CRAIGTON LODGE NURSERY SCHOOL LTD.

Register to unlock more data on OkredoRegister

CRAIGTON LODGE NURSERY SCHOOL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC131028

Incorporation date

08/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Albyn Terrace, Aberdeen AB10 1YPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1991)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2025
Application to strike the company off the register
dot icon08/05/2025
Termination of appointment of Andrew Sutherland Mackay as a director on 2025-02-03
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon08/04/2025
Director's details changed for Mr Andrew Sutherland Mackay on 2025-04-08
dot icon08/04/2025
Change of details for a person with significant control
dot icon08/04/2025
Director's details changed for Mrs Julia Mary Jean Mackay on 2025-04-08
dot icon07/04/2025
Registered office address changed from 1 st Devenicks Place Cults Aberdeen AB15 9LN to 8 Albyn Terrace Aberdeen AB10 1YP on 2025-04-07
dot icon02/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/07/2024
Previous accounting period shortened from 2024-04-30 to 2024-02-29
dot icon02/05/2024
Confirmation statement made on 2024-04-10 with updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon09/03/2020
Notification of Clns Holdings Limited as a person with significant control on 2018-06-12
dot icon09/03/2020
Cessation of Sllp 227 Limited as a person with significant control on 2018-05-28
dot icon09/03/2020
Notification of Sllp 227 Limited as a person with significant control on 2018-05-23
dot icon09/03/2020
Cessation of Nrg Holdings Limited as a person with significant control on 2018-05-23
dot icon06/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/08/2019
Second filing of Confirmation Statement dated 10/04/2019
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/06/2018
Satisfaction of charge 3 in full
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon15/03/2018
Director's details changed for Mrs Julia Mary Jean Mackay on 2010-04-06
dot icon15/03/2018
Change of details for Nrg Holdings Limited as a person with significant control on 2017-04-10
dot icon15/03/2018
Director's details changed for Mr Andrew Sutherland Mackay on 2010-04-06
dot icon12/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-08
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/08/2013
Termination of appointment of Yvonne Reekie as a secretary
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon11/04/2012
Register(s) moved to registered office address
dot icon11/04/2012
Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland
dot icon15/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Appointment of Ms Yvonne Reekie as a secretary
dot icon10/05/2011
Termination of appointment of Julia Mackay as a secretary
dot icon05/05/2011
Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 2011-05-05
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Director's details changed for Mrs Julia Mary Jean Mackay on 2010-04-01
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for Mr Andrew Sutherland Mackay on 2010-04-01
dot icon23/04/2010
Secretary's details changed for Mrs Julia Mary Jean Mackay on 2010-04-01
dot icon30/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 08/04/09; full list of members
dot icon28/04/2009
Location of debenture register
dot icon28/04/2009
Location of register of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from 23 rubislaw terrace aberdeen AB10 1XE
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 08/04/08; full list of members
dot icon10/04/2008
Director's change of particulars / andrew mackay / 01/11/2007
dot icon10/04/2008
Director and secretary's change of particulars / julia mackay / 01/11/2007
dot icon09/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/09/2007
Registered office changed on 13/09/07 from: 5/7 craigton crescent peterculter aberdeen AB14 0SB
dot icon13/09/2007
Return made up to 08/04/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 08/04/06; full list of members
dot icon25/04/2006
Location of register of members
dot icon25/04/2006
Location of debenture register
dot icon25/04/2006
Registered office changed on 25/04/06 from: highpoint 242 north deeside road peterculter aberdeen AB14 0UQ
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 08/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 08/04/04; full list of members
dot icon10/04/2004
Dec mort/charge *
dot icon10/04/2004
Dec mort/charge *
dot icon27/01/2004
Partic of mort/charge *
dot icon09/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/04/2003
Return made up to 08/04/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/04/2002
Return made up to 08/04/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 08/04/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-04-30
dot icon19/05/2000
Return made up to 08/04/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-04-30
dot icon23/05/1999
Return made up to 08/04/99; no change of members
dot icon25/01/1999
Full accounts made up to 1998-04-30
dot icon11/05/1998
Certificate of change of name
dot icon07/05/1998
Full accounts made up to 1997-04-30
dot icon30/04/1998
Return made up to 08/04/98; no change of members
dot icon10/04/1997
Return made up to 08/04/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-04-30
dot icon09/04/1996
Return made up to 08/04/96; full list of members
dot icon18/12/1995
Partic of mort/charge *
dot icon11/12/1995
Partic of mort/charge *
dot icon01/12/1995
Resolutions
dot icon25/09/1995
Accounts for a small company made up to 1995-04-30
dot icon11/04/1995
Return made up to 08/04/95; no change of members
dot icon09/08/1994
Full accounts made up to 1994-04-30
dot icon06/05/1994
Return made up to 08/04/94; no change of members
dot icon19/12/1993
Full accounts made up to 1993-04-30
dot icon04/05/1993
Return made up to 08/04/93; full list of members
dot icon16/11/1992
Full accounts made up to 1992-04-30
dot icon28/07/1992
New director appointed
dot icon22/07/1992
Return made up to 08/04/92; full list of members
dot icon08/07/1992
New director appointed
dot icon23/04/1991
Accounting reference date notified as 30/04
dot icon11/04/1991
Secretary resigned
dot icon11/04/1991
Director resigned
dot icon08/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
670.84K
-
0.00
728.78K
-
2022
23
771.36K
-
0.00
862.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Andrew Sutherland
Director
08/04/1991 - 03/02/2025
15

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CRAIGTON LODGE NURSERY SCHOOL LTD.

CRAIGTON LODGE NURSERY SCHOOL LTD. is an(a) Dissolved company incorporated on 08/04/1991 with the registered office located at 8 Albyn Terrace, Aberdeen AB10 1YP. There is currently no 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 CRAIGTON LODGE NURSERY SCHOOL LTD.?

toggle

CRAIGTON LODGE NURSERY SCHOOL LTD. is currently Dissolved. It was registered on 08/04/1991 and dissolved on 05/08/2025.

Where is CRAIGTON LODGE NURSERY SCHOOL LTD. located?

toggle

CRAIGTON LODGE NURSERY SCHOOL LTD. is registered at 8 Albyn Terrace, Aberdeen AB10 1YP.

What does CRAIGTON LODGE NURSERY SCHOOL LTD. do?

toggle

CRAIGTON LODGE NURSERY SCHOOL LTD. operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CRAIGTON LODGE NURSERY SCHOOL LTD.?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.