BRADSHAW NURSERY LTD.

Register to unlock more data on OkredoRegister

BRADSHAW NURSERY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC272236

Incorporation date

20/08/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Hillcrest Drive, Newton Mearns, Glasgow G77 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon05/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon12/05/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon01/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon24/05/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/01/2022
Registered office address changed from Unit1, 24 Polmadie Street Glasgow G42 0PQ Scotland to 9 Hillcrest Drive Newton Mearns Glasgow G77 5HH on 2022-01-14
dot icon06/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon01/07/2021
Resolutions
dot icon22/06/2021
Memorandum and Articles of Association
dot icon09/06/2021
Registration of charge SC2722360003, created on 2021-05-28
dot icon09/06/2021
Registration of charge SC2722360004, created on 2021-06-08
dot icon04/06/2021
Notification of K&Q Property Limited as a person with significant control on 2021-06-04
dot icon04/06/2021
Cessation of Alan William Bain Dickson as a person with significant control on 2021-05-13
dot icon04/06/2021
Cessation of Angela Smith as a person with significant control on 2021-06-04
dot icon04/06/2021
Registered office address changed from 59 Knoxville Road Kilbirnie Ayrshire KA25 7EG to Unit1, 24 Polmadie Street Glasgow G42 0PQ on 2021-06-04
dot icon04/06/2021
Appointment of Mr Abdul Qayum as a director on 2021-06-04
dot icon04/06/2021
Termination of appointment of Angela Smith as a secretary on 2021-06-04
dot icon04/06/2021
Termination of appointment of Alan William Bain Dickson as a director on 2021-06-04
dot icon28/05/2021
Appointment of Mr Ilyas Khan as a director on 2021-05-28
dot icon29/04/2021
Satisfaction of charge 1 in full
dot icon29/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon20/08/2017
Notification of Angela Smith as a person with significant control on 2017-08-20
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon08/04/2015
Micro company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon14/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon22/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon12/09/2011
Secretary's details changed for Angela Kerr on 2011-04-30
dot icon29/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Angela Kerr on 2010-08-20
dot icon25/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/09/2009
Return made up to 20/08/09; full list of members
dot icon03/08/2009
Registered office changed on 03/08/2009 from 22 bradshaw street saltcoats KA21 5HR
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 20/08/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 20/08/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/09/2006
Return made up to 20/08/06; full list of members
dot icon10/09/2006
Secretary's particulars changed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/08/2005
Return made up to 20/08/05; full list of members
dot icon07/04/2005
Certificate of change of name
dot icon18/11/2004
Partic of mort/charge *
dot icon26/10/2004
Partic of mort/charge *
dot icon25/10/2004
Ad 14/10/04--------- £ si 14999@1=14999 £ ic 15001/30000
dot icon03/09/2004
Certificate of change of name
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Ad 30/08/04--------- £ si 14999@1=14999 £ ic 2/15001
dot icon02/09/2004
Accounting reference date shortened from 31/08/05 to 31/07/05
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
Director resigned
dot icon20/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
263.65K
-
0.00
-
-
2022
8
327.74K
-
0.00
-
-
2022
8
327.74K
-
0.00
-
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

327.74K £Ascended24.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ilyas Khan
Director
28/05/2021 - Present
25
Qayum, Abdul Rehman
Director
04/06/2021 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRADSHAW NURSERY LTD.

BRADSHAW NURSERY LTD. is an(a) Active company incorporated on 20/08/2004 with the registered office located at 9 Hillcrest Drive, Newton Mearns, Glasgow G77 5HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW NURSERY LTD.?

toggle

BRADSHAW NURSERY LTD. is currently Active. It was registered on 20/08/2004 .

Where is BRADSHAW NURSERY LTD. located?

toggle

BRADSHAW NURSERY LTD. is registered at 9 Hillcrest Drive, Newton Mearns, Glasgow G77 5HH.

What does BRADSHAW NURSERY LTD. do?

toggle

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

How many employees does BRADSHAW NURSERY LTD. have?

toggle

BRADSHAW NURSERY LTD. had 8 employees in 2022.

What is the latest filing for BRADSHAW NURSERY LTD.?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-20 with no updates.