Company NameAcrewood Nursery Limited
DirectorCatherine McMartin Johnston
Company StatusActive
Company NumberSC231967
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Catherine McMartin Johnston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Ramsey Tullis Drive
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Secretary NameMrs Catherine McMartin Johnston
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ramsey Tullis Drive
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Director NameMr David Innes Ritchie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22a Snowdon Place
Stirling
FK8 2JN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteacrewoodnursery.com
Telephone01786 462621
Telephone regionStirling

Location

Registered Address35 Colquhoun Street
Stirling
FK7 7PX
Scotland
ConstituencyStirling
WardStirling East

Shareholders

30k at £1Catherine Johnstone
96.77%
Ordinary B
500 at £1David Innes Ritchie
1.61%
Ordinary A
500 at £1Ms Catherine Mcmartin Johnston
1.61%
Ordinary A

Financials

Year2014
Net Worth£264,122
Cash£801
Current Liabilities£120,821

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

22 October 2002Delivered on: 30 October 2002
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

8 December 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
14 September 2022Second filing of Confirmation Statement dated 24 May 2022 (3 pages)
26 August 2022Change of details for Mrs Catherine Mcmartin Johnston as a person with significant control on 26 August 2022 (2 pages)
26 August 2022Secretary's details changed for Mrs Catherine Mcmartin Johnston on 26 August 2022 (1 page)
26 August 2022Director's details changed for Mrs Catherine Mcmartin Johnston on 26 August 2022 (2 pages)
24 June 202224/05/22 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/09/2022
(4 pages)
30 September 2021Unaudited abridged accounts made up to 31 May 2021 (9 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
9 April 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
17 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
11 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
17 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
28 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
22 January 2018Cessation of David Innes Ritchie as a person with significant control on 31 May 2016 (1 page)
29 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 April 2017Termination of appointment of David Innes Ritchie as a director on 31 May 2016 (1 page)
13 April 2017Termination of appointment of David Innes Ritchie as a director on 31 May 2016 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 31,000
(6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 31,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 31,000
(6 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 31,000
(6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,000
(6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 July 2010Director's details changed for David Innes Ritchie on 9 July 2010 (2 pages)
9 July 2010Director's details changed for David Innes Ritchie on 9 July 2010 (2 pages)
9 July 2010Director's details changed for David Innes Ritchie on 9 July 2010 (2 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 July 2009Return made up to 24/05/09; full list of members (4 pages)
31 July 2009Return made up to 24/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 August 2008Return made up to 24/05/08; full list of members (4 pages)
18 August 2008Return made up to 24/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 July 2007Return made up to 24/05/07; full list of members (3 pages)
19 July 2007Return made up to 24/05/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 June 2006Return made up to 24/05/06; full list of members (7 pages)
22 June 2006Return made up to 24/05/06; full list of members (7 pages)
26 January 2006Return made up to 24/05/05; full list of members (7 pages)
26 January 2006Return made up to 24/05/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Ad 01/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Ad 01/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
22 August 2002Memorandum and Articles of Association (9 pages)
22 August 2002Memorandum and Articles of Association (9 pages)
21 August 2002New secretary appointed;new director appointed (1 page)
21 August 2002New director appointed (1 page)
21 August 2002New secretary appointed;new director appointed (1 page)
21 August 2002New director appointed (1 page)
20 August 2002Company name changed dealclimb LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed dealclimb LIMITED\certificate issued on 20/08/02 (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)