LITTLE BEEHIVE NURSERY (MONTROSE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
| 26/08/2526 August 2025 | Satisfaction of charge 1 in full |
| 25/07/2525 July 2025 | Secretary's details changed for Ms Carol Lindsay Cunningham on 2025-07-25 |
| 25/07/2525 July 2025 | Director's details changed for Ms Carol Lindsay Cunningham on 2025-07-25 |
| 28/04/2528 April 2025 | Appointment of Mrs Sandra Davidson as a director on 2025-04-28 |
| 09/04/259 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 07/04/257 April 2025 | Cessation of Jennifer Elizabeth Martin as a person with significant control on 2025-04-03 |
| 07/04/257 April 2025 | Notification of Hillpark Management Services Limited as a person with significant control on 2025-04-03 |
| 01/04/251 April 2025 | Secretary's details changed for Ms Carol Lindsay Cunningham on 2025-04-01 |
| 01/04/251 April 2025 | Director's details changed for Mrs Jennifer Elizabeth Martin on 2025-04-01 |
| 01/04/251 April 2025 | Director's details changed for Ms Carol Lindsay Cunningham on 2025-04-01 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-10 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/04/2425 April 2024 | Micro company accounts made up to 2023-07-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-07-31 |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
| 10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Confirmation statement made on 2021-09-10 with no updates |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3306720002 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 05/12/165 December 2016 | COMPANY NAME CHANGED BUSY BEE NURSERY (ANGUS) LIMITED CERTIFICATE ISSUED ON 05/12/16 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 29/09/1529 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL LINDSAY CUNNINGHAM / 23/10/2014 |
| 23/10/1423 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
| 23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL LINDSAY CUNNINGHAM / 23/10/2014 |
| 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 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 10/09/1310 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 14/09/1214 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 14/09/1114 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM THE GRANARY BUSINESS CENTRE CUPAR FIFE KY15 5YQ |
| 10/09/1010 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 10/09/0910 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
| 02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 18/09/0818 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL CUNNINGHAM / 18/09/2008 |
| 18/09/0818 September 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL MCGREGOR / 27/09/2007 |
| 25/02/0825 February 2008 | S252 DISP LAYING ACC 07/02/2008 |
| 25/02/0825 February 2008 | ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/07/2008 |
| 11/12/0711 December 2007 | PARTIC OF MORT/CHARGE ***** |
| 10/09/0710 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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