Warning: file_put_contents(c/a05ae53acff683fe15c00acbc1fc52d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Celtic Cross Nursery School Limited, EH21 6HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELTIC CROSS NURSERY SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celtic Cross Nursery School Limited. The company was founded 22 years ago and was given the registration number SC232318. The firm's registered office is in MUSSELBURGH. You can find them at Newfield House, 1 New Street, Musselburgh, East Lothian. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CELTIC CROSS NURSERY SCHOOL LIMITED
Company Number:SC232318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Newfield House, 1 New Street, Musselburgh, East Lothian, EH21 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newfield House, 1 New Street, Musselburgh, EH21 6HY

Director01 April 2020Active
Newfield House, 1 New Street, Musselburgh, EH21 6HY

Director18 February 2019Active
Rabbit Hill, Harmer Hill, Shrewsbury, SY4 3DN

Secretary05 June 2002Active
Celtic Cross House 54 Station Road, Banchory, AB31 5YJ

Secretary16 August 2004Active
Orchard House, Skateraw, Dunbar, EH42 1QR

Secretary01 November 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 June 2002Active
Bertram House, Block B, Suite 2, Causewayside, Kittleyards, Edinburgh, Scotland, EH9 1PJ

Director13 April 2015Active
Celtic Cross House 54 Station Road, Banchory, AB31 5YJ

Director05 June 2002Active
Celtic Cross House, Banchory, AB31 5YJ

Director05 June 2002Active
Block B, Suite 2, Kittle Yards, Causewayside, Edinburgh, United Kingdom, EH9 1PJ

Director19 October 2010Active
Orchard House, Skateraw, Dunbar, EH42 1QR

Director01 November 2004Active
56 Fountainhall Road, Edinburgh, EH9 2LP

Director01 November 2004Active
Newfield House, 1 New Street, Musselburgh, EH21 6HY

Director18 February 2019Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director05 June 2002Active

People with Significant Control

Strawberry Hill Nurseries Limited
Notified on:18 February 2019
Status:Active
Country of residence:Scotland
Address:Newfield House, New Street, Musselburgh, Scotland, EH21 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graeme John Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:Newfield House, 1 New Street, Musselburgh, Scotland, EH21 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Mortgage

Mortgage alter floating charge with number.

Download
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-20Mortgage

Mortgage alter floating charge with number.

Download
2024-04-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-18Accounts

Legacy.

Download
2024-04-18Other

Legacy.

Download
2024-04-18Other

Legacy.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-29Accounts

Legacy.

Download
2021-03-29Other

Legacy.

Download
2021-03-29Other

Legacy.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.