Company NameEarly Days Nursery Limited
Company StatusActive
Company NumberSC199638
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Maureen Joyce Crandles
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Forrester Road
Edinburgh
EH12 8AB
Scotland
Director NameMr John Andrew Crandles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Forrester Road
Edinburgh
EH12 8AB
Scotland
Director NameMr Paul Jeremy Crandles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address36 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMr Steven John Crandles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address61 Polwarth Gardens
Edinburgh
EH11 1LD
Scotland
Director NameMrs Laura Margaret Easter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2018(18 years, 7 months after company formation)
Appointment Duration6 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address10 Walker Street Walker Street
Edinburgh
EH3 7LA
Scotland
Secretary NameSteven John Crandles
NationalityBritish
StatusResigned
Appointed21 September 1999(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address6 Forrester Road
Edinburgh
Midlothian
EH12 8AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameM & M Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2011)
Correspondence Address10 Walker Street
Edinburgh
EH3 7LA
Scotland

Contact

Websiteearlydaysnursery.org.uk
Telephone0131 2266184
Telephone regionEdinburgh

Location

Registered Address10 Walker Street
New Town
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1S.p. & L. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£219,868
Cash£110,630
Current Liabilities£498,758

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

9 March 2011Delivered on: 15 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 October 2007Delivered on: 4 October 2007
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

Filing History

23 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
17 April 2018Appointment of Mrs Laura Margaret Easter as a director on 17 April 2018 (2 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 April 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 10 Walker Street New Town Edinburgh EH3 7LA on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 10 Walker Street New Town Edinburgh EH3 7LA on 27 April 2017 (1 page)
27 January 2017Appointment of Mr John Andrew Crandles as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Steven John Crandles as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Paul Jeremy Crandles as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Steven John Crandles as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr John Andrew Crandles as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Paul Jeremy Crandles as a director on 25 January 2017 (2 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (3 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 28 June 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 1 July 2011 (1 page)
30 June 2011Termination of appointment of M & M Company Secretaries Limited as a secretary (1 page)
30 June 2011Termination of appointment of M & M Company Secretaries Limited as a secretary (1 page)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 September 2010Secretary's details changed for M & M Company Secretaries Limited on 7 September 2010 (2 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Maureen Joyce Crandles on 7 September 2010 (2 pages)
27 September 2010Secretary's details changed for M & M Company Secretaries Limited on 7 September 2010 (2 pages)
27 September 2010Director's details changed for Maureen Joyce Crandles on 7 September 2010 (2 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for M & M Company Secretaries Limited on 7 September 2010 (2 pages)
27 September 2010Director's details changed for Maureen Joyce Crandles on 7 September 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
6 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
25 September 2009Location of register of members (1 page)
25 September 2009Return made up to 07/09/09; full list of members (3 pages)
25 September 2009Return made up to 07/09/09; full list of members (3 pages)
25 September 2009Location of register of members (1 page)
24 September 2009Registered office changed on 24/09/2009 from 8 walker street edinburgh midlothian EH3 7LH (1 page)
24 September 2009Registered office changed on 24/09/2009 from 8 walker street edinburgh midlothian EH3 7LH (1 page)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 September 2008Return made up to 07/09/08; full list of members (3 pages)
10 September 2008Return made up to 07/09/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
21 September 2007Return made up to 07/09/07; full list of members (2 pages)
21 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 September 2006Return made up to 07/09/06; full list of members (2 pages)
20 September 2006Return made up to 07/09/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 September 2005Return made up to 07/09/05; full list of members (6 pages)
26 September 2005Return made up to 07/09/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 October 2004Return made up to 07/09/04; full list of members (6 pages)
5 October 2004Return made up to 07/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 September 2003Return made up to 07/09/03; full list of members (6 pages)
23 September 2003Return made up to 07/09/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
8 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
3 December 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 June 2002Return made up to 07/09/00; full list of members; amend (6 pages)
10 June 2002Return made up to 07/09/00; full list of members; amend (6 pages)
15 April 2002Ad 28/09/99--------- £ si 998@1 (2 pages)
15 April 2002Ad 28/09/99--------- £ si 998@1 (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 6 forrester road edinburgh midlothian EH12 8AB (1 page)
31 December 2001New secretary appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 6 forrester road edinburgh midlothian EH12 8AB (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
6 September 2001Return made up to 07/09/01; full list of members (6 pages)
6 September 2001Return made up to 07/09/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
8 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
1 August 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 8 walker street edinburgh midlothian EH3 7LH (1 page)
28 September 1999Registered office changed on 28/09/99 from: 8 walker street edinburgh midlothian EH3 7LH (1 page)
28 September 1999New secretary appointed (2 pages)
24 September 1999Company name changed millbry 314 LTD.\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed millbry 314 LTD.\certificate issued on 27/09/99 (2 pages)
22 September 1999£ nc 100/1000 21/09/99 (1 page)
22 September 1999£ nc 100/1000 21/09/99 (1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
21 September 1999Director resigned (1 page)
7 September 1999Incorporation (16 pages)
7 September 1999Incorporation (16 pages)