SUPER MUMS LIMITED
BO'NESS SUPERMUMS LIMITED

Hellopages » Falkirk » Falkirk » EH51 0EQ

Company number SC254455
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 16 CHURCH WYND, BO'NESS, SCOTLAND, EH51 0EQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 22a Great King Street Edinburgh EH3 6QH Scotland to 16 Church Wynd Bo'ness EH51 0EQ on 29 September 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SUPER MUMS LIMITED are www.supermums.co.uk, and www.super-mums.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Polmont Rail Station is 4.5 miles; to Uphall Rail Station is 7.8 miles; to Bathgate Rail Station is 8.1 miles; to Livingston North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Super Mums Limited is a Private Limited Company. The company registration number is SC254455. Super Mums Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Super Mums Limited is 16 Church Wynd Bo Ness Scotland Eh51 0eq. . CARPY, John Christopher James is a Director of the company. Secretary CHAMBERS, Lucy Mary Caristiona has been resigned. Secretary HAY, Felicity Elizabeth Muriel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHAMBERS, Lucy Mary Caristiona has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
CARPY, John Christopher James
Appointed Date: 19 August 2003
44 years old

Resigned Directors

Secretary
CHAMBERS, Lucy Mary Caristiona
Resigned: 27 January 2005
Appointed Date: 19 August 2003

Secretary
HAY, Felicity Elizabeth Muriel
Resigned: 21 October 2009
Appointed Date: 27 January 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Director
CHAMBERS, Lucy Mary Caristiona
Resigned: 27 January 2005
Appointed Date: 19 August 2003
47 years old

Persons With Significant Control

Mr Jay Carpy
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

SUPER MUMS LIMITED Events

29 Sep 2016
Registered office address changed from 22a Great King Street Edinburgh EH3 6QH Scotland to 16 Church Wynd Bo'ness EH51 0EQ on 29 September 2016
12 Aug 2016
Confirmation statement made on 9 August 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Registered office address changed from 6 Glencairn Crescent Edinburgh EH12 5BS to 22a Great King Street Edinburgh EH3 6QH on 28 October 2015
27 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

...
... and 25 more events
09 Sep 2004
Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

30 Oct 2003
Company name changed supermums LIMITED\certificate issued on 30/10/03
24 Sep 2003
Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100
19 Aug 2003
Secretary resigned
19 Aug 2003
Incorporation