-
VICTORIA PARK KINDERGARTEN LTD - Argyll House, Quarrywood Court, Livingston, West Lothian, United Kingdom
Company Information
- Company registration number
- SC409704
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Argyll House
- Quarrywood Court
- Livingston
- West Lothian
- EH54 6AX
- Scotland Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland UK
Management
- Managing Directors
- BOOTY, Stephen Martin
- JENKINS, David
- WILSON, Clare Elizabeth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-19
- Age Of Company 2011-10-19 12 years
- SIC/NACE
- 85100
Ownership
- Beneficial Owners
- Mr Peter Hume
- Mr Robert Burns
- -
- -
- P & R Letting (Ayrshire) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-25
- Last Date: 2022-10-25
- Last Return Made Up To:
- 2012-10-19
- Annual Return
- Due Date: 2024-04-14
- Last Date: 2023-03-31
-
VICTORIA PARK KINDERGARTEN LTD Company Description
- VICTORIA PARK KINDERGARTEN LTD is a ltd registered in United Kingdom with the Company reg no SC409704. Its current trading status is "live". It was registered 2011-10-19. It has declared SIC or NACE codes as "85100". It has 3 directors The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2012-10-19.It can be contacted at Argyll House .
Get VICTORIA PARK KINDERGARTEN LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Victoria Park Kindergarten Ltd - Argyll House, Quarrywood Court, Livingston, West Lothian, United Kingdom
- 2011-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VICTORIA PARK KINDERGARTEN LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-05-22) - AP01
-
confirmation-statement-with-no-updates (2023-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-11) - MR01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-05) - CS01
-
memorandum-articles (2022-12-12) - MA
-
resolution (2022-12-12) - RESOLUTIONS
-
resolution (2022-11-07) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2022-10-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-26) - AD01
-
memorandum-articles (2022-11-07) - MA
-
termination-secretary-company-with-name-termination-date (2022-10-26) - TM02
-
termination-director-company-with-name-termination-date (2022-10-26) - TM01
-
appoint-person-director-company-with-name-date (2022-10-26) - AP01
-
change-to-a-person-with-significant-control (2022-07-12) - PSC05
-
mortgage-satisfy-charge-full (2022-06-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-05-26) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-04-27) - PSC07
-
notification-of-a-person-with-significant-control (2021-04-27) - PSC02
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-25) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-21) - AA
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-26) - AA
-
confirmation-statement-with-no-updates (2018-10-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-24) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-11-24) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-05) - AD01
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
appoint-person-secretary-company-with-name-date (2015-08-05) - AP03
-
appoint-person-director-company-with-name-date (2015-08-05) - AP01
-
change-account-reference-date-company-current-shortened (2015-08-05) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-10) - MR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-07-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
appoint-person-director-company-with-name (2012-04-25) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-19) - NEWINC