Advanced company searchLink opens in new window

PRIME TIME NURSERIES LIMITED

Company number SC211804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2011 4.17(Scot) Notice of final meeting of creditors
06 Nov 2009 AD01 Registered office address changed from 29 Queen Street Edinburgh Lothian EH2 1JX on 6 November 2009
16 Sep 2009 CO4.2(Scot) Court order notice of winding up
16 Sep 2009 4.2(Scot) Notice of winding up order
05 Nov 2008 363a Return made up to 09/10/08; full list of members
05 Nov 2008 288c Secretary's Change of Particulars / monica langia / 05/11/2008 / Surname was: langia, now: langa
02 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Jun 2008 288a Secretary appointed monica julia langia
30 Jun 2008 288b Appointment Terminated Secretary bienvenido langa
30 Jun 2008 122 Gbp sr 20000@1
01 Nov 2007 363s Return made up to 09/10/07; full list of members
23 Oct 2007 AA Total exemption small company accounts made up to 31 October 2006
23 May 2007 419a(Scot) Dec mort/charge *
23 May 2007 419a(Scot) Dec mort/charge *
09 May 2007 410(Scot) Partic of mort/charge *
27 Apr 2007 410(Scot) Partic of mort/charge *
29 Nov 2006 169 £ sr 50000@1 22/04/05
16 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Contract authorised 22/04/05
03 Nov 2006 363s Return made up to 09/10/06; full list of members
01 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
07 Apr 2006 287 Registered office changed on 07/04/06 from: 29 queen street edinburgh EH2 1JX
07 Apr 2006 288b Director resigned
22 Dec 2005 AA Total exemption small company accounts made up to 31 October 2004
12 Nov 2005 419a(Scot) Dec mort/charge *