Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RICCARTON NURSERIES LIMITED
Company Information for

RICCARTON NURSERIES LIMITED

82 RICCARTON MAINS ROAD, CURRIE, EH14 5AA,
Company Registration Number
SC077232
Private Limited Company
Active

Company Overview

About Riccarton Nurseries Ltd
RICCARTON NURSERIES LIMITED was founded on 1982-01-19 and has its registered office in Currie. The organisation's status is listed as "Active". Riccarton Nurseries Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICCARTON NURSERIES LIMITED
 
Legal Registered Office
82 RICCARTON MAINS ROAD
CURRIE
EH14 5AA
Other companies in EH2
 
Filing Information
Company Number SC077232
Company ID Number SC077232
Date formed 1982-01-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB593077122  
Last Datalog update: 2024-02-05 12:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICCARTON NURSERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICCARTON NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1990-02-21
SIDONIE ANNE ELISABETH MUNRO
Director 2007-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS FREDERICK MUNRO
Director 1988-12-31 2006-12-28
ROSS FREDERICK MUNRO
Company Secretary 1988-12-31 1990-02-21
MICHAEL J FUCHS
Director 1988-12-31 1989-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUGLAS MOFFAT ROSS-SHIRE CHRISTMAS TREES LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
ALEXANDER DOUGLAS MOFFAT CARNEGIE CONTRACT MANAGEMENT LIMITED Company Secretary 2005-12-15 CURRENT 1998-07-14 Dissolved 2016-03-03
ALEXANDER DOUGLAS MOFFAT LANDWARD DEVELOPMENT LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Dissolved 2014-10-24
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS (NESS BANK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
ALEXANDER DOUGLAS MOFFAT AD-LOO Company Secretary 2002-08-12 CURRENT 2002-08-12 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT NARCONON SCOTLAND Company Secretary 2002-06-17 CURRENT 2002-06-17 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE RESEARCH Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT HFS NOMINEES LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT SPORTICO LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 Active
ALEXANDER DOUGLAS MOFFAT EXPORT TRADING LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT WEE CAN LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMCOWS THIRTY Company Secretary 1999-02-11 CURRENT 1999-02-11 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT PLANTASTIC LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS TWENTYSIX LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT ERIFF NOMINEES LIMITED Company Secretary 1998-01-30 CURRENT 1998-01-30 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT VEITCH MOIR LIMITED Company Secretary 1996-10-09 CURRENT 1927-11-05 Liquidation
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS WEST LIMITED Company Secretary 1995-06-15 CURRENT 1995-06-15 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS SOUTH LIMITED Company Secretary 1993-10-06 CURRENT 1993-10-06 Active
ALEXANDER DOUGLAS MOFFAT ONE STOP LIMITED Company Secretary 1993-04-27 CURRENT 1993-04-27 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE SERVICES Company Secretary 1992-12-23 CURRENT 1992-12-23 Active
ALEXANDER DOUGLAS MOFFAT SOLUTIONS FOR SCOTLAND Company Secretary 1992-10-30 CURRENT 1992-10-30 Active
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-22 Active
ALEXANDER DOUGLAS MOFFAT RECRUITING FOR SCOTLAND LIMITED Company Secretary 1992-01-30 CURRENT 1992-01-30 Dissolved 2018-03-06
ALEXANDER DOUGLAS MOFFAT BARRYXIT LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMPM SHOP LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS ONE Company Secretary 1991-04-24 CURRENT 1991-04-24 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS NORTH LIMITED Company Secretary 1990-03-26 CURRENT 1990-03-26 Active
ALEXANDER DOUGLAS MOFFAT R. MUNRO OF FIFE LIMITED Company Secretary 1989-12-31 CURRENT 1979-12-31 Active
ALEXANDER DOUGLAS MOFFAT AGROENERGY LIMITED Company Secretary 1989-11-10 CURRENT 1980-10-02 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS LIMITED Company Secretary 1988-12-31 CURRENT 1985-03-08 Active
ALEXANDER DOUGLAS MOFFAT AMCOPEP Company Secretary 1988-10-21 CURRENT 1987-04-08 Active
SIDONIE ANNE ELISABETH MUNRO PLANTASTIC LIMITED Director 2007-02-12 CURRENT 1998-05-15 Active
SIDONIE ANNE ELISABETH MUNRO R. MUNRO OF FIFE LIMITED Director 2007-02-12 CURRENT 1979-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-07-25Unaudited abridged accounts made up to 2021-10-31
2021-12-22CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-23AP03Appointment of James Hay Crockett as company secretary on 2021-07-13
2021-07-23TM02Termination of appointment of Alexander Douglas Moffat on 2021-07-13
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 13a Alva Street Edinburgh EH2 4PH
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 31557
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 31557
2015-01-28AR0111/12/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 31557
2014-01-20AR0111/12/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0111/12/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0111/12/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0111/12/10 ANNUAL RETURN FULL LIST
2011-01-20CH01Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 2010-12-01
2010-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/10 FROM Riccarton Garden Centre Riccarton Mains Road Currie Midlothian EH14 5AA
2010-08-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0111/12/09 ANNUAL RETURN FULL LIST
2010-03-02CH01Director's details changed for Sidonie Anne Elisabeth Munro on 2009-10-02
2009-04-16AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-02-20288bDIRECTOR RESIGNED
2007-02-20353LOCATION OF REGISTER OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-22363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-05363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-24363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-27363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-30363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-12-15363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-04-14410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-16410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-12-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1997-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-23363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-244.11(Scot)NOTICE OF REMOVAL OF LIQUIDATOR
1995-02-134.9(Scot)APPOINTMENT OF LIQUIDATOR P
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-26AAFULL GROUP ACCOUNTS MADE UP TO 31/10/92
1993-03-18288DIRECTOR'S PARTICULARS CHANGED
1993-03-09363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-08363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-05-29AAFULL GROUP ACCOUNTS MADE UP TO 31/10/90
1991-04-16363aRETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to RICCARTON NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICCARTON NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1984-02-16 Satisfied SCOTTISH DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1983-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-11-01 £ 93,597
Creditors Due Within One Year 2011-11-01 £ 321,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICCARTON NURSERIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 31,557
Cash Bank In Hand 2011-11-01 £ 60
Current Assets 2011-11-01 £ 298,542
Debtors 2011-11-01 £ 5,139
Fixed Assets 2011-11-01 £ 25,959
Shareholder Funds 2011-11-01 £ 90,655
Stocks Inventory 2011-11-01 £ 293,343
Tangible Fixed Assets 2011-11-01 £ 15,957

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICCARTON NURSERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICCARTON NURSERIES LIMITED
Trademarks
We have not found any records of RICCARTON NURSERIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY GT TMGL LIMITED 1999-12-06 Outstanding

We have found 1 mortgage charges which are owed to RICCARTON NURSERIES LIMITED

Income
Government Income
We have not found government income sources for RICCARTON NURSERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as RICCARTON NURSERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICCARTON NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICCARTON NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICCARTON NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.