWTON, William

Resigned
1 New Street, MusselburghEH21 6HY
Born March 1972
Director
Appointed 01 Apr 2020
Resigned 09 Jun 2025

RANKIN, Cary

Resigned
1 New Street, MusselburghEH21 6HY
Born December 1976
Director
Appointed 30 Aug 2019
Resigned 29 Sept 2025

SHEEHY, Stuart David

Resigned
1 New Street, MusselburghEH21 6HY
Born March 1966
Director
Appointed 30 Aug 2019
Resigned 01 Apr 2020

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 May 2001
Resigned 08 May 2001

Persons with significant control

2

1 Active
1 Ceased
1 New Street, MusselburghEH21 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2019

Ms Elspeth Jane Beveridge

Ceased
Balbeggie, PerthPH2 6HJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 April 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 April 2024
466(Scot)466(Scot)
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
17 April 2024
RP04CS01RP04CS01
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
9 August 2002
88(2)R88(2)R
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Incorporation Company
8 May 2001
NEWINCIncorporation