BIG BIRD NURSERY (LARKHALL) LTD

Register to unlock more data on OkredoRegister

BIG BIRD NURSERY (LARKHALL) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC256600

Incorporation date

25/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Finlay House, 10-14 West Nile Street, Glasow G1 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon21/11/2023
Final Gazette dissolved following liquidation
dot icon21/08/2023
Court order for early dissolution in a winding-up by the court
dot icon07/01/2022
Court order in a winding-up (& Court Order attachment)
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Registered office address changed from 51 Machan Road Larkhall ML9 1HX United Kingdom to 3rd Floor Finlay House 10-14 West Nile Street Glasow G1 2PP on 2021-11-29
dot icon22/11/2021
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon28/02/2020
Termination of appointment of Hazel Lorraine Rankine as a director on 2020-01-28
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon03/05/2018
Registration of charge SC2566000001, created on 2018-04-27
dot icon01/05/2018
Appointment of Katherine Alexandra Belfrage-Black as a director on 2018-04-30
dot icon01/05/2018
Appointment of John David Belfrage Black as a director on 2018-04-30
dot icon01/05/2018
Registered office address changed from 4 Mavisbank Gardens Bathgate West Lothian EH48 4GW to 51 Machan Road Larkhall ML9 1HX on 2018-05-01
dot icon01/05/2018
Termination of appointment of Janice Forsyth Anderson as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Alexander Anderson as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Alexander Anderson as a secretary on 2018-04-30
dot icon01/05/2018
Notification of Kids Connecting Ltd. as a person with significant control on 2018-04-30
dot icon01/05/2018
Cessation of Alexander Anderson as a person with significant control on 2018-04-30
dot icon18/04/2018
Micro company accounts made up to 2018-01-31
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon12/06/2017
Termination of appointment of Kirsty Gilmour as a director on 2017-05-31
dot icon16/05/2017
Micro company accounts made up to 2017-01-31
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Appointment of Miss Kirsty Gilmour as a director on 2016-03-01
dot icon06/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Termination of appointment of Phyllis Anderson as a director on 2015-01-19
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon01/04/2014
Appointment of Miss Hazel Lorraine Rankine as a director
dot icon18/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mrs Janice Forsyth Anderson on 2012-10-08
dot icon19/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/06/2012
Appointment of Ms Phyllis Anderson as a director
dot icon25/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Phyllis Anderson as a director
dot icon24/10/2011
Termination of appointment of Renton Garvock as a director
dot icon24/10/2011
Registered office address changed from 51 Machan Road Larkhall South Lanarkshire ML9 1HX on 2011-10-24
dot icon16/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/11/2010
Secretary's details changed for Mr Alexander Anderson on 2010-09-05
dot icon05/11/2010
Director's details changed for Phyllis Anderson on 2010-09-05
dot icon05/11/2010
Director's details changed for Janice Forsyth Anderson on 2010-09-05
dot icon05/11/2010
Director's details changed for Alexander Anderson on 2010-09-05
dot icon21/07/2010
Appointment of Mr Renton Arthur Garvock as a director
dot icon20/07/2010
Termination of appointment of Margaret Rodger as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/12/2008
Return made up to 25/09/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/10/2007
Return made up to 25/09/07; no change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/05/2007
New director appointed
dot icon12/10/2006
Return made up to 25/09/06; full list of members
dot icon10/07/2006
Ad 20/06/06--------- £ si 1@1=1 £ ic 3/4
dot icon04/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon17/10/2005
Return made up to 25/09/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/03/2005
Memorandum and Articles of Association
dot icon05/03/2005
Resolutions
dot icon05/03/2005
Resolutions
dot icon05/03/2005
Ad 25/01/05--------- £ si 1@1=1 £ ic 2/3
dot icon27/01/2005
Registered office changed on 27/01/05 from: 45 station road armadale west lothian EH48 3LQ
dot icon30/09/2004
Return made up to 25/09/04; full list of members
dot icon03/12/2003
Accounting reference date extended from 30/09/04 to 31/01/05
dot icon03/12/2003
Ad 01/10/03-01/10/03 £ si 1@1=1 £ ic 1/2
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon25/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Anderson
Director
01/10/2003 - 30/04/2018
-
Ms Phyllis Anderson
Director
08/06/2012 - 19/01/2015
2
Ms Phyllis Anderson
Director
01/10/2003 - 04/09/2011
2
BRIGHTON SECRETARY LTD
Nominee Secretary
25/09/2003 - 29/09/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
25/09/2003 - 29/09/2003
12606

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BIG BIRD NURSERY (LARKHALL) LTD

BIG BIRD NURSERY (LARKHALL) LTD is an(a) Dissolved company incorporated on 25/09/2003 with the registered office located at 3rd Floor Finlay House, 10-14 West Nile Street, Glasow G1 2PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BIRD NURSERY (LARKHALL) LTD?

toggle

BIG BIRD NURSERY (LARKHALL) LTD is currently Dissolved. It was registered on 25/09/2003 and dissolved on 21/11/2023.

Where is BIG BIRD NURSERY (LARKHALL) LTD located?

toggle

BIG BIRD NURSERY (LARKHALL) LTD is registered at 3rd Floor Finlay House, 10-14 West Nile Street, Glasow G1 2PP.

What does BIG BIRD NURSERY (LARKHALL) LTD do?

toggle

BIG BIRD NURSERY (LARKHALL) LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BIG BIRD NURSERY (LARKHALL) LTD?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved following liquidation.