OLD DOUNE ROAD NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Registered office address changed from 4a Old Doune Road Dunblane FK15 9AG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-06-19 |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
| 30/08/2430 August 2024 | Registration of charge SC3083970004, created on 2024-08-28 |
| 28/08/2428 August 2024 | Registration of charge SC3083970003, created on 2024-08-16 |
| 21/08/2421 August 2024 | Termination of appointment of Lorna Macgillivray Stenhouse as a director on 2024-08-16 |
| 21/08/2421 August 2024 | Appointment of Mr Hamza Razzaq as a director on 2024-08-16 |
| 21/08/2421 August 2024 | Appointment of Mrs Tharfa Shamleen Razzaq as a director on 2024-08-16 |
| 06/08/246 August 2024 | Notification of Lecropt Ltd. as a person with significant control on 2016-04-06 |
| 05/08/245 August 2024 | Cessation of Lorna Macgillivray Stenhouse as a person with significant control on 2016-09-01 |
| 02/08/242 August 2024 | Satisfaction of charge 1 in full |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-11-01 with no updates |
| 14/12/2314 December 2023 | Director's details changed for Ms Lorna Macgillivray Jack on 2022-08-22 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/05/2314 May 2023 | Change of details for Ms Lorna Macgillivray Jack as a person with significant control on 2023-01-01 |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 01/11/221 November 2022 | Registered office address changed from 4a Old Doune Road Dunblane FK15 9AG Scotland to 4a Old Doune Road Dunblane FK15 9AG on 2022-11-01 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
| 01/11/221 November 2022 | Confirmation statement made on 2022-09-11 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-11 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/05/2025 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/11/1515 November 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/10/143 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/10/131 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/10/1217 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 25/10/1125 October 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA MACGILLIVRAY JACK / 11/09/2010 |
| 16/11/1016 November 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 5 MAYNE AVENUE BRIDGE OF ALLAN STIRLING FK9 4QU UNITED KINGDOM |
| 22/10/0922 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
| 20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY NORMAN JACK |
| 11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 4 OLD DOUNE ROAD DUNBLANE PERTHSHIRE FK15 9AG |
| 01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 20/11/0820 November 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 23/07/0823 July 2008 | CURRSHO FROM 30/09/2007 TO 30/06/2007 |
| 28/11/0728 November 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | PARTIC OF MORT/CHARGE ***** |
| 09/11/069 November 2006 | PARTIC OF MORT/CHARGE ***** |
| 11/09/0611 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OLD DOUNE ROAD NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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