Company NameCranston Nurseries Limited
Company StatusActive
Company NumberSC253519
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJane Bergin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Secretary NameJane Bergin
NationalityBritish
StatusCurrent
Appointed24 August 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleOwner Of Beauty Salon
Correspondence Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameMrs Julie Wiechec
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameMr Brian Charles Christion Wailes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceScotland
Correspondence Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameMr Paul Josef Wiechec
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed14 April 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RoleHandyman
Country of ResidenceScotland
Correspondence Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameMr Alistair George Simpson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address5 Traprain Terrace
Haddington
East Lothian
EH41 3QD
Scotland
Secretary NameMichelle Jane Manson
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address132b High Street
Dalkeith
Midlothian
EH22 1AU
Scotland
Secretary NameDiane Simpson
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Traprain Terrace
Haddington
East Lothian
EH41 3QD
Scotland
Director NameMr Brian Charles Christion Wailes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2010)
RoleIndependant Financial Consulta
Country of ResidenceScotland
Correspondence Address1 Newmeadows Spott
Eskbank
Dalkeith
Midlothian
EH22 3DQ
Scotland
Director NameMs Michelle Manson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland

Contact

Websitewww.cranstoncountrynursery.com
Email address[email protected]
Telephone01875 321370
Telephone regionTranent

Location

Registered Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jane Bergin
33.33%
Ordinary
1 at £1Julie Wiechec
33.33%
Ordinary
1 at £1Michelle Manson
33.33%
Ordinary

Financials

Year2014
Net Worth£134,474
Cash£167,326
Current Liabilities£62,864

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

4 July 2017Delivered on: 14 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 July 2017Registration of charge SC2535190001, created on 4 July 2017 (9 pages)
14 July 2017Registration of charge SC2535190001, created on 4 July 2017 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Appointment of Mr Brian Charles Christion Wailes as a director on 14 April 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Appointment of Mr Brian Charles Christion Wailes as a director on 14 April 2017 (2 pages)
27 April 2017Appointment of Mr Paul Josef Wiechec as a director on 14 April 2017 (2 pages)
27 April 2017Appointment of Mr Paul Josef Wiechec as a director on 14 April 2017 (2 pages)
1 December 2016Purchase of own shares. (3 pages)
1 December 2016Purchase of own shares. (3 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 August 2015Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2015Second filing of AP01 previously delivered to Companies House (5 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(5 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(5 pages)
8 May 2015Termination of appointment of Michelle Manson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Michelle Manson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Michelle Manson as a director on 8 May 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(5 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Director's details changed for Ms Michelle Manson on 30 July 2013 (2 pages)
22 August 2013Director's details changed for Jane Bergin on 30 July 2013 (2 pages)
22 August 2013Director's details changed for Ms Julie Sheddan on 30 July 2013 (2 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Secretary's details changed for Jane Bergin on 30 July 2013 (1 page)
22 August 2013Secretary's details changed for Jane Bergin on 30 July 2013 (1 page)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Director's details changed for Jane Bergin on 30 July 2013 (2 pages)
22 August 2013Director's details changed for Ms Michelle Manson on 30 July 2013 (2 pages)
22 August 2013Director's details changed for Ms Julie Sheddan on 30 July 2013 (2 pages)
31 December 2012Registered office address changed from 5 Traprain Terrace Haddington East Lothian EH41 3QD on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 5 Traprain Terrace Haddington East Lothian EH41 3QD on 31 December 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 July 2010Director's details changed for Jane Bergin on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Jane Bergin on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jane Bergin on 1 January 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(2 pages)
3 March 2010Appointment of Ms Michelle Manson as a director (2 pages)
3 March 2010Appointment of Ms Julie Sheddan as a director (2 pages)
3 March 2010Appointment of Ms Julie Sheddan as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2015.
(3 pages)
3 March 2010Termination of appointment of Brian Wailes as a director (1 page)
3 March 2010Appointment of Ms Julie Sheddan as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2015.
(3 pages)
3 March 2010Appointment of Ms Michelle Manson as a director (2 pages)
3 March 2010Termination of appointment of Brian Wailes as a director (1 page)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Company name changed cranson nurseries LIMITED\certificate issued on 26/05/09 (2 pages)
26 May 2009Company name changed cranson nurseries LIMITED\certificate issued on 26/05/09 (2 pages)
13 May 2009Company name changed body basics (scotland) LIMITED\certificate issued on 13/05/09 (2 pages)
13 May 2009Company name changed body basics (scotland) LIMITED\certificate issued on 13/05/09 (2 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
18 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2007Registered office changed on 05/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page)
5 October 2007Registered office changed on 05/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 January 2006Company name changed butterflies nursery LIMITED\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed butterflies nursery LIMITED\certificate issued on 19/01/06 (2 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
31 August 2004Return made up to 30/07/04; full list of members (6 pages)
31 August 2004Return made up to 30/07/04; full list of members (6 pages)
2 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
26 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
30 July 2003Incorporation (14 pages)
30 July 2003Incorporation (14 pages)