About

Registered Number: SC357038
Date of Incorporation: 23/03/2009 (16 years ago)
Company Status: Active
Registered Address: 5 Queens Road, Stirling, FK8 2QY,

 

Founded in 2009, Kidz World Nursery Ltd have registered office in Stirling, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Morrison, Gail Rhona, Morrison, Alex, Neilson, John, Neilson, Rhona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Alex 28 February 2014 01 May 2015 1
NEILSON, John 23 March 2009 22 November 2010 1
NEILSON, Rhona 01 May 2011 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Gail Rhona 23 March 2009 26 May 2017 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 November 2017
PSC07 - N/A 11 November 2017
PSC01 - N/A 11 November 2017
PSC07 - N/A 11 November 2017
MR01 - N/A 19 October 2017
MR01 - N/A 15 August 2017
AD01 - Change of registered office address 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP01 - Appointment of director 02 June 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 15 December 2014
AAMD - Amended Accounts 21 May 2014
AAMD - Amended Accounts 21 May 2014
AAMD - Amended Accounts 21 May 2014
CH01 - Change of particulars for director 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AAMD - Amended Accounts 28 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 06 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 December 2010
TM01 - Termination of appointment of director 27 November 2010
AA01 - Change of accounting reference date 27 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 16 July 2010
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 12 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.