Edinburgh
EH9 2AB
Scotland
Secretary Name | Jane Bergin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(2 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Owner Of Beauty Salon |
Correspondence Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Mrs Julie Wiechec |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Mr Brian Charles Christion Wailes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Mr Paul Josef Wiechec |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Handyman |
Country of Residence | Scotland |
Correspondence Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Mr Alistair George Simpson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 5 Traprain Terrace Haddington East Lothian EH41 3QD Scotland |
Secretary Name | Michelle Jane Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 132b High Street Dalkeith Midlothian EH22 1AU Scotland |
Secretary Name | Diane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Traprain Terrace Haddington East Lothian EH41 3QD Scotland |
Director Name | Mr Brian Charles Christion Wailes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2010) |
Role | Independant Financial Consulta |
Country of Residence | Scotland |
Correspondence Address | 1 Newmeadows Spott Eskbank Dalkeith Midlothian EH22 3DQ Scotland |
Director Name | Ms Michelle Manson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Website | www.cranstoncountrynursery.com |
---|---|
Email address | [email protected] |
Telephone | 01875 321370 |
Telephone region | Tranent |
Registered Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jane Bergin 33.33% Ordinary |
---|---|
1 at £1 | Julie Wiechec 33.33% Ordinary |
1 at £1 | Michelle Manson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,474 |
Cash | £167,326 |
Current Liabilities | £62,864 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
4 July 2017 | Delivered on: 14 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 July 2017 | Registration of charge SC2535190001, created on 4 July 2017 (9 pages) |
14 July 2017 | Registration of charge SC2535190001, created on 4 July 2017 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Appointment of Mr Brian Charles Christion Wailes as a director on 14 April 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Appointment of Mr Brian Charles Christion Wailes as a director on 14 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Josef Wiechec as a director on 14 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Josef Wiechec as a director on 14 April 2017 (2 pages) |
1 December 2016 | Purchase of own shares. (3 pages) |
1 December 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 August 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 May 2015 | Termination of appointment of Michelle Manson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Michelle Manson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Michelle Manson as a director on 8 May 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Director's details changed for Ms Michelle Manson on 30 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Jane Bergin on 30 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Ms Julie Sheddan on 30 July 2013 (2 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
22 August 2013 | Secretary's details changed for Jane Bergin on 30 July 2013 (1 page) |
22 August 2013 | Secretary's details changed for Jane Bergin on 30 July 2013 (1 page) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
22 August 2013 | Director's details changed for Jane Bergin on 30 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Ms Michelle Manson on 30 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Ms Julie Sheddan on 30 July 2013 (2 pages) |
31 December 2012 | Registered office address changed from 5 Traprain Terrace Haddington East Lothian EH41 3QD on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 5 Traprain Terrace Haddington East Lothian EH41 3QD on 31 December 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Jane Bergin on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Jane Bergin on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jane Bergin on 1 January 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
3 March 2010 | Appointment of Ms Michelle Manson as a director (2 pages) |
3 March 2010 | Appointment of Ms Julie Sheddan as a director (2 pages) |
3 March 2010 | Appointment of Ms Julie Sheddan as a director
|
3 March 2010 | Termination of appointment of Brian Wailes as a director (1 page) |
3 March 2010 | Appointment of Ms Julie Sheddan as a director
|
3 March 2010 | Appointment of Ms Michelle Manson as a director (2 pages) |
3 March 2010 | Termination of appointment of Brian Wailes as a director (1 page) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Company name changed cranson nurseries LIMITED\certificate issued on 26/05/09 (2 pages) |
26 May 2009 | Company name changed cranson nurseries LIMITED\certificate issued on 26/05/09 (2 pages) |
13 May 2009 | Company name changed body basics (scotland) LIMITED\certificate issued on 13/05/09 (2 pages) |
13 May 2009 | Company name changed body basics (scotland) LIMITED\certificate issued on 13/05/09 (2 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 June 2008 | Resolutions
|
5 October 2007 | Registered office changed on 05/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
19 January 2006 | Company name changed butterflies nursery LIMITED\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed butterflies nursery LIMITED\certificate issued on 19/01/06 (2 pages) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
30 July 2003 | Incorporation (14 pages) |
30 July 2003 | Incorporation (14 pages) |