About

Registered Number: SC280045
Date of Incorporation: 16/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Sparklers Private Nursery Ltd was registered on 16 February 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as White, David, White, Roslyn, Bell, Jacqueline Linda for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, David 16 February 2005 - 1
WHITE, Roslyn 16 February 2005 - 1
BELL, Jacqueline Linda 21 December 2011 19 November 2013 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 November 2018
MR04 - N/A 04 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 23 November 2017
MR01 - N/A 02 August 2017
CS01 - N/A 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 23 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 06 March 2006
410(Scot) - N/A 12 November 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

Floating charge 08 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.