About

Registered Number: SC365612
Date of Incorporation: 15/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Newfield House, 1 New Street, Musselburgh, East Lothian, EH21 6HY

 

Buoys & Gulls Nursery Ltd was registered on 15 September 2009 and has its registered office in East Lothian, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Lyons, Thomas, Clarke, Dylan, Clarke, Suzanne Catherine for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Dylan 15 September 2009 01 April 2015 1
CLARKE, Suzanne Catherine 15 September 2009 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Thomas 01 April 2015 18 February 2019 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 17 September 2019
PSC02 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
RESOLUTIONS - N/A 21 May 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 04 December 2017
PARENT_ACC - N/A 04 December 2017
AGREEMENT2 - N/A 04 December 2017
GUARANTEE2 - N/A 04 December 2017
CS01 - N/A 05 October 2017
AD01 - Change of registered office address 11 January 2017
AA - Annual Accounts 15 December 2016
PARENT_ACC - N/A 15 December 2016
AGREEMENT2 - N/A 15 December 2016
GUARANTEE2 - N/A 15 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AD01 - Change of registered office address 22 April 2015
AP01 - Appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP03 - Appointment of secretary 20 April 2015
AP03 - Appointment of secretary 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 21 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 June 2011
AA01 - Change of accounting reference date 24 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 23 December 2011 Fully Satisfied

N/A

Floating charge 27 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.