Company NameSolstice Nurseries
Company StatusActive
Company NumberSC276139
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 November 2004(19 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGeorge Parkinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(same day as company formation)
RoleTechnical Instructer
Country of ResidenceScotland
Correspondence AddressHindrum Croft
Kincardine O'Neil
Aboyne
Aberdeenshire
AB34 4JH
Scotland
Director NameJackqueline McIlloney Berry
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(8 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address79 Western Avenue
Ellon
Aberdeenshire
AB41 9EX
Scotland
Director NameMr Alan Farquhar Gall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(7 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumduan Walled Garden
South Deeside Road
Banchory, Devenick
Aberdeenshire
AB12 5YL
Scotland
Director NameMs Janice Lindsay Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address8b St. Marys Road
Montrose
DD10 8EU
Scotland
Director NameMrs Serena Yana Arif
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address288a North Deeside Road
Cults
Aberdeen
AB15 9SB
Scotland
Secretary NameMs Serena Arif
StatusCurrent
Appointed01 April 2017(12 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address288a North Deeside Road
Cults
Aberdeen
AB15 9SB
Scotland
Director NameMr Richard John Ward
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressBel-Air Banchory Devenick
Aberdeen
AB12 5XS
Scotland
Director NameMs Jacquelyn Ann Reynard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressKirkton House Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YL
Scotland
Director NameMartin John Scutt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleSupervisor
Correspondence Address11 Newton Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3TU
Scotland
Secretary NameMs Karen Jane Smith
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Caisteal 378 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9SS
Scotland
Director NameMr Rupert Edward Charles Lumsden
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 07 December 2011)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressArnwell House
Banchory
Devenick
Aberdeen
AB12 5XP
Scotland
Director NamePeter Young Cowie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleManager
Correspondence Address34 King Roberts Way
Aberdeen
Aberdeenshire
AB23 8FB
Scotland
Director NameSusan Lena Kirkwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(9 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 27 October 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address16 Afton Grove
Dunfermline
KY11 4LE
Scotland
Director NameWilliam McGregor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address105 Inchgarth Road
Pitfodels, Cults
Aberdeen
AB15 9NX
Scotland
Secretary NameSusan Lena Kirkwood
NationalityBritish
StatusResigned
Appointed04 May 2007(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Cairnfield Place
Aberdeen
AB15 5NA
Scotland
Director NameVictoria Margaret McCann
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Of Garvock Cottage
St. Cyrus
Montrose
Angus
DD10 0DS
Scotland
Director NameErnestine Hazel (Tina) Murray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2013)
RoleHuman Resources Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressDrumduan Walled Garden
South Deeside Road
Banchory, Devenick
Aberdeenshire
AB12 5YL
Scotland
Director NameMr Brian Watson Sherret
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigroyston Lodge Cawdor Street
Nairn
IV12 4QS
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2007(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 2009)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.solsticenurseries.co.uk/
Telephone01224 865907
Telephone regionAberdeen

Location

Registered AddressDrumduan Walled Garden
South Deeside Road
Banchory, Devenick
Aberdeenshire
AB12 5YL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Financials

