Company NameCedar Nursery Limited
DirectorsIan MacDonald and Siobhan Rose Martin
Company StatusActive
Company NumberSC165971
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Ian MacDonald
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Torrisdale Street
Coatbridge
ML5 1ND
Scotland
Director NameMiss Siobhan Rose Martin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Torrisdale Street
Coatbridge
ML5 1ND
Scotland
Secretary NameMiss Siobhan Rose Martin
StatusCurrent
Appointed27 February 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address18 Torrisdale Street
Coatbridge
ML5 1ND
Scotland
Director NameMr David Gordon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 27 February 2017)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address10 Williamwood Park
Netherlee
Glasgow
G44 3TD
Scotland
Director NameYvonne Gordon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Williamwood Park
Netherlee
Glasgow
G44 3TD
Scotland
Secretary NameMr David Gordon
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 27 February 2017)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address21 Friar Avenue
Bishopbriggs
Glasgow
G64 2HP
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Director NameQuill Serve Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitewww.cedarnursery.net
Telephone0141 7753967
Telephone regionGlasgow

Location

Registered AddressC/O Av Accounting, Suite 14 Ellismuir House
Ellismuir Way
Tannochside
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Mrs Yvonne Gordon
75.00%
Ordinary
5k at £1Mr Eric Harrison
25.00%
Ordinary
1 at £1Mr David Gordon
0.01%
Ordinary

Financials

Year2014
Net Worth£115,799
Cash£18,610
Current Liabilities£23,603

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

16 August 2021Delivered on: 24 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 24 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole cedar nursery, cedar drive, lenzie, glasgow title number: DMB68199.
Outstanding
16 August 2021Delivered on: 18 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
8 March 2017Delivered on: 11 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Cedar nursery, cedar drive, lenzie, glasgow. DMB68199.
Outstanding
14 March 2017Delivered on: 16 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 January 2001Delivered on: 31 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cedar nursery, cedar house, cedar drive, lenzie.
Outstanding
10 November 1996Delivered on: 21 November 1996
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

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 March 2020Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX Scotland to C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW on 14 March 2020 (1 page)
24 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 March 2017Registration of charge SC1659710003, created on 14 March 2017 (17 pages)
16 March 2017Registration of charge SC1659710003, created on 14 March 2017 (17 pages)
11 March 2017Registration of charge SC1659710004, created on 8 March 2017 (15 pages)
11 March 2017Registration of charge SC1659710004, created on 8 March 2017 (15 pages)
1 March 2017Registered office address changed from 10 Williamwood Park Netherlee Glasgow G44 3TD to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 1 March 2017 (1 page)
1 March 2017Termination of appointment of David Gordon as a secretary on 27 February 2017 (1 page)
1 March 2017Appointment of Miss Siobhan Rose Martin as a director on 27 February 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Termination of appointment of David Gordon as a director on 27 February 2017 (1 page)
1 March 2017Appointment of Miss Siobhan Rose Martin as a secretary on 27 February 2017 (2 pages)
1 March 2017Termination of appointment of David Gordon as a director on 27 February 2017 (1 page)
1 March 2017Appointment of Miss Siobhan Rose Martin as a director on 27 February 2017 (2 pages)
1 March 2017Termination of appointment of Yvonne Gordon as a director on 27 February 2017 (1 page)
1 March 2017Registered office address changed from 10 Williamwood Park Netherlee Glasgow G44 3TD to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Ian Macdonald as a director on 27 February 2017 (2 pages)
1 March 2017Appointment of Mr Ian Macdonald as a director on 27 February 2017 (2 pages)
1 March 2017Appointment of Miss Siobhan Rose Martin as a secretary on 27 February 2017 (2 pages)
1 March 2017Termination of appointment of David Gordon as a secretary on 27 February 2017 (1 page)
1 March 2017Termination of appointment of Yvonne Gordon as a director on 27 February 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 January 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Satisfaction of charge 2 in full (1 page)
13 January 2017Satisfaction of charge 2 in full (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(4 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 20,000
(4 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 20,000
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Yvonne Gordon on 31 May 2010 (2 pages)
15 June 2010Director's details changed for David Gordon on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Yvonne Gordon on 31 May 2010 (2 pages)
15 June 2010Director's details changed for David Gordon on 31 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 July 2009Return made up to 31/05/09; full list of members (4 pages)
4 July 2009Return made up to 31/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 June 2008Director and secretary's change of particulars / david gordon / 21/06/2008 (1 page)
23 June 2008Director and secretary's change of particulars / david gordon / 21/06/2008 (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 June 2007Return made up to 31/05/07; no change of members (7 pages)
20 June 2007Return made up to 31/05/07; no change of members (7 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
13 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 September 2004Registered office changed on 09/09/04 from: 21 friar avenue bishopbriggs glasgow G64 2HP (1 page)
9 September 2004Registered office changed on 09/09/04 from: 21 friar avenue bishopbriggs glasgow G64 2HP (1 page)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 May 2004Location of register of members (1 page)
7 May 2004Location of register of members (1 page)
24 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 March 2003Amended accounts made up to 31 October 2002 (6 pages)
18 March 2003Amended accounts made up to 31 October 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 January 2001Partic of mort/charge * (5 pages)
31 January 2001Partic of mort/charge * (5 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 July 1999Return made up to 31/05/99; no change of members (4 pages)
13 July 1999Return made up to 31/05/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1997Ad 17/07/97--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages)
24 July 1997Ad 17/07/97--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
24 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1997Nc inc already adjusted 17/07/97 (1 page)
24 July 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1997Nc inc already adjusted 17/07/97 (1 page)
26 June 1997Return made up to 31/05/97; full list of members (6 pages)
26 June 1997Return made up to 31/05/97; full list of members (6 pages)
21 November 1996Partic of mort/charge * (6 pages)
21 November 1996Partic of mort/charge * (6 pages)
9 October 1996Company name changed digralex LIMITED\certificate issued on 10/10/96 (3 pages)
9 October 1996Company name changed digralex LIMITED\certificate issued on 10/10/96 (3 pages)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 249 west george street glasgow strathclyde, G2 4RB (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Memorandum and Articles of Association (11 pages)
7 October 1996Ad 24/09/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Ad 24/09/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 249 west george street glasgow strathclyde, G2 4RB (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1996Memorandum and Articles of Association (11 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1996New director appointed (2 pages)
31 May 1996Incorporation (19 pages)
31 May 1996Incorporation (19 pages)