UKBizDB.co.uk

PEAR TREE NURSERIES LTD.

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

This company is commonly known as Pear Tree Nurseries Ltd.. The company was founded 18 years ago and was given the registration number SC293380. The firm's registered office is in WESTFIELD. You can find them at 7 Craigengall Farm Crofts, , Westfield, West Lothian. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PEAR TREE NURSERIES LTD.
Company Number:SC293380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:06 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:7 Craigengall Farm Crofts, Westfield, West Lothian, EH48 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director06 June 2022Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director06 June 2022Active
8 Thirlestane Drive, Lauder, TD2 6TS

Secretary18 November 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary18 November 2005Active
8 Thirlestane Drive, Lauder, TD2 6TS

Director18 November 2005Active
8 Thirlestane Drive, Lauder, TD2 6TS

Director18 November 2005Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director08 May 2023Active
7, Craigengall Farm Crofts, Westfield, United Kingdom, EH48 3DZ

Director18 November 2005Active
7, Craigengall Farm Crofts, Westfield, United Kingdom, EH48 3DZ

Director18 November 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director18 November 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director18 November 2005Active

People with Significant Control

Bright Stars Nurseries Uk Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:1, Pride Point Drive, Derby, England, DE24 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stephanie Jane Dodds
Notified on:05 May 2022
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Scotland
Address:8, Thirlestane Drive, Lauder, Scotland, TD2 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Pryde
Notified on:05 May 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:7, Craigengall Farm Crofts, Bathgate, Scotland, EH48 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Accounts

Change account reference date company previous extended.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.