CEDAR NURSERY LIMITED

Register to unlock more data on OkredoRegister

CEDAR NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC165971

Incorporation date

31/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Av Accounting, Suite 14 Ellismuir House, Ellismuir Way, Tannochside G71 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1996)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/04/2023
Registered office address changed from C/O Av Accounting, Suite 14 Ellismuir House C/O Av Accounting, Suite 14 Ellismuir House Ellismuir Way Tannochside G71 5PW Scotland to C/O Av Accounting, Suite 14 Ellismuir House Ellismuir Way Tannochside G71 5PW on 2023-04-04
dot icon03/04/2023
Registered office address changed from C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW Scotland to C/O Av Accounting, Suite 14 Ellismuir House C/O Av Accounting, Suite 14 Ellismuir House Ellismuir Way Tannochside G71 5PW on 2023-04-03
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/08/2021
Registration of charge SC1659710006, created on 2021-08-19
dot icon24/08/2021
Registration of charge SC1659710007, created on 2021-08-16
dot icon18/08/2021
Satisfaction of charge SC1659710004 in full
dot icon18/08/2021
Satisfaction of charge SC1659710003 in full
dot icon18/08/2021
Registration of charge SC1659710005, created on 2021-08-16
dot icon13/07/2021
Change of details for Miss Siobhan Rose Martin as a person with significant control on 2017-03-01
dot icon13/07/2021
Change of details for Mr Ian Macdonald as a person with significant control on 2017-03-01
dot icon13/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon14/03/2020
Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX Scotland to C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW on 2020-03-14
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon16/03/2017
Registration of charge SC1659710003, created on 2017-03-14
dot icon11/03/2017
Registration of charge SC1659710004, created on 2017-03-08
dot icon01/03/2017
Appointment of Miss Siobhan Rose Martin as a secretary on 2017-02-27
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/03/2017
Registered office address changed from 10 Williamwood Park Netherlee Glasgow G44 3TD to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 2017-03-01
dot icon01/03/2017
Termination of appointment of David Gordon as a director on 2017-02-27
dot icon01/03/2017
Termination of appointment of Yvonne Gordon as a director on 2017-02-27
dot icon01/03/2017
Termination of appointment of David Gordon as a secretary on 2017-02-27
dot icon01/03/2017
Appointment of Mr Ian Macdonald as a director on 2017-02-27
dot icon01/03/2017
Appointment of Miss Siobhan Rose Martin as a director on 2017-02-27
dot icon15/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/01/2017
Satisfaction of charge 1 in full
dot icon13/01/2017
Satisfaction of charge 2 in full
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/06/2010
Director's details changed for Yvonne Gordon on 2010-05-31
dot icon15/06/2010
Director's details changed for David Gordon on 2010-05-31
dot icon19/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/07/2009
Return made up to 31/05/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/06/2008
Return made up to 31/05/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Director and secretary's change of particulars / david gordon / 21/06/2008
dot icon27/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/06/2007
Return made up to 31/05/07; no change of members
dot icon24/01/2007
Location of register of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon14/06/2006
Return made up to 31/05/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/06/2005
Return made up to 31/05/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/09/2004
Registered office changed on 09/09/04 from: 21 friar avenue bishopbriggs glasgow G64 2HP
dot icon18/06/2004
Return made up to 31/05/04; full list of members
dot icon07/05/2004
Location of register of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon23/06/2003
Return made up to 31/05/03; full list of members
dot icon18/03/2003
Amended accounts made up to 2002-10-31
dot icon14/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/06/2001
Return made up to 31/05/01; full list of members
dot icon31/01/2001
Partic of mort/charge *
dot icon01/08/2000
Accounts for a small company made up to 1999-10-31
dot icon28/06/2000
Return made up to 31/05/00; full list of members
dot icon13/07/1999
Return made up to 31/05/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-10-31
dot icon06/07/1998
Return made up to 31/05/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-10-31
dot icon24/07/1997
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon24/07/1997
Ad 17/07/97--------- £ si 19994@1=19994 £ ic 6/20000
dot icon24/07/1997
Nc inc already adjusted 17/07/97
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon26/06/1997
Return made up to 31/05/97; full list of members
dot icon21/11/1996
Partic of mort/charge *
dot icon09/10/1996
Certificate of change of name
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Secretary resigned;director resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
Registered office changed on 07/10/96 from: 249 west george street glasgow strathclyde, G2 4RB
dot icon07/10/1996
Ad 24/09/96--------- £ si 4@1=4 £ ic 2/6
dot icon07/10/1996
Memorandum and Articles of Association
dot icon07/10/1996
Resolutions
dot icon31/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon+138.74 % *

* during past year

Cash in Bank

£189,253.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
391.12K
-
0.00
79.27K
-
2022
15
468.94K
-
0.00
189.25K
-
2022
15
468.94K
-
0.00
189.25K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

468.94K £Ascended19.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.25K £Ascended138.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Ian
Director
27/02/2017 - Present
2
Martin, Siobhan Rose
Director
27/02/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CEDAR NURSERY LIMITED

CEDAR NURSERY LIMITED is an(a) Active company incorporated on 31/05/1996 with the registered office located at C/O Av Accounting, Suite 14 Ellismuir House, Ellismuir Way, Tannochside G71 5PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR NURSERY LIMITED?

toggle

CEDAR NURSERY LIMITED is currently Active. It was registered on 31/05/1996 .

Where is CEDAR NURSERY LIMITED located?

toggle

CEDAR NURSERY LIMITED is registered at C/O Av Accounting, Suite 14 Ellismuir House, Ellismuir Way, Tannochside G71 5PW.

What does CEDAR NURSERY LIMITED do?

toggle

CEDAR NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CEDAR NURSERY LIMITED have?

toggle

CEDAR NURSERY LIMITED had 15 employees in 2022.

What is the latest filing for CEDAR NURSERY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with updates.