Company NameThe Edinburgh Nursery Limited
Company StatusActive
Company NumberSC466380
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Simon Andrew Irons
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Clare Phizacklea
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Margaret Josephine Randles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Matthew Peter Muller
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Karen Fairlamb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Paul Fairlamb
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr John Brian Woodward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland

Contact

Websitewww.edinburghnursery.com

Location

Registered Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
11 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 September 2023Termination of appointment of Margaret Josephine Randles as a director on 4 September 2023 (1 page)
5 September 2023Termination of appointment of Simon Andrew Irons as a director on 4 September 2023 (1 page)
5 September 2023Appointment of Mr Matthew Gordon Philip Davies as a director on 4 September 2023 (2 pages)
5 September 2023Termination of appointment of Clare Phizacklea as a director on 4 September 2023 (1 page)
31 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
9 September 2019Full accounts made up to 31 December 2018 (20 pages)
13 June 2019Statement by Directors (2 pages)
13 June 2019Solvency Statement dated 29/03/19 (1 page)
13 June 2019Resolutions
  • RES13 ‐ Deed of assignment in respect of assignment of loans owed or by the company by members approved/deed of assignment promote success of the company for benefit of the members 29/03/2019
(2 pages)
13 June 2019Resolutions
  • RES13 ‐ Dividend on the ordinary shares in the amount £216,740.50 per ord share at total cost £433,481 in respect of the year ending 31/12/2018 be declared with dividend being paid 01/01/2018 to the holders of shares. 29/03/2019
(2 pages)
24 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
31 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
3 January 2018Termination of appointment of John Brian Woodward as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of John Brian Woodward as a director on 31 December 2017 (1 page)
17 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
17 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
3 July 2017Appointment of Mr Simon Irons as a director on 30 June 2017 (2 pages)
3 July 2017Cessation of Karen Fairlamb as a person with significant control on 30 June 2017 (1 page)
3 July 2017Cessation of Karen Fairlamb as a person with significant control on 30 June 2017 (1 page)
3 July 2017Cessation of Karen Fairlamb as a person with significant control on 3 July 2017 (1 page)
3 July 2017Appointment of Mrs Margaret Josephine Randles as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Simon Irons as a director on 30 June 2017 (2 pages)
3 July 2017Cessation of Paul Fairlamb as a person with significant control on 30 June 2017 (1 page)
3 July 2017Appointment of Mrs Clare Phizacklea as a director on 30 June 2017 (2 pages)
3 July 2017Notification of Busy Bees (Holdings) Limited as a person with significant control on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Paul Fairlamb as a director on 30 June 2017 (1 page)
3 July 2017Notification of Busy Bees (Holdings) Limited as a person with significant control on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Paul Fairlamb as a director on 30 June 2017 (1 page)
3 July 2017Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP to 1 Lochside Place Edinburgh EH12 9DF on 3 July 2017 (1 page)
3 July 2017Appointment of Mr John Brian Woodward as a director on 30 June 2017 (2 pages)
3 July 2017Cessation of Paul Fairlamb as a person with significant control on 30 June 2017 (1 page)
3 July 2017Appointment of Mr John Brian Woodward as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Karen Fairlamb as a director on 30 June 2017 (1 page)
3 July 2017Cessation of Paul Fairlamb as a person with significant control on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Karen Fairlamb as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mrs Clare Phizacklea as a director on 30 June 2017 (2 pages)
3 July 2017Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP to 1 Lochside Place Edinburgh EH12 9DF on 3 July 2017 (1 page)
3 July 2017Appointment of Mrs Margaret Josephine Randles as a director on 30 June 2017 (2 pages)
3 July 2017Notification of Busy Bees (Holdings) Limited as a person with significant control on 3 July 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Director's details changed for Paul Fairlamb on 1 October 2015 (2 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Director's details changed for Karen Fairlamb on 1 October 2015 (2 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Director's details changed for Paul Fairlamb on 1 October 2015 (2 pages)
5 January 2016Director's details changed for Karen Fairlamb on 1 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
17 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 2
(36 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 2
(36 pages)