Company NameBizzyberry Nursery Ltd
DirectorGillian Emma Haynes
Company StatusActive
Company NumberSC517608
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Previous NameBuzzyberry Nursery Ltd.

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Gillian Emma Haynes
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Director NamePaula Jayne Paterson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMr Bernard John McLeish
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameHaynes Management Ltd. (Corporation)
StatusResigned
Appointed09 October 2015(same day as company formation)
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameWee22 Management Ltd. (Corporation)
StatusResigned
Appointed09 October 2015(same day as company formation)
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland

Location

Registered AddressJrw
19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
7 August 2023Change of details for Mrs Gillian Haynes as a person with significant control on 6 August 2023 (2 pages)
7 August 2023Director's details changed for Mrs Gillian Emma Haynes on 6 August 2023 (2 pages)
2 February 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
10 October 2022Cessation of Haynes Management Ltd as a person with significant control on 20 May 2021 (1 page)
15 March 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
8 October 2021Notification of Gillian Haynes as a person with significant control on 25 May 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
22 July 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
25 May 2021Registered office address changed from 2 Marshall Place Perth PH2 8AH Scotland to Jrw 19 Buccleuch Street Hawick TD9 0HL on 25 May 2021 (1 page)
24 May 2021Cessation of Wee22 Management Ltd as a person with significant control on 20 May 2021 (1 page)
24 May 2021Termination of appointment of Bernard John Mcleish as a director on 20 May 2021 (1 page)
30 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Paula Jayne Paterson as a director on 31 July 2019 (1 page)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
22 July 2016Termination of appointment of Wee22 Management Ltd. as a director on 22 July 2016 (1 page)
22 July 2016Appointment of Mr Bernard John Mcleish as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Bernard John Mcleish as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Wee22 Management Ltd. as a director on 22 July 2016 (1 page)
22 July 2016Appointment of Mrs Gillian Emma Haynes as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Haynes Management Ltd. as a director on 22 July 2016 (1 page)
22 July 2016Appointment of Mrs Gillian Emma Haynes as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Haynes Management Ltd. as a director on 22 July 2016 (1 page)
8 December 2015Company name changed buzzyberry nursery LTD.\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
8 December 2015Company name changed buzzyberry nursery LTD.\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
(31 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
(31 pages)