Company NameS P & L Limited
Company StatusActive
Company NumberSC390652
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maureen Joyce Crandles
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Forrester Road
Edinburgh
EH12 8AB
Scotland
Director NameMr John Andrew Crandles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Forrester Road
Edinburgh
EH12 8AB
Scotland
Director NameMr Paul Jeremy Crandles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address36 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMr Steven John Crandles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address61 Polwarth Gardens
Edinburgh
EH11 1LD
Scotland
Director NameMrs Laura Margaret Easter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2018(7 years, 3 months after company formation)
Appointment Duration6 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address10 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websiteearlydaysnursery.org.uk
Telephone0131 2266184
Telephone regionEdinburgh

Location

Registered Address10 Walker Street
New Town
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£36,019
Current Liabilities£283,091

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

19 August 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 22 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 4 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 10 walker street, edinburgh.
Outstanding
4 April 2011Delivered 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 2011Delivered 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

Filing History

28 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
13 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
17 April 2018Appointment of Mrs Laura Margaret Easter as a director on 17 April 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 April 2017Registered 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 2017Registered 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 2017Appointment of Mr Paul Jeremy Crandles as a director on 25 January 2017 (2 pages)
29 January 2017Appointment of Mr Steven John Crandles as a director on 25 January 2017 (2 pages)
29 January 2017Appointment of Mr John Andrew Crandles as a director on 25 January 2017 (2 pages)
29 January 2017Appointment of Mr Paul Jeremy Crandles as a director on 25 January 2017 (2 pages)
29 January 2017Appointment of Mr Steven John Crandles as a director on 25 January 2017 (2 pages)
29 January 2017Appointment of Mr John Andrew Crandles as a director on 25 January 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
4 October 2016Registration of charge SC3906520003, created on 26 September 2016 (14 pages)
4 October 2016Registration of charge SC3906520003, created on 26 September 2016 (14 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(3 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 June 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
24 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
24 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
16 May 2011Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 16 May 2011 (1 page)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Appointment of Maureen Joyce Crandles as a director (2 pages)
20 January 2011Appointment of Maureen Joyce Crandles as a director (2 pages)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register inspection address has been changed (1 page)
31 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,000
(4 pages)
31 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,000
(4 pages)
21 December 2010Incorporation (22 pages)
21 December 2010Incorporation (22 pages)