CRAIGTON LODGE NURSERY SCHOOL LTD.

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Termination of appointment of Andrew Sutherland Mackay as a director on 2025-02-03

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

07/04/257 April 2025 Registered office address changed from 1 st Devenicks Place Cults Aberdeen AB15 9LN to 8 Albyn Terrace Aberdeen AB10 1YP on 2025-04-07

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

09/03/209 March 2020 CESSATION OF SLLP 227 LIMITED AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLLP 227 LIMITED

View Document

09/03/209 March 2020 CESSATION OF NRG HOLDINGS LIMITED AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLNS HOLDINGS LIMITED

View Document

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND MACKAY / 06/04/2010

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 06/04/2010

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / NRG HOLDINGS LIMITED / 10/04/2017

View Document

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 SECOND FILING WITH MUD 08/04/14 FOR FORM AR01

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY YVONNE REEKIE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/04/1211 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SAIL ADDRESS CHANGED FROM: 23 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MS YVONNE REEKIE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIA MACKAY

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND MACKAY / 01/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 01/04/2010

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY / 01/11/2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA MACKAY / 01/11/2007

View Document

09/02/089 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 5/7 CRAIGTON CRESCENT PETERCULTER ABERDEEN AB14 0SB

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: HIGHPOINT 242 NORTH DEESIDE ROAD PETERCULTER ABERDEEN AB14 0UQ

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 DEC MORT/CHARGE *****

View Document

10/04/0410 April 2004 DEC MORT/CHARGE *****

View Document

27/01/0427 January 2004 PARTIC OF MORT/CHARGE *****

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED N.R.G. CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/05/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 PARTIC OF MORT/CHARGE *****

View Document

11/12/9511 December 1995 PARTIC OF MORT/CHARGE *****

View Document

01/12/951 December 1995 ALTER MEM AND ARTS 29/11/95

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 SECRETARY RESIGNED

View Document

08/04/918 April 1991 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