About

Registered Number: SC224815
Date of Incorporation: 01/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Newfield House, 1 New Street, Musselburgh, East Lothian, EH21 6HY

 

Established in 2001, Strawberry Hill Nurseries Ltd has its registered office in Musselburgh in East Lothian, it has a status of "Active". Strawberry Hill Nurseries Ltd has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA01 - Change of accounting reference date 10 March 2020
AA - Annual Accounts 27 February 2020
PARENT_ACC - N/A 27 February 2020
AGREEMENT2 - N/A 27 February 2020
GUARANTEE2 - N/A 27 February 2020
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 27 November 2019
PSC02 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
MR04 - N/A 18 March 2019
MR04 - N/A 15 March 2019
RESOLUTIONS - N/A 04 March 2019
SH08 - Notice of name or other designation of class of shares 04 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2019
AA - Annual Accounts 29 January 2019
PARENT_ACC - N/A 29 January 2019
AGREEMENT2 - N/A 29 January 2019
GUARANTEE2 - N/A 29 January 2019
AA01 - Change of accounting reference date 03 December 2018
CS01 - N/A 28 November 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 04 December 2017
PARENT_ACC - N/A 04 December 2017
AGREEMENT2 - N/A 04 December 2017
GUARANTEE2 - N/A 04 December 2017
CS01 - N/A 28 November 2017
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 09 December 2016
PARENT_ACC - N/A 09 December 2016
AGREEMENT2 - N/A 09 December 2016
GUARANTEE2 - N/A 09 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 24 December 2015
PARENT_ACC - N/A 24 December 2015
AGREEMENT2 - N/A 02 December 2015
GUARANTEE2 - N/A 02 December 2015
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 21 April 2015
MR01 - N/A 05 January 2015
466(Scot) - N/A 23 December 2014
MR01 - N/A 19 December 2014
466(Scot) - N/A 19 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 15 November 2013
TM01 - Termination of appointment of director 25 June 2013
MG02s - Statement of satisfaction in full or in part of a charge 09 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 December 2012
RESOLUTIONS - N/A 17 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 14 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 14 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 14 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 13 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 25 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2008
410(Scot) - N/A 14 March 2008
466(Scot) - N/A 14 March 2008
410(Scot) - N/A 14 March 2008
410(Scot) - N/A 14 March 2008
410(Scot) - N/A 14 March 2008
419a(Scot) - N/A 10 March 2008
419a(Scot) - N/A 05 March 2008
363s - Annual Return 28 December 2007
287 - Change in situation or address of Registered Office 10 September 2007
225 - Change of Accounting Reference Date 23 July 2007
AA - Annual Accounts 10 April 2007
RESOLUTIONS - N/A 05 April 2007
MISC - Miscellaneous document 15 January 2007
363s - Annual Return 28 November 2006
410(Scot) - N/A 14 November 2006
410(Scot) - N/A 11 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2006
419a(Scot) - N/A 08 November 2006
419a(Scot) - N/A 08 November 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 01 April 2005
410(Scot) - N/A 08 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 November 2003
225 - Change of Accounting Reference Date 14 February 2003
363a - Annual Return 21 November 2002
410(Scot) - N/A 15 August 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
123 - Notice of increase in nominal capital 01 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
CERTNM - Change of name certificate 13 February 2002
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

Standard security 13 December 2012 Outstanding

N/A

Bond & floating charge 07 December 2012 Outstanding

N/A

Standard security 10 March 2008 Fully Satisfied

N/A

Shares pledge 29 February 2008 Fully Satisfied

N/A

Shares pledge 29 February 2008 Fully Satisfied

N/A

Floating charge 29 February 2008 Fully Satisfied

N/A

Standard security 09 November 2006 Fully Satisfied

N/A

Bond & floating charge 03 November 2006 Fully Satisfied

N/A

Bond & floating charge 28 February 2005 Fully Satisfied

N/A

Standard security 05 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.