Company NameClaylands Private Nursery Limited
DirectorJane Gilburt
Company StatusActive
Company NumberSC236572
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jane Gilburt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaylands Childrens Nursery Claylands Road
Newbridge
Edinburgh
EH28 8LZ
Scotland
Secretary NameMrs Jane Gilburt
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaylands Farm Claylands Road
Nr Newbridge
EH28 8LZ
Scotland
Director NameMrs Elaine Vassie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaylands Farm
Claylands Road
Newbridge
Edinburgh
EH28 8LZ
Scotland
Director NameMr Colin James Gilburt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaylands Farm Claylands Road
Nr Newbridge
EH28 8LZ
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteclaylandscottagecattery.co.uk
Email address[email protected]
Telephone0131 2028342
Telephone regionEdinburgh

Location

Registered AddressOld Dairy House Old Dairy House
Dundas Home Farm
South Queensferry
West Lothian
EH30 9SS
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Colin Gilburt
50.00%
Ordinary
1 at £1Jane Gilburt
50.00%
Ordinary

Financials

Year2014
Net Worth£276,399
Cash£82,234
Current Liabilities£289,047

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due1 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

14 June 2013Delivered on: 19 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 438 lanark road, edinburgh MID112642. Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Riccarton house, riccarton mains road, currie MID132000. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 14 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2011Delivered on: 28 July 2011
Satisfied on: 19 June 2013
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.
Fully Satisfied
22 October 2010Delivered on: 29 October 2010
Satisfied on: 19 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 438 lanark road edinburgh mid 112642.
Fully Satisfied
22 October 2010Delivered on: 29 October 2010
Satisfied on: 19 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Currie childrens nursery 79 riccarton mains road currie.
Fully Satisfied
13 October 2010Delivered on: 19 October 2010
Satisfied on: 19 June 2013
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.
Fully Satisfied
9 January 2008Delivered on: 16 January 2008
Satisfied on: 24 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 438 lanark road, edinburgh.
Fully Satisfied
14 November 2007Delivered on: 21 November 2007
Satisfied on: 14 August 2013
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.
Fully Satisfied

Filing History

1 November 2020Total exemption full accounts made up to 29 February 2020 (16 pages)
11 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
11 September 2020Termination of appointment of Colin James Gilburt as a director on 11 September 2019 (1 page)
12 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 1 March 2018 (13 pages)
19 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Claylands Farm Claylands Road Nr Newbridge EH28 8LZ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Claylands Farm Claylands Road Nr Newbridge EH28 8LZ on 25 August 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 October 2016Registered office address changed from Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ to Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ to Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
24 November 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
14 August 2013Satisfaction of charge 1 in full (4 pages)
14 August 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Registration of charge 2365720009 (9 pages)
19 June 2013Satisfaction of charge 3 in full (4 pages)
19 June 2013Satisfaction of charge 3 in full (4 pages)
19 June 2013Satisfaction of charge 5 in full (5 pages)
19 June 2013Satisfaction of charge 4 in full (4 pages)
19 June 2013Satisfaction of charge 6 in full (4 pages)
19 June 2013Satisfaction of charge 5 in full (5 pages)
19 June 2013Registration of charge 2365720009 (9 pages)
19 June 2013Registration of charge 2365720008 (9 pages)
19 June 2013Registration of charge 2365720008 (9 pages)
19 June 2013Satisfaction of charge 4 in full (4 pages)
19 June 2013Satisfaction of charge 6 in full (4 pages)
14 June 2013Registration of charge 2365720007 (18 pages)
14 June 2013Registration of charge 2365720007 (18 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Elaine Vassie as a director (2 pages)
29 August 2012Termination of appointment of Elaine Vassie as a director (2 pages)
31 July 2012Appointment of Colin James Gilburt as a director (3 pages)
31 July 2012Appointment of Colin James Gilburt as a director (3 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of Colin Gilburt as a director (1 page)
12 September 2011Appointment of Mrs Elaine Vassie as a director (2 pages)
12 September 2011Appointment of Mrs Elaine Vassie as a director (2 pages)
12 September 2011Termination of appointment of Colin Gilburt as a director (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Jane Gilburt on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Jane Gilburt on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Colin Gilburt on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Jane Gilburt on 1 January 2010 (1 page)
11 February 2010Director's details changed for Jane Gilburt on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Colin Gilburt on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Jane Gilburt on 1 January 2010 (1 page)
11 February 2010Secretary's details changed for Jane Gilburt on 1 January 2010 (1 page)
11 February 2010Director's details changed for Colin Gilburt on 1 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
30 September 2008Return made up to 09/09/08; full list of members (7 pages)
30 September 2008Return made up to 09/09/08; full list of members (7 pages)
12 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
12 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
16 October 2007Return made up to 09/09/07; no change of members (7 pages)
16 October 2007Return made up to 09/09/07; no change of members (7 pages)
9 August 2007Return made up to 05/06/07; no change of members (6 pages)
9 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
9 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
9 August 2007Return made up to 05/06/07; no change of members (6 pages)
30 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
30 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
25 September 2006Return made up to 09/09/06; full list of members (7 pages)
25 September 2006Return made up to 09/09/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
25 October 2005Return made up to 09/09/05; full list of members (7 pages)
25 October 2005Return made up to 09/09/05; full list of members (7 pages)
7 October 2004Return made up to 09/09/04; full list of members (7 pages)
7 October 2004Return made up to 09/09/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
12 July 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
4 September 2003Return made up to 09/09/03; full list of members (7 pages)
4 September 2003Return made up to 09/09/03; full list of members (7 pages)
21 July 2003Accounting reference date extended from 30/09/03 to 01/03/04 (1 page)
21 July 2003Accounting reference date extended from 30/09/03 to 01/03/04 (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2002Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (11 pages)
9 September 2002Incorporation (11 pages)