Coatbridge
ML5 1ND
Scotland
Director Name | Miss Siobhan Rose Martin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Torrisdale Street Coatbridge ML5 1ND Scotland |
Secretary Name | Miss Siobhan Rose Martin |
---|---|
Status | Current |
Appointed | 27 February 2017(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Torrisdale Street Coatbridge ML5 1ND Scotland |
Director Name | Mr David Gordon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 February 2017) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 10 Williamwood Park Netherlee Glasgow G44 3TD Scotland |
Director Name | Yvonne Gordon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Williamwood Park Netherlee Glasgow G44 3TD Scotland |
Secretary Name | Mr David Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 February 2017) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 21 Friar Avenue Bishopbriggs Glasgow G64 2HP Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | www.cedarnursery.net |
---|---|
Telephone | 0141 7753967 |
Telephone region | Glasgow |
Registered Address | C/O Av Accounting, Suite 14 Ellismuir House Ellismuir Way Tannochside G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 30 other UK companies use this postal address |
15k at £1 | Mrs Yvonne Gordon 75.00% Ordinary |
---|---|
5k at £1 | Mr Eric Harrison 25.00% Ordinary |
1 at £1 | Mr David Gordon 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,799 |
Cash | £18,610 |
Current Liabilities | £23,603 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
16 August 2021 | Delivered on: 24 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered 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 2021 | Delivered on: 18 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
8 March 2017 | Delivered on: 11 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Cedar nursery, cedar drive, lenzie, glasgow. DMB68199. Outstanding |
14 March 2017 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
14 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 March 2017 | Registration of charge SC1659710003, created on 14 March 2017 (17 pages) |
16 March 2017 | Registration of charge SC1659710003, created on 14 March 2017 (17 pages) |
11 March 2017 | Registration of charge SC1659710004, created on 8 March 2017 (15 pages) |
11 March 2017 | Registration of charge SC1659710004, created on 8 March 2017 (15 pages) |
1 March 2017 | Registered 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 2017 | Termination of appointment of David Gordon as a secretary on 27 February 2017 (1 page) |
1 March 2017 | Appointment of Miss Siobhan Rose Martin as a director on 27 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Termination of appointment of David Gordon as a director on 27 February 2017 (1 page) |
1 March 2017 | Appointment of Miss Siobhan Rose Martin as a secretary on 27 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of David Gordon as a director on 27 February 2017 (1 page) |
1 March 2017 | Appointment of Miss Siobhan Rose Martin as a director on 27 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Yvonne Gordon as a director on 27 February 2017 (1 page) |
1 March 2017 | Registered 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 2017 | Appointment of Mr Ian Macdonald as a director on 27 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Ian Macdonald as a director on 27 February 2017 (2 pages) |
1 March 2017 | Appointment of Miss Siobhan Rose Martin as a secretary on 27 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of David Gordon as a secretary on 27 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Yvonne Gordon as a director on 27 February 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Satisfaction of charge 2 in full (1 page) |
13 January 2017 | Satisfaction of charge 2 in full (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Yvonne Gordon on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Gordon on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Yvonne Gordon on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Gordon on 31 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 June 2008 | Director and secretary's change of particulars / david gordon / 21/06/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / david gordon / 21/06/2008 (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 21 friar avenue bishopbriggs glasgow G64 2HP (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 21 friar avenue bishopbriggs glasgow G64 2HP (1 page) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 May 2004 | Location of register of members (1 page) |
7 May 2004 | Location of register of members (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 March 2003 | Amended accounts made up to 31 October 2002 (6 pages) |
18 March 2003 | Amended accounts made up to 31 October 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 January 2001 | Partic of mort/charge * (5 pages) |
31 January 2001 | Partic of mort/charge * (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
13 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 July 1998 | Return made up to 31/05/98; no change of members
|
6 July 1998 | Return made up to 31/05/98; no change of members
|
20 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Ad 17/07/97--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages) |
24 July 1997 | Ad 17/07/97--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Nc inc already adjusted 17/07/97 (1 page) |
24 July 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Nc inc already adjusted 17/07/97 (1 page) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 November 1996 | Partic of mort/charge * (6 pages) |
21 November 1996 | Partic of mort/charge * (6 pages) |
9 October 1996 | Company name changed digralex LIMITED\certificate issued on 10/10/96 (3 pages) |
9 October 1996 | Company name changed digralex LIMITED\certificate issued on 10/10/96 (3 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 249 west george street glasgow strathclyde, G2 4RB (1 page) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Memorandum and Articles of Association (11 pages) |
7 October 1996 | Ad 24/09/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Ad 24/09/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 249 west george street glasgow strathclyde, G2 4RB (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Memorandum and Articles of Association (11 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | New director appointed (2 pages) |
31 May 1996 | Incorporation (19 pages) |
31 May 1996 | Incorporation (19 pages) |