Active
Company Information for STRAWBERRY HILL NURSERIES LIMITED
NEWFIELD HOUSE, 1 NEW STREET, MUSSELBURGH, EAST LOTHIAN, EH21 6HY,
|
Company Registration Number
SC224815
Private Limited Company
Active |
Company Name | |
---|---|
STRAWBERRY HILL NURSERIES LIMITED | |
Legal Registered Office | |
NEWFIELD HOUSE 1 NEW STREET MUSSELBURGH EAST LOTHIAN EH21 6HY Other companies in EH9 | |
Company Number | SC224815 | |
---|---|---|
Company ID Number | SC224815 | |
Date formed | 2001-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 16:21:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS LYONS |
||
THOMAS LYONS |
||
GRAEME JOHN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS AITCHISON |
Director | ||
DAVID ANDREW GRAY |
Director | ||
BRODIES SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ATHOLL INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THRIVE CHILDCARE AND EDUCATION LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1999-01-15 | Active | |
JMB UK LTD. | Company Secretary | 2007-02-28 | CURRENT | 2003-04-25 | Active | |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | Company Secretary | 2006-08-30 | CURRENT | 2006-06-30 | Active | |
CELTIC CROSS NURSERY SCHOOL LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2002-06-05 | Active | |
THE COMPASS SCHOOL | Director | 2017-09-11 | CURRENT | 1992-07-16 | Active | |
HOLYROOD NURSERIES LIMITED | Director | 2016-04-05 | CURRENT | 2016-02-16 | Active | |
BERTRAM BOND PLC | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-10-13 | |
BUOYS AND GULLS NURSERY LIMITED | Director | 2015-04-01 | CURRENT | 2009-09-15 | Active | |
AZILO TRAINING LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
AZILO TECHNOLOGIES LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
BNG EARLY YEARS TRAINING LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
THRIVE CHILDCARE AND EDUCATION LIMITED | Director | 2007-03-23 | CURRENT | 1999-01-15 | Active | |
JMB UK LTD. | Director | 2007-02-28 | CURRENT | 2003-04-25 | Active | |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | Director | 2006-08-30 | CURRENT | 2006-06-30 | Active | |
CELTIC CROSS NURSERY SCHOOL LIMITED | Director | 2004-11-01 | CURRENT | 2002-06-05 | Active | |
HOLYROOD NURSERIES LIMITED | Director | 2016-04-05 | CURRENT | 2016-02-16 | Active | |
BERTRAM BOND PLC | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-10-13 | |
BUOYS AND GULLS NURSERY LIMITED | Director | 2015-04-01 | CURRENT | 2009-09-15 | Active | |
LITTLE GIRAFFE NURSERIES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-03-21 | |
BIG GIRAFFE NURSERIES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-03-21 | |
AZILO TRAINING LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
AZILO TECHNOLOGIES LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
BNG EARLY YEARS TRAINING LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
THRIVE CHILDCARE AND EDUCATION LIMITED | Director | 2007-03-23 | CURRENT | 1999-01-15 | Active | |
JMB UK LTD. | Director | 2007-02-28 | CURRENT | 2003-04-25 | Active | |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | Director | 2006-08-30 | CURRENT | 2006-06-30 | Active | |
CELTIC CROSS NURSERY SCHOOL LIMITED | Director | 2004-11-01 | CURRENT | 2002-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Alter floating charge SC2248150013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC2248150013 | ||
Alter floating charge 9 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID SHEEHY | |
AA01 | Current accounting period extended from 26/02/20 TO 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
AA01 | Previous accounting period shortened from 27/02/19 TO 26/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
PSC02 | Notification of Bertram Nursery Group Limited as a person with significant control on 2019-02-18 | |
PSC07 | CESSATION OF GRAEME JOHN SCOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CARY RANKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LYONS | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID SHEEHY | |
TM02 | Termination of appointment of Thomas Lyons on 2019-02-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2248150011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2248150012 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITCHISON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 11036 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS AITCHISON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2248150012 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2248150011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2248150011 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 11036 | |
AR01 | 01/11/14 FULL LIST | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 11036 | |
AR01 | 01/11/13 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
RES13 | S172(1) DECISION - CHANGE OF BANKER 07/12/2012 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
AR01 | 01/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 01/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW GRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 13 MINTO STREET EDINBURGH EH9 1RG | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 01/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
AR01 | 01/11/09 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | FORM 391 REMOVING AUDITOR | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APPROVE DOCS/RES EFFECT 03/11/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
363a | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | £ NC 100/30500 27/06/02 | |
RES04 | NC INC ALREADY ADJUSTED 27/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROCKPOOL (SECURITY TRUSTEE) LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | ROCKPOOL (SECURITY TRUSTEE) LIMITED (AS SECURITY TRUSTEE) | ||
STANDARD SECURITY | Outstanding | SANTANDER UK PLC | |
BOND & FLOATING CHARGE | Outstanding | SANTANDER UK PLC | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
SHARES PLEDGE | Satisfied | BANK OF SCOTLAND PLC | |
SHARES PLEDGE | Satisfied | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as STRAWBERRY HILL NURSERIES LIMITED are:
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. |