CLAYLANDS PRIVATE NURSERY LIMITED

Register to unlock more data on OkredoRegister

CLAYLANDS PRIVATE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC236572

Incorporation date

09/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Claylands Farm, Claylands Road, Newbridge EH28 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon17/12/2025
Satisfaction of charge SC2365720007 in full
dot icon02/12/2025
Satisfaction of charge SC2365720009 in full
dot icon01/12/2025
Satisfaction of charge SC2365720008 in full
dot icon30/11/2025
Micro company accounts made up to 2025-03-01
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon08/09/2025
Change of details for Mrs Jane Mathieson Mackenzie Gilburt as a person with significant control on 2025-09-03
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon08/09/2025
Resolutions
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-03-01
dot icon21/10/2024
Appointment of Mrs Jane Mathieson Mackenzie Gilburt as a director on 2024-10-10
dot icon21/10/2024
Notification of Jane Gilburt as a person with significant control on 2024-10-10
dot icon12/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/07/2024
Registered office address changed from Old Dairy House Old Dairy House Dundas Home Farm South Queensferry West Lothian EH30 9SS United Kingdom to Claylands Farm Claylands Road Newbridge EH28 8LZ on 2024-07-30
dot icon30/07/2024
Termination of appointment of Jane Gilburt as a secretary on 2024-07-17
dot icon30/07/2024
Termination of appointment of Jane Gilburt as a director on 2024-07-17
dot icon30/07/2024
Cessation of Jane Gilburt as a person with significant control on 2024-07-17
dot icon04/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon01/06/2023
Registered office address changed from Claylands Farm Claylands Road Nr Newbridge EH28 8LZ Scotland to Old Dairy House Old Dairy House Dundas Home Farm South Queensferry West Lothian EH30 9SS on 2023-06-01
dot icon06/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon23/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-01
dot icon14/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon01/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon11/09/2020
Termination of appointment of Colin James Gilburt as a director on 2019-09-11
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-01
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-02-28
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon25/08/2017
Registered office address changed from Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Claylands Farm Claylands Road Nr Newbridge EH28 8LZ on 2017-08-25
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon03/10/2016
Registered office address changed from Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 2016-10-03
dot icon03/10/2016
Registered office address changed from Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ to Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 2016-10-03
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon24/11/2014
Amended total exemption small company accounts made up to 2014-02-28
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon24/09/2013
Satisfaction of charge 2 in full
dot icon14/08/2013
Satisfaction of charge 1 in full
dot icon19/06/2013
Satisfaction of charge 4 in full
dot icon19/06/2013
Satisfaction of charge 3 in full
dot icon19/06/2013
Satisfaction of charge 6 in full
dot icon19/06/2013
Registration of charge 2365720009
dot icon19/06/2013
Registration of charge 2365720008
dot icon19/06/2013
Satisfaction of charge 5 in full
dot icon14/06/2013
Registration of charge 2365720007
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/08/2012
Termination of appointment of Elaine Vassie as a director
dot icon31/07/2012
Appointment of Colin James Gilburt as a director
dot icon13/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Colin Gilburt as a director
dot icon12/09/2011
Appointment of Mrs Elaine Vassie as a director
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon11/02/2010
Director's details changed for Jane Gilburt on 2010-01-01
dot icon11/02/2010
Director's details changed for Colin Gilburt on 2010-01-01
dot icon11/02/2010
Secretary's details changed for Jane Gilburt on 2010-01-01
dot icon24/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/09/2009
Return made up to 09/09/09; full list of members
dot icon30/09/2008
Return made up to 09/09/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon16/01/2008
Partic of mort/charge *
dot icon21/11/2007
Partic of mort/charge *
dot icon16/10/2007
Return made up to 09/09/07; no change of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon09/08/2007
Return made up to 05/06/07; no change of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon25/09/2006
Return made up to 09/09/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon25/10/2005
Return made up to 09/09/05; full list of members
dot icon07/10/2004
Return made up to 09/09/04; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon04/09/2003
Return made up to 09/09/03; full list of members
dot icon21/07/2003
Accounting reference date extended from 30/09/03 to 01/03/04
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon09/09/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
309.47K
-
0.00
18.71K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilburt, Jane
Director
09/09/2002 - 17/07/2024
1
Gilburt, Jane Mathieson Mackenzie
Director
10/10/2024 - Present
8
Gilburt, Jane
Secretary
09/09/2002 - 17/07/2024
-

Persons with Significant Control

3
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 CLAYLANDS PRIVATE NURSERY LIMITED

CLAYLANDS PRIVATE NURSERY LIMITED is an(a) Active company incorporated on 09/09/2002 with the registered office located at Claylands Farm, Claylands Road, Newbridge EH28 8LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYLANDS PRIVATE NURSERY LIMITED?

toggle

CLAYLANDS PRIVATE NURSERY LIMITED is currently Active. It was registered on 09/09/2002 .

Where is CLAYLANDS PRIVATE NURSERY LIMITED located?

toggle

CLAYLANDS PRIVATE NURSERY LIMITED is registered at Claylands Farm, Claylands Road, Newbridge EH28 8LZ.

What does CLAYLANDS PRIVATE NURSERY LIMITED do?

toggle

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

What is the latest filing for CLAYLANDS PRIVATE NURSERY LIMITED?

toggle

The latest filing was on 17/12/2025: Satisfaction of charge SC2365720007 in full.