BUTTERFLY NURSERY SCOTLAND

Register to unlock more data on OkredoRegister

BUTTERFLY NURSERY SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC448878

Incorporation date

30/04/2013

Size

Small

Contacts

Registered address

Registered address

34 Kilmuir Road, Glasgow G46 8BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2013)
dot icon21/04/2026
Appointment of Mr John Tinney Mcgill as a director on 2026-04-08
dot icon28/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon15/01/2025
Termination of appointment of Nicolle Macdonald as a director on 2025-01-15
dot icon15/01/2025
Appointment of Mrs Christine Andrea Kemp as a director on 2025-01-15
dot icon15/01/2025
Appointment of Miss Leona Oliver Thompson as a director on 2025-01-15
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Termination of appointment of Gemma Elizabeth Mary Quinn as a director on 2021-01-20
dot icon20/01/2021
Termination of appointment of Kirsty Mclaren as a director on 2021-01-20
dot icon06/07/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Termination of appointment of Kayleigh Carrigan as a director on 2019-08-14
dot icon23/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon12/03/2019
Appointment of Miss Megan Mclintock as a director on 2019-02-27
dot icon12/03/2019
Appointment of Miss Nicolle Macdonald as a director on 2019-02-27
dot icon08/03/2019
Appointment of Mrs Christine Ballentyne as a director on 2019-02-25
dot icon18/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Termination of appointment of Dean Francis Ward as a director on 2017-05-19
dot icon16/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/05/2017
Termination of appointment of Sarah-Jane Morgan as a director on 2017-05-08
dot icon07/03/2017
Termination of appointment of Melissa Kernachan as a director on 2017-03-01
dot icon10/02/2017
Appointment of Miss Kirsty Mclaren as a director on 2017-02-01
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Appointment of Miss Victoria Mccann as a director on 2016-11-30
dot icon30/11/2016
Appointment of Miss Gemma Elizabeth Mary Quinn as a director on 2016-11-30
dot icon30/11/2016
Appointment of Mr Dean Francis Ward as a director on 2016-11-30
dot icon02/09/2016
Termination of appointment of Fiona Mclaren as a director on 2016-08-05
dot icon02/09/2016
Termination of appointment of Gillian Kent as a director on 2016-09-02
dot icon13/06/2016
Appointment of Miss Melissa Kernachan as a director on 2016-06-13
dot icon13/06/2016
Termination of appointment of Alan Patrick Singleton as a director on 2016-06-10
dot icon10/05/2016
Annual return made up to 2016-05-07 no member list
dot icon01/10/2015
Appointment of Mr Alan Patrick Singleton as a director on 2015-10-01
dot icon30/09/2015
Appointment of Miss Sarah-Jane Morgan as a director on 2015-09-03
dot icon29/09/2015
Appointment of Ms Fiona Mclaren as a director on 2015-09-23
dot icon29/09/2015
Termination of appointment of Lyndsey Borland as a director on 2015-09-23
dot icon29/09/2015
Termination of appointment of Kirsteen Brown as a director on 2015-09-23
dot icon07/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/06/2015
Termination of appointment of Nicola Jane Mcilroy as a director on 2015-05-06
dot icon14/05/2015
Annual return made up to 2015-05-07
dot icon14/05/2015
Appointment of Kayleigh Carrigan as a director on 2015-05-06
dot icon14/05/2015
Appointment of Gillian Kent as a director on 2015-05-06
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-04-30 no member list
dot icon16/05/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon30/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Nicolle
Director
27/02/2019 - 15/01/2025
-
Kemp, Christine Andrea
Director
15/01/2025 - Present
-
Thompson, Leona Oliver
Director
15/01/2025 - Present
-
Mccann, Victoria
Director
30/11/2016 - Present
-
Mclintock, Megan
Director
27/02/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERFLY NURSERY SCOTLAND

BUTTERFLY NURSERY SCOTLAND is an(a) Active company incorporated on 30/04/2013 with the registered office located at 34 Kilmuir Road, Glasgow G46 8BQ. There are currently 5 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 BUTTERFLY NURSERY SCOTLAND?

toggle

BUTTERFLY NURSERY SCOTLAND is currently Active. It was registered on 30/04/2013 .

Where is BUTTERFLY NURSERY SCOTLAND located?

toggle

BUTTERFLY NURSERY SCOTLAND is registered at 34 Kilmuir Road, Glasgow G46 8BQ.

What does BUTTERFLY NURSERY SCOTLAND do?

toggle

BUTTERFLY NURSERY SCOTLAND operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BUTTERFLY NURSERY SCOTLAND?

toggle

The latest filing was on 21/04/2026: Appointment of Mr John Tinney Mcgill as a director on 2026-04-08.