DOLLAR NURSERY SCHOOL LTD
ROSEMOUNT NURSERY SCHOOLS LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK14 7DJ

Company number SC270966
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address 4 MCNABB STREET, DOLLAR, FK14 7DJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1,500 . The most likely internet sites of DOLLAR NURSERY SCHOOL LTD are www.dollarnurseryschool.co.uk, and www.dollar-nursery-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Gleneagles Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dollar Nursery School Ltd is a Private Limited Company. The company registration number is SC270966. Dollar Nursery School Ltd has been working since 21 July 2004. The present status of the company is Active. The registered address of Dollar Nursery School Ltd is 4 Mcnabb Street Dollar Fk14 7dj. . COYNE, Denis is a Secretary of the company. RIDDLE, Carolyn is a Secretary of the company. RIDDLE, Carolyn is a Director of the company. RIDDLE, Graham Douglas, Dr is a Director of the company. Secretary SMART, Louise Caroline has been resigned. Secretary THOMSON, Bounlom Jume has been resigned. Secretary ATKINSON AND COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FERGUSON, Alice has been resigned. Director FERGUSON, Garry William has been resigned. Director SMART, Louise Caroline has been resigned. Director TODD, Elspeth Anne has been resigned. Director TODD, Hugh Statham has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
COYNE, Denis
Appointed Date: 24 April 2013

Secretary
RIDDLE, Carolyn
Appointed Date: 13 September 2012

Director
RIDDLE, Carolyn
Appointed Date: 13 September 2012
59 years old

Director
RIDDLE, Graham Douglas, Dr
Appointed Date: 01 June 2015
60 years old

Resigned Directors

Secretary
SMART, Louise Caroline
Resigned: 13 September 2012
Appointed Date: 06 October 2005

Secretary
THOMSON, Bounlom Jume
Resigned: 29 July 2005
Appointed Date: 21 July 2004

Secretary
ATKINSON AND COMPANY SECRETARIES LIMITED
Resigned: 01 October 2005
Appointed Date: 29 July 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Director
FERGUSON, Alice
Resigned: 01 October 2009
Appointed Date: 01 October 2005
51 years old

Director
FERGUSON, Garry William
Resigned: 01 October 2009
Appointed Date: 01 October 2005
63 years old

Director
SMART, Louise Caroline
Resigned: 13 September 2012
Appointed Date: 06 October 2005
54 years old

Director
TODD, Elspeth Anne
Resigned: 01 October 2005
Appointed Date: 21 July 2004
68 years old

Director
TODD, Hugh Statham
Resigned: 01 October 2005
Appointed Date: 21 July 2004
71 years old

Persons With Significant Control

Mrs Carolyn Riddle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Graham Douglas Riddle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DOLLAR NURSERY SCHOOL LTD Events

12 Aug 2016
Confirmation statement made on 21 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,500

29 Jun 2015
Company name changed rosemount nursery schools LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29

26 Jun 2015
Appointment of Dr Graham Douglas Riddle as a director on 1 June 2015
...
... and 42 more events
16 Feb 2005
Ad 23/08/04--------- £ si 1249@1=1249 £ ic 1/1250
16 Feb 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

16 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jul 2004
Secretary resigned
21 Jul 2004
Incorporation