Background WavePink WaveYellow Wave

ENCHANTED FOREST NURSERY (INVERKIP) LTD (SC412812)

ENCHANTED FOREST NURSERY (INVERKIP) LTD (SC412812) is an active UK company. incorporated on 8 December 2011. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. ENCHANTED FOREST NURSERY (INVERKIP) LTD has been registered for 14 years. Current directors include ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark and 3 others.

Company Number
SC412812
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 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
E

ENCHANTED FOREST NURSERY (INVERKIP) LTD

ENCHANTED FOREST NURSERY (INVERKIP) LTD is an active company incorporated on 8 December 2011 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. ENCHANTED FOREST NURSERY (INVERKIP) LTD was registered 14 years ago.(SIC: 88910)

Status

active

Active since 14 years ago

Company No

SC412812

LTD Company

Age

14 Years

Incorporated 8 December 2011

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 29 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

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

Newfield House New Street Musselburgh, EH21 6HY,

Previous Addresses

Westgate House Seedhill Paisley Renfrewshire PA1 1JE
From: 9 June 2015To: 27 June 2019
C/O C/O the Devlin Corporation Clyde View Riverside Business Park Pottery Street Greenock Inverclyde PA15 2UZ
From: 30 January 2012To: 9 June 2015
C/O Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland
From: 8 December 2011To: 30 January 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Jul 13
Loan Cleared
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 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
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ALLEN, Claire

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

BARRINGTON-FORTUNE, Laura

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

DALTON, Andrew Mark

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

DARROCH, Cheryl

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

KRYSTEK-WALTON, Ursula Jane

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

LLOYD, Marie

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

DEVLIN, Bernard Alexander

Resigned
Seedhill, PaisleyPA1 1JE
Born September 1966
Director
Appointed 08 Dec 2011
Resigned 26 Jun 2019

DEVLIN, Mariessa

Resigned
Seedhill, PaisleyPA1 1JE
Born August 1976
Director
Appointed 08 Dec 2011
Resigned 26 Jun 2019

NEWTON, William

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

RANKIN, Cary

Resigned
New Street, MusselburghEH21 6HY
Born December 1976
Director
Appointed 26 Jun 2019
Resigned 29 Sept 2025

SHEEHY, Stuart David

Resigned
New Street, MusselburghEH21 6HY
Born March 1966
Director
Appointed 26 Jun 2019
Resigned 01 Apr 2020

Persons with significant control

1

New Street, MusselburghEH21 6HY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 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
18 April 2024
AAAnnual Accounts
Legacy
18 April 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
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
22 December 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
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 May 2020
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Resolution
18 January 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
16 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Resolution
2 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Incorporation Company
8 December 2011
NEWINCIncorporation