Company NameRiccarton Nurseries Limited
DirectorSidonie Anne Elisabeth Munro
Company StatusActive
Company NumberSC077232
CategoryPrivate Limited Company
Incorporation Date19 January 1982(42 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Sidonie Anne Elisabeth Munro
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2007(25 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleGarden Centre Manager
Country of ResidenceScotland
Correspondence Address82 Riccarton Mains Road
Currie
EH14 5AA
Scotland
Secretary NameJames Hay Crockett
StatusCurrent
Appointed13 July 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address82 Riccarton Mains Road
Currie
EH14 5AA
Scotland
Director NameMichael J Fuchs
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1989)
RoleDirector Surveyor
Correspondence Address52 Mansfield Road
Balerno
Midlothian
EH14 7LF
Scotland
Director NameRoss Frederick Munro
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration18 years (resigned 28 December 2006)
RoleCompany Director
Correspondence Address15 Provost Haugh
Currie
Midlothian
EH14 5DD
Scotland
Secretary NameRoss Frederick Munro
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1990)
RoleCompany Director
Correspondence Address93 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed21 February 1990(8 years, 1 month after company formation)
Appointment Duration31 years, 4 months (resigned 13 July 2021)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland

Contact

Websitewww.atorn.org

Location

Registered Address82 Riccarton Mains Road
Currie
EH14 5AA
Scotland
ConstituencyEdinburgh South West
WardPentland Hills
Address Matches2 other UK companies use this postal address

Shareholders

31.6k at £1Sidonie Anne Elisabeth Munro
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,368
Cash£60
Current Liabilities£310,590

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

2 September 1985Delivered on: 11 September 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.51 acres at balerno industrial estate, balerno, currie, midlothian.
Outstanding
25 March 1999Delivered on: 14 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riccarton mains garden centre, riccarton mains road, currie, midlothian.
Outstanding
10 November 1998Delivered on: 16 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
15 August 1990Delivered on: 27 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riccarton mains garden centre, riccarton mains road, currie.
Outstanding
25 January 1983Delivered on: 11 February 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
23 April 1985Delivered on: 2 May 1985
Satisfied on: 8 May 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.75 acres south-west of curriehill road, currie, midlothian.
Fully Satisfied
16 February 1984Delivered on: 7 March 1984
Satisfied on: 24 May 1990
Persons entitled: Scottish Development Agency

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
28 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 31,557
(3 pages)
23 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 31,557
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 31,557
(3 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 31,557
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 31,557
(3 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 31,557
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
23 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 January 2011Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 1 December 2010 (2 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
20 January 2011Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 1 December 2010 (2 pages)
20 January 2011Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 1 December 2010 (2 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
23 October 2010Registered office address changed from Riccarton Garden Centre Riccarton Mains Road Currie Midlothian EH14 5AA on 23 October 2010 (1 page)
23 October 2010Registered office address changed from Riccarton Garden Centre Riccarton Mains Road Currie Midlothian EH14 5AA on 23 October 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 March 2010Director's details changed for Sidonie Anne Elisabeth Munro on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Sidonie Anne Elisabeth Munro on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Sidonie Anne Elisabeth Munro on 2 October 2009 (2 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
28 January 2009Return made up to 11/12/08; full list of members (3 pages)
28 January 2009Return made up to 11/12/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Return made up to 11/12/06; full list of members (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007Return made up to 11/12/06; full list of members (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 March 2003Return made up to 11/12/02; full list of members (6 pages)
24 March 2003Return made up to 11/12/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 December 2001Return made up to 11/12/01; full list of members (6 pages)
27 December 2001Return made up to 11/12/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 November 2000Return made up to 11/12/00; full list of members (6 pages)
30 November 2000Return made up to 11/12/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
17 December 1999Full accounts made up to 31 October 1998 (12 pages)
17 December 1999Full accounts made up to 31 October 1998 (12 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
14 April 1999Partic of mort/charge * (6 pages)
14 April 1999Partic of mort/charge * (6 pages)
25 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 March 1999Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Partic of mort/charge * (6 pages)
16 November 1998Partic of mort/charge * (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (14 pages)
1 September 1998Full accounts made up to 31 October 1997 (14 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 October 1996 (10 pages)
22 December 1997Accounts for a small company made up to 31 October 1996 (10 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)