LITTLE VIPS NURSERIES LTD.
EDINBURGH SFJ PROJECTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 2DX

Company number SC202482
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address NORWOOD HOUSE, 9 KILGRASTON ROAD, EDINBURGH, SCOTLAND, EH9 2DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Current accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 . The most likely internet sites of LITTLE VIPS NURSERIES LTD. are www.littlevipsnurseries.co.uk, and www.little-vips-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Little Vips Nurseries Ltd is a Private Limited Company. The company registration number is SC202482. Little Vips Nurseries Ltd has been working since 20 December 1999. The present status of the company is Active. The registered address of Little Vips Nurseries Ltd is Norwood House 9 Kilgraston Road Edinburgh Scotland Eh9 2dx. . DUNN, Anne-Marie is a Director of the company. Secretary BROWN, Maria Anna has been resigned. Secretary MCKENZIE, John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROWN, Diane has been resigned. Director FARISH, Steven Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUNN, Anne-Marie
Appointed Date: 13 August 2015
62 years old

Resigned Directors

Secretary
BROWN, Maria Anna
Resigned: 06 December 2002
Appointed Date: 20 December 1999

Secretary
MCKENZIE, John
Resigned: 08 February 2013
Appointed Date: 01 January 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999

Director
BROWN, Diane
Resigned: 15 June 2012
Appointed Date: 01 September 2005
56 years old

Director
FARISH, Steven Frederick
Resigned: 13 August 2015
Appointed Date: 20 December 1999
58 years old

LITTLE VIPS NURSERIES LTD. Events

29 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
27 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

27 May 2016
Registered office address changed from 2 Windsor Place Edinburgh EH15 2AA Scotland to Norwood House 9 Kilgraston Road Edinburgh EH9 2DX on 27 May 2016
27 May 2016
Register inspection address has been changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to Norwood House 9 Kilgraston Road Edinburgh EH9 2DX
...
... and 60 more events
23 Jan 2002
Return made up to 20/12/01; full list of members
15 Aug 2001
Accounts for a dormant company made up to 31 December 2000
02 Feb 2001
Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed

21 Dec 1999
Secretary resigned
20 Dec 1999
Incorporation

LITTLE VIPS NURSERIES LTD. Charges

13 August 2015
Charge code SC20 2482 0002
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 May 2003
Bond & floating charge
Delivered: 19 May 2003
Status: Satisfied on 21 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…