HOPSCOTCH NURSERIES LIMITED
SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6TB
Company number SC161536
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address 58 TUPHALL ROAD, HAMILTON, SOUTH LANARKSHIRE, ML3 6TB
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 16,000 . The most likely internet sites of HOPSCOTCH NURSERIES LIMITED are www.hopscotchnurseries.co.uk, and www.hopscotch-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Hopscotch Nurseries Limited is a Private Limited Company. The company registration number is SC161536. Hopscotch Nurseries Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of Hopscotch Nurseries Limited is 58 Tuphall Road Hamilton South Lanarkshire Ml3 6tb. . MCKAY, Phyllis Kirstin is a Secretary of the company. ENGLISH, Sylvia Campbell is a Director of the company. MCKAY, Ian Christie, Dr is a Director of the company. Secretary ENGLISH, Sylvia Campbell has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARR, Deborah Anne has been resigned. Director MCKAY, Ian Christie, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
MCKAY, Phyllis Kirstin
Appointed Date: 28 March 2001

Director
ENGLISH, Sylvia Campbell
Appointed Date: 13 November 1995
81 years old

Director
MCKAY, Ian Christie, Dr
Appointed Date: 13 December 2004
81 years old

Resigned Directors

Secretary
ENGLISH, Sylvia Campbell
Resigned: 28 March 2000
Appointed Date: 13 November 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995

Director
BARR, Deborah Anne
Resigned: 23 September 1997
Appointed Date: 13 November 1995
75 years old

Director
MCKAY, Ian Christie, Dr
Resigned: 28 March 2001
Appointed Date: 19 March 1997
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995

Persons With Significant Control

Mrs Sylvia Campbell English
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Ian Christie Mckay
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOPSCOTCH NURSERIES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16,000

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 16,000

...
... and 55 more events
25 Mar 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Nov 1995
Secretary resigned;new director appointed
14 Nov 1995
New secretary appointed;director resigned;new director appointed
14 Nov 1995
Registered office changed on 14/11/95 from: 24 great king street edinburgh EH3 6QN
13 Nov 1995
Incorporation

HOPSCOTCH NURSERIES LIMITED Charges

26 November 2001
Standard security
Delivered: 3 December 2001
Status: Satisfied on 6 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 sherbrook drive, glasgow, G41 5AA.
17 April 1996
Standard security
Delivered: 25 April 1996
Status: Satisfied on 15 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 728 crow road,glasgow.
18 March 1996
Bond & floating charge
Delivered: 26 March 1996
Status: Satisfied on 14 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…