Background WavePink WaveYellow Wave

FOUR SEASONS AT SKYPARK LIMITED (SC346347)

FOUR SEASONS AT SKYPARK LIMITED (SC346347) is an active UK company. incorporated on 30 July 2008. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. FOUR SEASONS AT SKYPARK LIMITED has been registered for 17 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
SC346347
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
Bishopbriggs Childcare Centre Limited South Crosshill Road, Glasgow, G64 2NN
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR SEASONS AT SKYPARK LIMITED

FOUR SEASONS AT SKYPARK LIMITED is an active company incorporated on 30 July 2008 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. FOUR SEASONS AT SKYPARK LIMITED was registered 17 years ago.(SIC: 88910)

Status

active

Active since 17 years ago

Company No

SC346347

LTD Company

Age

17 Years

Incorporated 30 July 2008

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
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, Kelvinside, Glasgow, Lanarkshire, G12 0PZ
From: 30 July 2008To: 26 February 2016
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Loan Cleared
Nov 14
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
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 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
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

KRAMER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Secretary
Appointed 10 Nov 2016
Resigned 02 Apr 2025

ROCKE, Senga

Resigned
Fairways, Port GlasgowPA14 6XH
Secretary
Appointed 30 Jul 2008
Resigned 08 Jun 2015

SAGE, Adam David

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

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

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 1959
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 30 Jul 2008
Resigned 08 Jun 2015

MURRAY, Inez Anne

Resigned
13a Winton Drive, GlasgowG12 0PZ
Born June 1951
Director
Appointed 30 Jul 2008
Resigned 08 Jun 2015

TUGENDHAT, James Walter

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

Persons with significant control

1

3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
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
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2024
AAAnnual Accounts
Legacy
31 July 2024
PARENT_ACCPARENT_ACC
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Legacy
31 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
18 August 2021
AGREEMENT2AGREEMENT2
Legacy
18 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 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
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Auditors Resignation Company
9 March 2017
AUDAUD
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
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
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 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
21 August 2015
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
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
14 November 2008
410(Scot)410(Scot)
Incorporation Company
30 July 2008
NEWINCIncorporation