MUSSELBURGH PRIVATE NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Registration of charge SC3395000001, created on 2025-05-30

View Document

03/06/253 June 2025 Notification of Jennifer Marion Robertson as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Tracey Oconnor as a director on 2025-05-30

View Document

03/06/253 June 2025 Appointment of Mrs Jennifer Marion Robertson as a director on 2025-05-30

View Document

03/06/253 June 2025 Cessation of Tracey O'connor Associates Limited as a person with significant control on 2025-05-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

07/12/227 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

23/12/2123 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

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 92

View Document

15/12/1515 December 2015 PURCHASE CONTRACT APPROVED 01/12/2015

View Document

15/12/1515 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY LUCY WELCH

View Document

07/12/157 December 2015 DIRECTOR APPOINTED TRACEY OCONNOR

View Document

07/12/157 December 2015 ADOPT ARTICLES 01/12/2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WELCH

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WELCH / 03/10/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY WELCH / 03/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM, C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET, GLASGOW, G1 3NQ, SCOTLAND

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 ADOPT ARTICLES 28/08/2010

View Document

22/09/1022 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1015 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DAVID WELCH

View Document

10/04/0810 April 2008 SECRETARY APPOINTED LUCY WELCH

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CODIR LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, 78 MONTGOMERY STREET, EDINBURGH, LOTHIAN, EH7 5JA, SCOTLAND

View Document

12/03/0812 March 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