CAIRELLOT NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

20/06/2520 June 2025 Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 168 Bath Street Glasgow G2 4TP

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

26/06/2426 June 2024 Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 168 Bath Street Glasgow G2 4TP on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2427 March 2024 Appointment of Susan Elliot as a director on 2024-03-27

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELLIOT / 24/05/2005

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELLIOT / 31/03/2012

View Document

10/07/1210 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS LYALL ELLIOT / 31/03/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELLIOT / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT ELLIOT / 01/01/2010

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELLIOT / 29/04/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS; AMEND

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS; AMEND

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 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