Company NameLauriston Nursery Limited
DirectorsEwan Cameron and Amber Cameron
Company StatusActive
Company NumberSC344904
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Previous NameMN Nova (26) Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Ewan Cameron
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Charles Logan Place
Rosyth
Fife
KY11 2QP
Scotland
Director NameAmber Cameron
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMrs Laura Jane Penman
NationalityBritish
StatusResigned
Appointed04 August 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Faulds Place
Kelty
Fife
KY4 0LY
Scotland
Director NameMrs Jacqueline Crush
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 McWalters Fields
Balmullo
St. Andrews
Fife
KY16 0FH
Scotland
Director NameMrs Laura Jane Penman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Faulds Place
Kelty
Fife
KY4 0LY
Scotland
Director NameMr Neil Craig Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lea Holm Road
Newton Of Falkland
Fife
KY15 7QY
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address2 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Chc Learning LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,460
Cash£7,970
Current Liabilities£56,919

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

15 November 2017Delivered on: 4 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 January 2011Delivered on: 20 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 December 2017Registration of charge SC3449040002, created on 15 November 2017 (14 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Notification of Chc Learning Limited as a person with significant control on 1 August 2016 (2 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 January 2016Appointment of Amber Brackley as a director on 14 January 2016 (2 pages)
20 January 2016Termination of appointment of Neil Craig Harris as a director on 11 January 2016 (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 September 2013Registered office address changed from Estantia House Pitreavie Drive Dunfermline Fife KY11 8US on 30 September 2013 (1 page)
6 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 November 2012Termination of appointment of Laura Penman as a director (1 page)
5 November 2012Termination of appointment of Laura Penman as a secretary (1 page)
5 November 2012Termination of appointment of Laura Penman as a director (1 page)
23 July 2012Secretary's details changed for Laura Jane Watson on 10 September 2011 (1 page)
23 July 2012Director's details changed for Laura Jane Watson on 10 September 2011 (2 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 February 2011Appointment of Neil Craig Harris as a director (3 pages)
4 February 2011Appointment of Laura Jane Watson as a director (3 pages)
4 February 2011Termination of appointment of Jacqueline Crush as a director (2 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
15 June 2009Accounting reference date shortened from 31/08/2009 to 31/08/2008 (1 page)
15 June 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
20 May 2009Ad 14/11/08\gbp si 99@1=99\gbp ic 1901/2000\ (2 pages)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2008Ad 14/11/08\gbp si 1900@1=1900\gbp ic 1/1901\ (2 pages)
24 November 2008Nc inc already adjusted 14/11/08 (1 page)
21 November 2008Director appointed jacqueline crush (2 pages)
12 August 2008Nc inc already adjusted 04/08/08 (2 pages)
12 August 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
12 August 2008Appointment terminated secretary lycidas secretaries LIMITED (1 page)
12 August 2008Secretary appointed laura jane watson (2 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2008Registered office changed on 12/08/2008 from 3 ponton street edinburgh EH3 9QQ (1 page)
12 August 2008Appointment terminated director lycidas nominees LIMITED (1 page)
12 August 2008Director appointed ewan cameron (2 pages)
15 July 2008Company name changed mn nova (26) LIMITED\certificate issued on 15/07/08 (2 pages)
25 June 2008Incorporation (19 pages)