MID GAVIN NURSERY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7RH

Company number SC219812
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 6 FITZROY PLACE, GLASGOW, G3 7RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 2 . The most likely internet sites of MID GAVIN NURSERY LIMITED are www.midgavinnursery.co.uk, and www.mid-gavin-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mid Gavin Nursery Limited is a Private Limited Company. The company registration number is SC219812. Mid Gavin Nursery Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Mid Gavin Nursery Limited is 6 Fitzroy Place Glasgow G3 7rh. . RICHARDSON, Julie is a Secretary of the company. RICHARDSON, Julie is a Director of the company. RICHARDSON, Mary Patricia is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary SMITH, Angela has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director SMITH, Angela has been resigned. Director SMITH, James Laird has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RICHARDSON, Julie
Appointed Date: 11 March 2009

Director
RICHARDSON, Julie
Appointed Date: 11 March 2009
47 years old

Director
RICHARDSON, Mary Patricia
Appointed Date: 11 March 2009
77 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Secretary
SMITH, Angela
Resigned: 11 March 2009
Appointed Date: 04 June 2001

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
SMITH, Angela
Resigned: 11 March 2009
Appointed Date: 04 June 2001
61 years old

Director
SMITH, James Laird
Resigned: 11 March 2009
Appointed Date: 04 June 2001
63 years old

MID GAVIN NURSERY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

22 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 39 more events
12 Jun 2001
New director appointed
12 Jun 2001
New secretary appointed;new director appointed
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
04 Jun 2001
Incorporation

MID GAVIN NURSERY LIMITED Charges

31 March 2009
Standard security
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mid gavin equestrian centre, bellrees road, howwood…
12 March 2009
Floating charge
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 February 2006
Standard security
Delivered: 20 February 2006
Status: Satisfied on 26 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming mid gavin nursery, beith…
12 March 2004
Standard security
Delivered: 23 March 2004
Status: Satisfied on 14 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Mid gavin farm childrens day nursery, belltrees road…
24 October 2001
Floating charge
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…