About

Registered Number: SC253519
Date of Incorporation: 30/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 20a Strathearn Road, Edinburgh, EH9 2AB

 

Cranston Nurseries Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bergin, Jane, Bergin, Jane, Wiechec, Julie, Wiechec, Paul Josef, Manson, Michelle Jane, Manson, Michelle, Wailes, Brian Charles Christion in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGIN, Jane 30 July 2003 - 1
WIECHEC, Julie 03 March 2010 - 1
WIECHEC, Paul Josef 14 April 2017 - 1
MANSON, Michelle 03 March 2010 08 May 2015 1
WAILES, Brian Charles Christion 24 August 2005 03 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BERGIN, Jane 24 August 2005 - 1
MANSON, Michelle Jane 30 July 2003 24 August 2005 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 August 2017
MR01 - N/A 14 July 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 27 April 2017
SH03 - Return of purchase of own shares 01 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 May 2016
RP04 - N/A 28 August 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 08 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 23 March 2010
SH01 - Return of Allotment of shares 04 March 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 05 June 2009
CERTNM - Change of name certificate 26 May 2009
CERTNM - Change of name certificate 13 May 2009
363a - Annual Return 31 July 2008
RESOLUTIONS - N/A 18 June 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 05 October 2007
363a - Annual Return 30 July 2007
RESOLUTIONS - N/A 16 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 01 August 2006
RESOLUTIONS - N/A 25 May 2006
AA - Annual Accounts 25 May 2006
CERTNM - Change of name certificate 19 January 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
363a - Annual Return 04 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 02 August 2004
RESOLUTIONS - N/A 26 July 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.