FOUR SEASONS AT SPECTRUM LIMITED

SC332615
BISHOPBRIGGS CHILDCARE CENTRE LIMITED SOUTH CROSSHILL ROAD BISHOPBRIGGS GLASGOW G64 2NN

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 15 Buy now
31 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 53 Buy now
31 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
31 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 6 Buy now
22 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
22 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
06 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 54 Buy now
17 Oct 2023 accounts Annual Accounts 15 Buy now
16 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 16 Buy now
09 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 52 Buy now
09 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
09 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
23 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
23 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 May 2022 officers Appointment of director (Mr John Francis Butler) 2 Buy now
20 May 2022 officers Termination of appointment of director (Gary Ryan Fee) 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 16 Buy now
15 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 53 Buy now
19 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
19 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2021 accounts Annual Accounts 21 Buy now
08 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
04 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 49 Buy now
04 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 officers Appointment of director (Mr John Guy Casagrande) 2 Buy now
01 May 2020 officers Appointment of director (Mr Gary Ryan Fee) 2 Buy now
01 May 2020 officers Appointment of director (Mrs Rosamund Margaret Marshall) 2 Buy now
01 May 2020 officers Termination of appointment of director (James Walter Tugendhat) 1 Buy now
01 May 2020 officers Termination of appointment of director (Dave Lissy) 1 Buy now
01 May 2020 officers Termination of appointment of director (Stephen Dreier) 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 21 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 21 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 21 Buy now
09 Mar 2017 auditors Auditors Resignation Company 2 Buy now
22 Dec 2016 officers Termination of appointment of director (Andrew Terry Morris) 1 Buy now
19 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Dec 2016 accounts Annual Accounts 21 Buy now
21 Nov 2016 officers Appointment of secretary (Mr Stephen Kramer) 2 Buy now
18 Nov 2016 officers Appointment of director (Mr Stephen Dreier) 2 Buy now
18 Nov 2016 officers Appointment of director (Mr Dave Lissy) 2 Buy now
18 Nov 2016 officers Appointment of director (Ms Elizabeth Boland) 2 Buy now
18 Nov 2016 officers Appointment of director (Mr James Walter Tugendhat) 2 Buy now
18 Nov 2016 officers Termination of appointment of secretary (Adam David Sage) 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 officers Appointment of director (Mr Andrew Terry Morris) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Inez Anne Murray) 1 Buy now
16 Jun 2015 officers Termination of appointment of director (George Henry Murray) 1 Buy now
16 Jun 2015 officers Termination of appointment of secretary (Senga Rocke) 1 Buy now
16 Jun 2015 officers Appointment of secretary (Mr Adam David Sage) 2 Buy now
17 Feb 2015 accounts Annual Accounts 7 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
26 May 2014 accounts Annual Accounts 7 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
18 Jan 2013 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 officers Change of particulars for director (Inez Anne Murray) 2 Buy now
16 Nov 2009 officers Change of particulars for director (George Henry Murray) 2 Buy now
29 Jun 2009 accounts Annual Accounts 6 Buy now
25 Nov 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 151 st vincent street glasgow G2 5NJ 1 Buy now
31 Jul 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/08/2008 1 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
27 Nov 2007 officers New secretary appointed 2 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
27 Nov 2007 resolution Resolution 12 Buy now
27 Nov 2007 officers Secretary resigned 1 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2007 incorporation Incorporation Company 13 Buy now