Year2013
Net Worth£16,420
Cash£7,853
Current Liabilities£13,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 November 2020Termination of appointment of Susan Lena Kirkwood as a director on 27 October 2020 (1 page)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
24 November 2019Termination of appointment of Victoria Margaret Mccann as a director on 28 August 2019 (1 page)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
18 November 2018Termination of appointment of Brian Watson Sherret as a director on 16 October 2018 (1 page)
18 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 July 2017Director's details changed for Susan Lena Kirkwood on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Susan Lena Kirkwood on 28 July 2017 (2 pages)
7 July 2017Appointment of Mr Richard John Ward as a director on 20 June 2017 (2 pages)
7 July 2017Appointment of Mr Richard John Ward as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Ms Jacquelyn Ann Reynard as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Ms Jacquelyn Ann Reynard as a director on 20 June 2017 (2 pages)
3 April 2017Appointment of Ms Serena Arif as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Ms Serena Arif as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Susan Lena Kirkwood as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Susan Lena Kirkwood as a secretary on 31 March 2017 (1 page)
28 February 2017Appointment of Ms Serena Arif as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Ms Serena Arif as a director on 28 February 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Appointment of Ms Janice Lindsay Nicol as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Ms Janice Lindsay Nicol as a director on 18 October 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Annual return made up to 17 November 2015 no member list (8 pages)
18 November 2015Annual return made up to 17 November 2015 no member list (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Annual return made up to 17 November 2014 no member list (8 pages)
17 November 2014Annual return made up to 17 November 2014 no member list (8 pages)
28 August 2014Appointment of Mr Brian Watson Sherret as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Brian Watson Sherret as a director on 28 August 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 17 November 2013 no member list (7 pages)
18 November 2013Annual return made up to 17 November 2013 no member list (7 pages)
21 January 2013Termination of appointment of Ernestine Murray as a director (1 page)
21 January 2013Termination of appointment of Ernestine Murray as a director (1 page)
19 November 2012Annual return made up to 17 November 2012 no member list (8 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Termination of appointment of William Mcgregor as a director (1 page)
18 October 2012Termination of appointment of William Mcgregor as a director (1 page)
29 December 2011Appointment of Ernestine Hazel (Tina) Murray as a director (3 pages)
29 December 2011Termination of appointment of Rupert Lumsden as a director (2 pages)
29 December 2011Appointment of Mr Alan Farquhar Gall as a director (3 pages)
29 December 2011Appointment of Ernestine Hazel (Tina) Murray as a director (3 pages)
29 December 2011Termination of appointment of Rupert Lumsden as a director (2 pages)
29 December 2011Appointment of Mr Alan Farquhar Gall as a director (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 November 2011Director's details changed for William Mcgregor on 23 September 2011 (2 pages)
22 November 2011Annual return made up to 17 November 2011 no member list (8 pages)
22 November 2011Annual return made up to 17 November 2011 no member list (8 pages)
22 November 2011Director's details changed for William Mcgregor on 23 September 2011 (2 pages)
4 October 2011Director's details changed for William Mcgregor on 26 September 2011 (2 pages)
4 October 2011Director's details changed for William Mcgregor on 26 September 2011 (2 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
19 November 2010Annual return made up to 17 November 2010 no member list (8 pages)
19 November 2010Annual return made up to 17 November 2010 no member list (8 pages)
17 May 2010Director's details changed for Victoria Margaret Mccann on 17 November 2009 (1 page)
17 May 2010Director's details changed for Jackqueline Mcilloney Berry on 17 November 2009 (1 page)
17 May 2010Director's details changed for Susan Lena Kirkwood on 17 November 2009 (1 page)
17 May 2010Director's details changed for Rupert Edward Charles Lumsden on 17 November 2009 (1 page)
17 May 2010Director's details changed for Jackqueline Mcilloney Berry on 17 November 2009 (1 page)
17 May 2010Director's details changed for William Mcgregor on 17 November 2009 (1 page)
17 May 2010Director's details changed for George Parkinson on 17 November 2009 (1 page)
17 May 2010Director's details changed for Victoria Margaret Mccann on 17 November 2009 (1 page)
17 May 2010Director's details changed for William Mcgregor on 17 November 2009 (1 page)
17 May 2010Director's details changed for George Parkinson on 17 November 2009 (1 page)
17 May 2010Director's details changed for Rupert Edward Charles Lumsden on 17 November 2009 (1 page)
17 May 2010Director's details changed for Susan Lena Kirkwood on 17 November 2009 (1 page)
14 May 2010Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
14 May 2010Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
4 February 2010Appointment of a secretary (2 pages)
4 February 2010Appointment of a secretary (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
6 December 2009Annual return made up to 17 November 2009 no member list (5 pages)
6 December 2009Annual return made up to 17 November 2009 no member list (5 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
19 November 2008Annual return made up to 17/11/08 (4 pages)
19 November 2008Annual return made up to 17/11/08 (4 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 November 2007Annual return made up to 17/11/07 (2 pages)
21 November 2007Annual return made up to 17/11/07 (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
11 January 2007Annual return made up to 17/11/06 (5 pages)
11 January 2007Annual return made up to 17/11/06 (5 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2006Registered office changed on 06/02/06 from: huntly house 74 huntly street aberdeen AB10 1TD (1 page)
6 February 2006Registered office changed on 06/02/06 from: huntly house 74 huntly street aberdeen AB10 1TD (1 page)
13 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
17 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 November 2004Incorporation (34 pages)
17 November 2004Incorporation (34 pages)