Edinburgh
EH12 8AB
Scotland
Director Name | Mr John Andrew Crandles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Forrester Road Edinburgh EH12 8AB Scotland |
Director Name | Mr Paul Jeremy Crandles |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 36 Telford Road Edinburgh EH4 2BA Scotland |
Director Name | Mr Steven John Crandles |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 61 Polwarth Gardens Edinburgh EH11 1LD Scotland |
Director Name | Mrs Laura Margaret Easter |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | earlydaysnursery.org.uk |
---|---|
Telephone | 0131 2266184 |
Telephone region | Edinburgh |
Registered Address | 10 Walker Street New Town Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,019 |
Current Liabilities | £283,091 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 57 melville street, edinburgh being the subjects registered in the land register of scotland under title number MID41356. Outstanding |
---|---|
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 10 walker street, edinburgh being the subjects registered in the land register of scotland under title number MID124666. Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects comprising the ground floor flatted premises at 15A moray place, edinburgh being the whole subjects registered in the land register of scotland under title number MID186606. Outstanding |
15 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2016 | Delivered on: 4 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 10 walker street, edinburgh. Outstanding |
4 April 2011 | Delivered on: 12 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 melville street edinburgh MID41356. Outstanding |
10 March 2011 | Delivered on: 15 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 May 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
13 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
17 April 2018 | Appointment of Mrs Laura Margaret Easter as a director on 17 April 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 April 2017 | Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD to 10 Walker Street New Town Edinburgh EH3 7LA on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD to 10 Walker Street New Town Edinburgh EH3 7LA on 27 April 2017 (1 page) |
29 January 2017 | Appointment of Mr Paul Jeremy Crandles as a director on 25 January 2017 (2 pages) |
29 January 2017 | Appointment of Mr Steven John Crandles as a director on 25 January 2017 (2 pages) |
29 January 2017 | Appointment of Mr John Andrew Crandles as a director on 25 January 2017 (2 pages) |
29 January 2017 | Appointment of Mr Paul Jeremy Crandles as a director on 25 January 2017 (2 pages) |
29 January 2017 | Appointment of Mr Steven John Crandles as a director on 25 January 2017 (2 pages) |
29 January 2017 | Appointment of Mr John Andrew Crandles as a director on 25 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 October 2016 | Registration of charge SC3906520003, created on 26 September 2016 (14 pages) |
4 October 2016 | Registration of charge SC3906520003, created on 26 September 2016 (14 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 June 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
16 May 2011 | Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 16 May 2011 (1 page) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Appointment of Maureen Joyce Crandles as a director (2 pages) |
20 January 2011 | Appointment of Maureen Joyce Crandles as a director (2 pages) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register inspection address has been changed (1 page) |
31 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
31 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
21 December 2010 | Incorporation (22 pages) |
21 December 2010 | Incorporation (22 pages) |