Company NameSmeaton Nursery Gardens Limited
Company StatusActive
Company NumberSC251777
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameCaroline Mary Tregelles Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPrestonmains
East Linton
East Lothian
EH40 3DT
Scotland
Director NameMr Kenneth Dale Gray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPrestonmains
East Linton
East Lothian
EH40 3DT
Scotland
Director NameMr Philip George Dale Gray
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPrestonmains
East Linton
East Lothian
EH40 3DT
Scotland
Director NameMrs Helen Gray
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrestonmains
East Linton
East Lothian
EH40 3DT
Scotland
Secretary NameJohn Holcombe
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Galleon Court Lamer Street
Dunbar
East Lothian
EH42 1GX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.smeatonnurserygardens.co.uk
Email address[email protected]
Telephone01620 860501
Telephone regionNorth Berwick

Location

Registered AddressPrestonmains
East Linton
East Lothian
EH40 3DT
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2012
Net Worth£42,397
Cash£2,493
Current Liabilities£39,926

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

30 November 2023Amended total exemption full accounts made up to 30 November 2022 (8 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
26 June 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
26 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
12 July 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
12 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
6 July 2021Confirmation statement made on 25 June 2021 with updates (6 pages)
11 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (7 pages)
26 May 2020Appointment of Mrs Helen Gray as a director on 21 May 2020 (2 pages)
7 November 2019Particulars of variation of rights attached to shares (2 pages)
7 November 2019Change of share class name or designation (2 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
16 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 February 2018Notification of Kenneth Dale Gray as a person with significant control on 14 February 2018 (2 pages)
22 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(7 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(7 pages)
10 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(7 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(7 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
23 July 2014Change of share class name or designation (3 pages)
23 July 2014Change of share class name or designation (3 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 June 2013Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page)
26 June 2013Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Philip George Dale Gray on 25 June 2011 (2 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Philip George Dale Gray on 25 June 2011 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Philip George Dale Gray on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Caroline Mary Tregelles Gray on 25 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Caroline Mary Tregelles Gray on 25 June 2010 (2 pages)
29 June 2010Director's details changed for Philip George Dale Gray on 25 June 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 July 2009Appointment terminated secretary john holcombe (1 page)
24 July 2009Appointment terminated secretary john holcombe (1 page)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
3 July 2008Secretary's change of particulars / john holcombe / 03/07/2008 (1 page)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
3 July 2008Secretary's change of particulars / john holcombe / 03/07/2008 (1 page)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
2 August 2006Return made up to 25/06/06; full list of members (8 pages)
2 August 2006Return made up to 25/06/06; full list of members (8 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 August 2005Return made up to 25/06/05; full list of members (8 pages)
3 August 2005Return made up to 25/06/05; full list of members (8 pages)
6 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
6 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
4 May 2004Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
4 May 2004Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
25 June 2003Incorporation (14 pages)
25 June 2003Incorporation (14 pages)