SUMMERS NURSERY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC252989
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2017-01-04 GBP 4,354 ; Compulsory strike-off action has been discontinued. The most likely internet sites of SUMMERS NURSERY LIMITED are www.summersnursery.co.uk, and www.summers-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summers Nursery Limited is a Private Limited Company. The company registration number is SC252989. Summers Nursery Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Summers Nursery Limited is 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. YOUNG, Jacqueline Elizabeth is a Director of the company. YOUNG, James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
YOUNG, Jacqueline Elizabeth
Appointed Date: 18 July 2003
59 years old

Director
YOUNG, James
Appointed Date: 05 July 2006
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 02 August 2011
Appointed Date: 18 July 2003

SUMMERS NURSERY LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
04 Jan 2017
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2017-01-04
  • GBP 4,354

05 Jul 2016
Compulsory strike-off action has been discontinued
04 Jul 2016
Total exemption small company accounts made up to 2 October 2015
26 May 2016
Compulsory strike-off action has been suspended
...
... and 57 more events
12 May 2005
Accounting reference date extended from 31/07/04 to 31/12/04
23 Aug 2004
Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed

29 Jul 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Jul 2003
Secretary resigned
18 Jul 2003
Incorporation

SUMMERS NURSERY LIMITED Charges

20 January 2012
Floating charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 September 2009
Floating charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…