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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 23 December 2011 | Fully Satisfied |
N/A |
Floating charge | 27 October 2011 | Fully Satisfied |
N/A |