LANGSIDE COLLEGE NURSERY LIMITED


Company number SC133976
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address 50 PROSPECTHILL ROAD, GLASGOW, G42
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 4 . The most likely internet sites of LANGSIDE COLLEGE NURSERY LIMITED are www.langsidecollegenursery.co.uk, and www.langside-college-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Langside College Nursery Limited is a Private Limited Company. The company registration number is SC133976. Langside College Nursery Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of Langside College Nursery Limited is 50 Prospecthill Road Glasgow G42. . BISSET, Annrose is a Secretary of the company. BISSET, Annrose is a Director of the company. GUINEA, Maureen is a Director of the company. Secretary BISSET, Annrose has been resigned. Secretary GUINEA, Maureen has been resigned. Secretary THOMSON, Agnes has been resigned. Director PARKS, Susan has been resigned. Director THOMSON, Agnes has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
BISSET, Annrose
Appointed Date: 06 January 1993

Director
BISSET, Annrose
Appointed Date: 12 September 1991
62 years old

Director
GUINEA, Maureen

70 years old

Resigned Directors

Secretary
BISSET, Annrose
Resigned: 01 September 1995

Secretary
GUINEA, Maureen
Resigned: 29 June 1992
Appointed Date: 12 September 1991

Secretary
THOMSON, Agnes
Resigned: 26 June 1992
Appointed Date: 12 September 1991

Director
PARKS, Susan
Resigned: 31 August 2009
Appointed Date: 12 September 1991
63 years old

Director
THOMSON, Agnes
Resigned: 27 June 1992
Appointed Date: 12 September 1991
76 years old

Persons With Significant Control

Mrs Maureen Guinea
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annrose Bisset
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGSIDE COLLEGE NURSERY LIMITED Events

01 Nov 2016
Confirmation statement made on 12 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4

...
... and 47 more events
17 Aug 1993
Full accounts made up to 31 December 1992

08 Sep 1992
Secretary resigned;new secretary appointed;director resigned

08 Sep 1992
Return made up to 12/09/92; full list of members

01 May 1992
Accounting reference date notified as 31/12

12 Sep 1991
Incorporation