Company NameR And B Nursery Limited
Company StatusActive
Company NumberSC195755
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMrs Barbara Johan Mason
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleHorticultural Administration
Country of ResidenceScotland
Correspondence Address2 Upper Broomieknowe
Lasswade
Midlothian
EH18 1LP
Scotland
Director NameMr Ronald Iain MacDonald Mason
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleHorticultural Nurseryman
Country of ResidenceScotland
Correspondence Address2 Upper Broomieknowe
Lasswade
Midlothian
EH18 1LP
Scotland
Secretary NameMrs Barbara Johan Mason
NationalityBritish
StatusCurrent
Appointed20 March 2000(10 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Upper Broomieknowe
Lasswade
Midlothian
EH18 1LP
Scotland
Director NameMr Iain McDonald Mason
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleHorticulture Worker
Country of ResidenceScotland
Correspondence AddressDryden Walled Garden Dryden Walled Garden
Roslin
EH25 9SX
Scotland
Secretary NameMr Ronald Iain MacDonald Mason
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleHorticultural Nurseryman
Country of ResidenceScotland
Correspondence Address2 Upper Broomieknowe
Lasswade
Midlothian
EH18 1LP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterbnursery.co.uk
Telephone0131 6631944
Telephone regionEdinburgh

Location

Registered AddressDryden Walled Garden
Roslin
EH25 9SX
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

2 at £0.5Barbara Johan Mason & Ronald Iain Macdonald Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£395,287
Cash£65,418
Current Liabilities£148,027

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Charges

29 June 1999Delivered on: 5 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating 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.
Outstanding
15 June 1999Delivered on: 2 July 1999
Persons entitled: Ronald Iain Mcdonald Mason & Barbara Johan Mason

Classification: Floating 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.
Outstanding

Filing History

12 February 2021Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ to Dryden Walled Garden Dryden Walled Garden Roslin EH25 9SX on 12 February 2021 (1 page)
1 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 December 2016Appointment of Mr Iain Mcdonald Mason as a director on 1 October 2016 (2 pages)
8 December 2016Appointment of Mr Iain Mcdonald Mason as a director on 1 October 2016 (2 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 May 2010Director's details changed for Ronald Iain Macdonald Mason on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Barbara Johan Mason on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Barbara Johan Mason on 20 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ronald Iain Macdonald Mason on 20 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2009Return made up to 28/04/09; full list of members (4 pages)
25 May 2009Return made up to 28/04/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2008Return made up to 28/04/08; full list of members (4 pages)
16 June 2008Return made up to 28/04/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 May 2007Return made up to 28/04/07; no change of members (7 pages)
10 May 2007Return made up to 28/04/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2006Return made up to 28/04/06; full list of members (7 pages)
15 June 2006Return made up to 28/04/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 May 2005Return made up to 28/04/05; full list of members (7 pages)
31 May 2005Return made up to 28/04/05; full list of members (7 pages)
19 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 April 2004Return made up to 28/04/04; full list of members (7 pages)
19 April 2004Return made up to 28/04/04; full list of members (7 pages)
2 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 May 2003Return made up to 28/04/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 May 2001Return made up to 28/04/01; full list of members (6 pages)
18 May 2001Return made up to 28/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
8 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
7 December 1999Alterations to a floating charge (8 pages)
7 December 1999Alterations to a floating charge (8 pages)
30 September 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
30 September 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
5 July 1999Partic of mort/charge * (5 pages)
5 July 1999Partic of mort/charge * (5 pages)
2 July 1999Partic of mort/charge * (5 pages)
2 July 1999Partic of mort/charge * (5 pages)
30 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1999Secretary resigned (1 page)
28 April 1999Incorporation (17 pages)
28 April 1999Incorporation (17 pages)