CELTIC CROSS NURSERY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CELTIC CROSS NURSERY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC232318

Incorporation date

05/06/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Newfield House, 1 New Street, Musselburgh, East Lothian EH21 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/10/2025
Appointment of Marie Lloyd as a director on 2025-09-29
dot icon07/10/2025
Appointment of Miss Laura Barrington-Fortune as a director on 2025-09-29
dot icon07/10/2025
Appointment of Claire Allen as a director on 2025-09-29
dot icon07/10/2025
Appointment of Cheryl Darroch as a director on 2025-09-29
dot icon07/10/2025
Appointment of Ursula Jane Krystek-Walton as a director on 2025-09-29
dot icon03/10/2025
Termination of appointment of Cary Rankin as a director on 2025-09-29
dot icon04/07/2025
Appointment of Mr Andrew Mark Dalton as a director on 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon13/06/2025
Termination of appointment of William Newton as a director on 2025-06-09
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon24/04/2024
Alterations to floating charge SC2323180006
dot icon22/04/2024
Registration of charge SC2323180006, created on 2024-04-15
dot icon20/04/2024
Alterations to floating charge 4
dot icon18/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon15/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon29/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon15/04/2020
Appointment of Mr William Newton as a director on 2020-04-01
dot icon15/04/2020
Termination of appointment of Stuart David Sheehy as a director on 2020-04-01
dot icon10/03/2020
Current accounting period extended from 2020-02-26 to 2020-03-31
dot icon27/02/2020
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon27/02/2020
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon27/02/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon27/02/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon28/11/2019
Previous accounting period shortened from 2019-02-27 to 2019-02-26
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon31/05/2019
Notification of Strawberry Hill Nurseries Limited as a person with significant control on 2019-02-18
dot icon31/05/2019
Cessation of Graeme John Scott as a person with significant control on 2019-02-18
dot icon20/03/2019
Appointment of Mr Stuart David Sheehy as a director on 2019-02-18
dot icon19/03/2019
Termination of appointment of Graeme John Scott as a director on 2019-02-18
dot icon19/03/2019
Termination of appointment of Thomas Lyons as a director on 2019-02-18
dot icon19/03/2019
Termination of appointment of Thomas Lyons as a secretary on 2019-02-18
dot icon19/03/2019
Appointment of Mr Cary Rankin as a director on 2019-02-18
dot icon18/03/2019
Satisfaction of charge SC2323180005 in full
dot icon04/03/2019
Resolutions
dot icon29/01/2019
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon29/01/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon29/01/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon29/01/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon03/12/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/02/2018
Termination of appointment of Douglas Aitchison as a director on 2018-01-23
dot icon04/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon04/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon04/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon04/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon20/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/12/2016
Registered office address changed from Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ to Newfield House 1 New Street Musselburgh East Lothian EH21 6HY on 2016-12-20
dot icon15/12/2016
Audit exemption subsidiary accounts made up to 2016-02-28
dot icon15/12/2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
dot icon15/12/2016
Notice of agreement to exemption from audit of accounts for period ending 28/02/16
dot icon15/12/2016
Audit exemption statement of guarantee by parent company for period ending 28/02/16
dot icon14/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon24/12/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon24/12/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon02/12/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon02/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon30/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon21/04/2015
Appointment of Mr Douglas Aitchison as a director on 2015-04-13
dot icon23/12/2014
Alterations to floating charge 4
dot icon19/12/2014
Alterations to a floating charge
dot icon19/12/2014
Registration of charge SC2323180005, created on 2014-12-10
dot icon01/12/2014
Full accounts made up to 2014-02-28
dot icon07/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-02-28
dot icon25/06/2013
Termination of appointment of David Gray as a director
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/12/2012
Resolutions
dot icon14/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon30/08/2012
Full accounts made up to 2012-02-29
dot icon20/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-02-28
dot icon22/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/12/2010
Appointment of David Andrew Gray as a director
dot icon13/12/2010
Registered office address changed from 13 Minto Street Edinburgh Midlothian EH9 1RG on 2010-12-13
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon30/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/04/2010
Full accounts made up to 2009-02-28
dot icon23/06/2009
Return made up to 05/06/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-02-29
dot icon12/12/2008
Return made up to 05/06/08; no change of members
dot icon12/12/2008
Director's change of particulars / graeme scott / 15/11/2008
dot icon15/04/2008
Full accounts made up to 2007-02-28
dot icon27/03/2008
Declaration of assistance for shares acquisition
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2008
Alterations to floating charge 3
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon28/06/2007
Return made up to 05/06/07; no change of members
dot icon10/04/2007
Full accounts made up to 2006-03-31
dot icon05/04/2007
Resolutions
dot icon15/01/2007
Miscellaneous
dot icon11/11/2006
Partic of mort/charge *
dot icon09/11/2006
Declaration of assistance for shares acquisition
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Declaration of assistance for shares acquisition
dot icon09/11/2006
Resolutions
dot icon08/11/2006
Dec mort/charge *
dot icon26/07/2006
Return made up to 05/06/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
Return made up to 05/06/05; full list of members
dot icon18/07/2005
Secretary resigned
dot icon27/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/12/2004
Partic of mort/charge *
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Registered office changed on 25/11/04 from: celtic cross nursery station road banchory AB31 5YJ
dot icon01/09/2004
New secretary appointed
dot icon29/06/2004
Return made up to 05/06/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 05/06/03; full list of members
dot icon11/06/2002
Director resigned
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon05/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, William
Director
01/04/2020 - 09/06/2025
39
Rankin, Cary
Director
18/02/2019 - 29/09/2025
32
Barrington-Fortune, Laura
Director
29/09/2025 - Present
28
Gray, David Andrew
Director
19/10/2010 - 02/05/2013
17
Krystek-Walton, Ursula Jane
Director
29/09/2025 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC CROSS NURSERY SCHOOL LIMITED

CELTIC CROSS NURSERY SCHOOL LIMITED is an(a) Active company incorporated on 05/06/2002 with the registered office located at Newfield House, 1 New Street, Musselburgh, East Lothian EH21 6HY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC CROSS NURSERY SCHOOL LIMITED?

toggle

CELTIC CROSS NURSERY SCHOOL LIMITED is currently Active. It was registered on 05/06/2002 .

Where is CELTIC CROSS NURSERY SCHOOL LIMITED located?

toggle

CELTIC CROSS NURSERY SCHOOL LIMITED is registered at Newfield House, 1 New Street, Musselburgh, East Lothian EH21 6HY.

What does CELTIC CROSS NURSERY SCHOOL LIMITED do?

toggle

CELTIC CROSS NURSERY SCHOOL LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CELTIC CROSS NURSERY SCHOOL LIMITED?

toggle

The latest filing was on 29/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.