LONSDALE NURSERY LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC372028
Status Active
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 28 July 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 102 . The most likely internet sites of LONSDALE NURSERY LTD are www.lonsdalenursery.co.uk, and www.lonsdale-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lonsdale Nursery Ltd is a Private Limited Company. The company registration number is SC372028. Lonsdale Nursery Ltd has been working since 29 January 2010. The present status of the company is Active. The registered address of Lonsdale Nursery Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . CAWTHORNE, Susan is a Director of the company. DODDS, Harold is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Director
CAWTHORNE, Susan
Appointed Date: 29 January 2010
66 years old

Director
DODDS, Harold
Appointed Date: 29 January 2010
70 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 29 January 2010
Appointed Date: 29 January 2010

Director
MCMEEKIN, James Stuart
Resigned: 29 January 2010
Appointed Date: 29 January 2010
58 years old

Director
COSEC LIMITED
Resigned: 29 January 2010
Appointed Date: 29 January 2010

Persons With Significant Control

Mr Harold Dodds
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Cawthorne
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

LONSDALE NURSERY LTD Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 28 July 2015
05 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 102

28 Apr 2015
Total exemption small company accounts made up to 28 July 2014
03 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102

...
... and 22 more events
01 Feb 2010
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 February 2010
29 Jan 2010
Termination of appointment of Cosec Limited as a secretary
29 Jan 2010
Termination of appointment of James Mcmeekin as a director
29 Jan 2010
Termination of appointment of Cosec Limited as a director
29 Jan 2010
Incorporation

LONSDALE NURSERY LTD Charges

5 November 2010
Legal charge
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22 grange road hartlepool cleveland CE49633.