About

Registered Number: SC219812
Date of Incorporation: 04/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 6 Fitzroy Place, Glasgow, G3 7RH

 

Mid Gavin Nursery Ltd was founded on 04 June 2001, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Lynch, Siobhan, Richardson, Julie, Smith, Angela, Smith, James Laird for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Angela 04 June 2001 11 March 2009 1
SMITH, James Laird 04 June 2001 11 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Siobhan 11 March 2019 - 1
RICHARDSON, Julie 11 March 2009 11 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
TM02 - Termination of appointment of secretary 11 March 2019
AP03 - Appointment of secretary 11 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 23 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 08 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 18 March 2010
225 - Change of Accounting Reference Date 04 September 2009
AA - Annual Accounts 03 September 2009
225 - Change of Accounting Reference Date 03 September 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
410(Scot) - N/A 09 April 2009
419a(Scot) - N/A 26 March 2009
410(Scot) - N/A 24 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 16 June 2006
410(Scot) - N/A 20 February 2006
419a(Scot) - N/A 14 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 10 June 2004
410(Scot) - N/A 23 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 10 June 2002
410(Scot) - N/A 30 October 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 31 March 2009 Outstanding

N/A

Floating charge 12 March 2009 Outstanding

N/A

Standard security 13 February 2006 Fully Satisfied

N/A

Standard security 12 March 2004 Fully Satisfied

N/A

Floating charge 24 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.