ENCHANTED FOREST NURSERY (INVERKIP) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Termination of appointment of William Newton as a director on 2025-06-09

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Register inspection address has been changed from 7 Robroyston Oval Glasgow G33 1AP Scotland to Newfield House 1 New Street Musselburgh EH21 6HY

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

24/04/2424 April 2024 Alterations to floating charge SC4128120003

View Document

22/04/2422 April 2024 Registration of charge SC4128120003, created on 2024-04-15

View Document

20/04/2420 April 2024 Alterations to floating charge SC4128120002

View Document

18/04/2418 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/12/2123 December 2021

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/19

View Document

27/05/2027 May 2020 PREVSHO FROM 25/06/2020 TO 31/03/2020

View Document

21/05/2021 May 2020 PREVSHO FROM 31/08/2019 TO 25/06/2019

View Document

19/05/2019 May 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR WILLIAM NEWTON

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SHEEHY

View Document

23/03/2023 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / DEVLIN CORPORATION LTD / 04/10/2017

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4128120002

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR STUART DAVID SHEEHY

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR CARY RANKIN

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARIESSA DEVLIN

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD DEVLIN

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM WESTGATE HOUSE SEEDHILL PAISLEY RENFREWSHIRE PA1 1JE

View Document

25/06/1925 June 2019 Annual accounts for year ending 25 Jun 2019

View Accounts

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4128120001

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

18/01/1718 January 2017 COMPANY ENTER INTO A CROSS GUARANTEE IN FAVOUR OF CLYDESDALE BANK PLC/PROMOTE SUCCESS FOR MEMBERS/DOCUMENTS AND TRANSACTIONS APPROVED/COMPANY ASSESTS EXCEED LIABILITES BOTH BEFORE AND AFTER GUARANTEE/DIRECTOR OR SECRETARY AUTHORISED TO APPROVE TERMS AND THE TRANSACTIONS 01/09/2016

View Document

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

16/03/1616 March 2016 SAIL ADDRESS CREATED

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O C/O THE DEVLIN CORPORATION CLYDE VIEW RIVERSIDE BUSINESS PARK POTTERY STREET GREENOCK INVERCLYDE PA15 2UZ

View Document

02/06/152 June 2015 CROSS GUARANTEE IN FAVOUR OF CLYDESDALE BANK 19/05/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4128120001

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIESSA DEVLIN / 08/12/2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALEXANDER DEVLIN / 06/03/2012

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O CARR ACCOUNTING ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY PA3 3AT SCOTLAND

View Document

29/01/1229 January 2012 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEVLIN / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIESSA DEVLIN / 19/12/2011

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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