NIPPERS NURSERY LIMITED
SOUTH QUEENSFERRY

Hellopages » City of Edinburgh » City of Edinburgh » EH30 9TU

Company number SC189098
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address VERDUN VILLA 18-19 MAIN STREET, DALMENY, SOUTH QUEENSFERRY, WEST LOTHIAN, EH30 9TU
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 2 . The most likely internet sites of NIPPERS NURSERY LIMITED are www.nippersnursery.co.uk, and www.nippers-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Rosyth Rail Station is 4.9 miles; to Aberdour Rail Station is 5.8 miles; to Slateford Rail Station is 6.3 miles; to Burntisland Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nippers Nursery Limited is a Private Limited Company. The company registration number is SC189098. Nippers Nursery Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of Nippers Nursery Limited is Verdun Villa 18 19 Main Street Dalmeny South Queensferry West Lothian Eh30 9tu. . MUNDAY, Marie Theresa is a Director of the company. MUNDAY, Neil is a Director of the company. ROBERTSON, Janice Ann is a Director of the company. Secretary COCKBURN, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GALLOWAY, Pauline has been resigned. Director SMART, Jacqueline Anne has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
MUNDAY, Marie Theresa
Appointed Date: 01 November 2000
54 years old

Director
MUNDAY, Neil
Appointed Date: 01 September 2003
51 years old

Director
ROBERTSON, Janice Ann
Appointed Date: 01 November 2004
49 years old

Resigned Directors

Secretary
COCKBURN, James
Resigned: 31 August 2011
Appointed Date: 07 September 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Director
GALLOWAY, Pauline
Resigned: 01 November 2000
Appointed Date: 07 September 1998
65 years old

Director
SMART, Jacqueline Anne
Resigned: 01 November 2000
Appointed Date: 07 September 1998
75 years old

NIPPERS NURSERY LIMITED Events

12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
16 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 51 more events
09 Sep 1999
Return made up to 07/09/99; full list of members
09 Sep 1999
Director's particulars changed
02 Jul 1999
Accounting reference date extended from 30/09/99 to 31/10/99
08 Sep 1998
Secretary resigned
07 Sep 1998
Incorporation

NIPPERS NURSERY LIMITED Charges

10 October 2008
Floating charge
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…