RAINBOW NURSERY LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH47 8ES

Company number SC149934
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address 8 CROFTERS WAY, EAST WHITBURN, BATHGATE, WEST LOTHIAN, EH47 8ES
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of RAINBOW NURSERY LIMITED are www.rainbownursery.co.uk, and www.rainbow-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Breich Rail Station is 2.7 miles; to West Calder Rail Station is 3.6 miles; to Shotts Rail Station is 6.3 miles; to Falkirk Grahamston Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Nursery Limited is a Private Limited Company. The company registration number is SC149934. Rainbow Nursery Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of Rainbow Nursery Limited is 8 Crofters Way East Whitburn Bathgate West Lothian Eh47 8es. . SKINNER, Craig is a Director of the company. SKINNER, Ian Campbell is a Director of the company. Secretary MCFARLANE, Audrey Jeannie has been resigned. Secretary WARRENDER, Jane has been resigned. Secretary WARRENDER, Jane has been resigned. Director FORRESTER, William has been resigned. Director MCFARLANE, Audrey Jeannie has been resigned. Director WARRENDER, Jane has been resigned. Director WATSON, John has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
SKINNER, Craig
Appointed Date: 01 July 2010
49 years old

Director
SKINNER, Ian Campbell
Appointed Date: 01 July 2010
56 years old

Resigned Directors

Secretary
MCFARLANE, Audrey Jeannie
Resigned: 01 July 2010
Appointed Date: 01 June 1996

Secretary
WARRENDER, Jane
Resigned: 21 September 1999
Appointed Date: 01 May 1998

Secretary
WARRENDER, Jane
Resigned: 28 April 1995
Appointed Date: 29 March 1994

Director
FORRESTER, William
Resigned: 01 July 2010
Appointed Date: 29 March 1994
79 years old

Director
MCFARLANE, Audrey Jeannie
Resigned: 01 July 2010
Appointed Date: 02 December 1999
62 years old

Director
WARRENDER, Jane
Resigned: 21 September 1999
Appointed Date: 01 May 1998
78 years old

Director
WATSON, John
Resigned: 01 May 1998
Appointed Date: 29 April 1995
85 years old

RAINBOW NURSERY LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 30 November 2015
17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 November 2014
19 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

06 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100

...
... and 71 more events
02 Jun 1995
Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/06/95

02 Jun 1995
New director appointed
14 Nov 1994
Accounting reference date notified as 31/05

07 Oct 1994
Partic of mort/charge *

29 Mar 1994
Incorporation

RAINBOW NURSERY LIMITED Charges

20 July 2010
Standard security
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Area of ground lying to the north of strathkinness high…
16 July 2010
Standard security
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects at pentland park, glenrothes title number FFE49134.
8 July 2010
Standard security
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Moss way dalgety bay FFE84559.
1 July 2010
Floating charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
3 April 2007
Standard security
Delivered: 17 April 2007
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects bright start nursery school, 14 moss way, dalgety…
22 February 2002
Standard security
Delivered: 27 February 2002
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the north of strathkinnes high road, fife…
25 July 2001
Standard security
Delivered: 3 August 2001
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 0.473 hectares situated to the…
17 July 2001
Bond & floating charge
Delivered: 20 July 2001
Status: Satisfied on 16 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 June 2001
Standard security
Delivered: 21 June 2001
Status: Satisfied on 15 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 83 main street, thornton, fife.
16 September 1998
Standard security
Delivered: 2 October 1998
Status: Satisfied on 30 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at fife park & david russell hall,st andrews,fife.
26 September 1994
Floating charge
Delivered: 7 October 1994
Status: Satisfied on 4 December 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…