LITTLE BEEHIVE NURSERY (MONTROSE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

26/08/2526 August 2025 Satisfaction of charge 1 in full

View Document

25/07/2525 July 2025 Secretary's details changed for Ms Carol Lindsay Cunningham on 2025-07-25

View Document

25/07/2525 July 2025 Director's details changed for Ms Carol Lindsay Cunningham on 2025-07-25

View Document

28/04/2528 April 2025 Appointment of Mrs Sandra Davidson as a director on 2025-04-28

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Cessation of Jennifer Elizabeth Martin as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Notification of Hillpark Management Services Limited as a person with significant control on 2025-04-03

View Document

01/04/251 April 2025 Secretary's details changed for Ms Carol Lindsay Cunningham on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mrs Jennifer Elizabeth Martin on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Ms Carol Lindsay Cunningham on 2025-04-01

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3306720002

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/12/165 December 2016 COMPANY NAME CHANGED BUSY BEE NURSERY (ANGUS) LIMITED CERTIFICATE ISSUED ON 05/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL LINDSAY CUNNINGHAM / 23/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL LINDSAY CUNNINGHAM / 23/10/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM UNIT G5 THE GRANARY BUSINESS CENTRE COAL ROAD CUPAR FIFE KY15 5YQ SCOTLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM THE GRANARY BUSINESS CENTRE CUPAR FIFE KY15 5YQ

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL CUNNINGHAM / 18/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL MCGREGOR / 27/09/2007

View Document

25/02/0825 February 2008 S252 DISP LAYING ACC 07/02/2008

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/07/2008

View Document

11/12/0711 December 2007 PARTIC OF MORT/CHARGE *****

View Document

10/09/0710 September 2007 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