ABACUS NURSERY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/06/239 June 2023 Registered office address changed from 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland to 127 High Street Dalkeith Midlothian EH22 1BE on 2023-06-09

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

03/05/223 May 2022 Registered office address changed from Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX to 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN on 2022-05-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 127 HIGH STREET DALKEITH EH22 1BE UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/08/1813 August 2018 CESSATION OF FRANCES ARMIT AS A PSC

View Document

13/08/1813 August 2018 CESSATION OF ADAM PRICE ARMIT AS A PSC

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS (J & T) LIMITED

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PREVEXT FROM 31/08/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 ADOPT ARTICLES 07/04/2017

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1675700005

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM ARMIT

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS VICTORIA THALIA WILSON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS CHRISTINA STELLA WALTERS

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1675700004

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES ARMIT

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY ADAM ARMIT

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; NO CHANGE OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 PARTIC OF MORT/CHARGE *****

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0120 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/10/978 October 1997 PARTIC OF MORT/CHARGE *****

View Document

04/09/974 September 1997 PARTIC OF MORT/CHARGE *****

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED ARMIT PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/07/97

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

12/08/9612 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/968 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company