About

Registered Number: SC269999
Date of Incorporation: 29/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Vennel Hall, Smiths Land, South Queensferry, EH30 9HU

 

Based in South Queensferry, Tom Thumb Nursery & Playgroup Ltd was registered on 29 June 2004, it has a status of "Active". The current directors of the organisation are Macneill, Susan Margaret, Brown, Katelyn, Campbell, Lyndsey, Costello, Jenn, Davie, Charlotte, Hunter, Michele, Stewart, Teri Alice Catherine, Wallace, Vikki, Campbell, Samantha Jane, Crichton, Leena Maarit, Dobie, Elinor, Hay, Georgina Mary Rice, Hay, Rosemarie Elaine, Henderson, Fiona, Henderson, Gillian, Jordan, Stacey Christina Henderson, Macdonald, Karen Tracy, Mckenzie, Jill Caroline, Mclaren, Lyn, Mcshane, Emma, Murphy, Niamh Marie, Norton, Arlene May, Page, Michelle, Ritchie, Tracey Ann, Stewart, Fiona Marion, Thompson, Zohreh, Topping, George Ferguson, Urquhart, Deborah, Weir, Jane. We don't currently know the number of employees at Tom Thumb Nursery & Playgroup Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Katelyn 28 August 2019 - 1
CAMPBELL, Lyndsey 06 June 2018 - 1
COSTELLO, Jenn 08 January 2018 - 1
DAVIE, Charlotte 06 June 2018 - 1
HUNTER, Michele 29 April 2019 - 1
STEWART, Teri Alice Catherine 31 August 2016 - 1
WALLACE, Vikki 08 January 2018 - 1
CAMPBELL, Samantha Jane 27 February 2009 07 June 2010 1
CRICHTON, Leena Maarit 07 June 2010 06 June 2011 1
DOBIE, Elinor 26 January 2009 24 September 2014 1
HAY, Georgina Mary Rice 17 June 2013 14 August 2014 1
HAY, Rosemarie Elaine 26 January 2009 08 June 2009 1
HENDERSON, Fiona 31 August 2016 20 January 2019 1
HENDERSON, Gillian 30 January 2017 20 January 2019 1
JORDAN, Stacey Christina Henderson 31 August 2016 18 May 2018 1
MACDONALD, Karen Tracy 19 November 2013 06 June 2018 1
MCKENZIE, Jill Caroline 01 July 2009 27 June 2013 1
MCLAREN, Lyn 27 October 2011 17 June 2013 1
MCSHANE, Emma 06 June 2011 03 October 2011 1
MURPHY, Niamh Marie 03 June 2014 06 June 2018 1
NORTON, Arlene May 09 September 2014 06 June 2018 1
PAGE, Michelle 07 June 2010 06 June 2011 1
RITCHIE, Tracey Ann 07 June 2010 09 January 2012 1
STEWART, Fiona Marion 27 October 2011 03 June 2014 1
THOMPSON, Zohreh 26 January 2009 03 June 2014 1
TOPPING, George Ferguson 07 June 2012 17 June 2015 1
URQUHART, Deborah 29 June 2004 26 January 2009 1
WEIR, Jane 17 June 2013 06 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MACNEILL, Susan Margaret 29 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 06 September 2019
CS01 - N/A 23 June 2019
AP01 - Appointment of director 17 May 2019
AA - Annual Accounts 12 February 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CH03 - Change of particulars for secretary 23 January 2019
CS01 - N/A 28 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 15 February 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 23 June 2017
AP01 - Appointment of director 09 March 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 23 February 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 23 April 2010
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 12 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.