JIGSAW NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-08-27 with no updates

View Document

21/01/2521 January 2025 Second filing for the appointment of Felicity Eve Flanagan as a director

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Appointment of Felicity Eve Flanagan as a director on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Eilidh Alexandra Scott as a director on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Mr Taylor Ramsay Flanagan as a director on 2024-12-02

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Craig Flanagan as a director on 2024-08-09

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 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

30/12/2130 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

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3476640005

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3476640006

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3476640004

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FLANAGAN / 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY TANIA EVANS

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED CRAIG FLANAGAN

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 8 MANOR PLACE EDINBURGH EH3 7DD

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED GILLIAN TAYLOR FLANAGAN

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE ALEXANDER

View Document

19/05/1619 May 2016 TERMINATE DIR APPOINTMENT

View Document

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

View Accounts

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY ALEXANDER / 21/06/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/141 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TANIA MHAIRI EVANS / 27/08/2010

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY ALEXANDER / 27/08/2010

View Document

28/04/1028 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY ALEXANDER / 22/02/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/05/0918 May 2009 PREVSHO FROM 31/08/2009 TO 28/02/2009

View Document

02/04/092 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED ELLONPARK LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED DIANE MARY ALEXANDER

View Document

27/01/0927 January 2009 SECRETARY APPOINTED TANIA MHAIRI EVANS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 8 MANOR PLACE EDINBURGH EH3 7DD

View Document

03/11/083 November 2008 ADOPT MEM AND ARTS 30/10/2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

03/11/083 November 2008 GBP NC 100/200 30/10/2008

View Document

03/11/083 November 2008 NC INC ALREADY ADJUSTED 30/10/08

View Document

27/08/0827 August 2008 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