PAPILLON PRIVATE 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
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Appointment of Mrs Fiona Leggat as a director on 2023-12-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Notification of Cotton Nursery Papillon Limited as a person with significant control on 2023-08-08

View Document

22/08/2322 August 2023 Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 2023-08-08

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

24/04/2324 April 2023 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-03-05

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-03-05

View Document

06/10/226 October 2022 Confirmation statement made on 2022-03-06 with updates

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-03-05

View Document

21/09/2221 September 2022 Change of share class name or designation

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

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

View Accounts

29/03/2229 March 2022 Registered office address changed from C/O Letham Cache Accounting 5 Victoria Place Airdrie Lanarkshire ML6 9BU to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 2022-03-29

View Document

04/03/224 March 2022 Appointment of Mr. Ryan Archibald Jackson Waddell as a director on 2022-03-03

View Document

04/03/224 March 2022 Termination of appointment of Fiona Leggat as a secretary on 2022-03-03

View Document

04/03/224 March 2022 Termination of appointment of Fiona Leggat as a director on 2022-03-03

View Document

04/03/224 March 2022 Termination of appointment of William Ross Leggat as a director on 2022-03-03

View Document

04/03/224 March 2022 Cessation of Fiona Leggat as a person with significant control on 2022-03-03

View Document

04/03/224 March 2022 Notification of Dk Acquisitions Holdings Ltd as a person with significant control on 2022-03-03

View Document

04/03/224 March 2022 Appointment of Mr. Declan Samuel Joyce as a director on 2022-03-03

View Document

04/03/224 March 2022 Appointment of Mr. Kieran Paul Mckay as a director on 2022-03-03

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mrs Fiona Leggat on 2021-06-30

View Document

24/01/2224 January 2022 Director's details changed for Mr William Ross Leggat on 2021-06-30

View Document

24/01/2224 January 2022 Secretary's details changed for Mrs Fiona Leggat on 2021-06-30

View Document

05/01/225 January 2022 Satisfaction of charge SC2986460003 in full

View Document

05/01/225 January 2022 Satisfaction of charge SC2986460004 in full

View Document

05/01/225 January 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR WILLIAM ROSS LEGGAT

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 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

17/12/1517 December 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

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2986460004

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2986460003

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/12/134 December 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

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE MCADAM

View Document

13/04/1213 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O LETHAM & CO 5 VICTORIA PLACE AIRDRIE ML6 9BU

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LEGGAT / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE JANET MACKAY MCADAM / 24/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTIC OF MORT/CHARGE *****

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 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