CROILEAGAN NURSERIES LIMITED

Register to unlock more data on OkredoRegister

CROILEAGAN NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC288750

Incorporation date

11/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Argyll House, Quarrywood Court, Livingston EH54 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2005)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon14/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon10/06/2025
Registration of charge SC2887500006, created on 2025-06-06
dot icon13/02/2025
Appointment of Christopher James Coxhead as a director on 2025-01-31
dot icon13/02/2025
Appointment of Lisa Barter-Ng as a director on 2025-01-31
dot icon03/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon11/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon06/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon26/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon02/10/2023
Registration of charge SC2887500005, created on 2023-09-29
dot icon06/09/2023
Previous accounting period extended from 2023-03-21 to 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon27/10/2022
Registration of charge SC2887500004, created on 2022-10-24
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-21
dot icon18/08/2022
Registration of charge SC2887500003, created on 2022-08-09
dot icon14/06/2022
Termination of appointment of Dominic Harrison as a director on 2022-06-14
dot icon25/03/2022
Resolutions
dot icon25/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Appointment of Dominic Harrison as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Stephen Martin Booty as a director on 2022-03-22
dot icon23/03/2022
Registered office address changed from 6a Featherhall Avenue Edinburgh EH12 7TQ to Argyll House Quarrywood Court Livingston EH54 6AX on 2022-03-23
dot icon23/03/2022
Appointment of Clare Elizabeth Wilson as a director on 2022-03-22
dot icon23/03/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-21
dot icon23/03/2022
Termination of appointment of James Boyd Murdoch as a director on 2022-03-22
dot icon23/03/2022
Termination of appointment of Mahyar Mortazavi as a director on 2022-03-22
dot icon18/02/2022
Satisfaction of charge SC2887500002 in full
dot icon22/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/12/2013
Termination of appointment of Christine Sinclair as a director
dot icon27/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/08/2013
Appointment of James Boyd Murdoch as a director
dot icon12/08/2013
Appointment of Mahyar Mortazavi as a director
dot icon12/08/2013
Termination of appointment of Christine Sinclair as a secretary
dot icon12/08/2013
Termination of appointment of David Sinclair as a director
dot icon07/08/2013
Registration of charge 2887500002
dot icon30/07/2013
Satisfaction of charge 1 in full
dot icon21/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon13/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon21/09/2010
Director's details changed for Christine Sinclair on 2010-08-11
dot icon21/09/2010
Director's details changed for David Sinclair on 2010-08-11
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Return made up to 11/08/09; full list of members
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 11/08/07; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/05/2007
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon10/05/2007
Ad 01/10/05--------- £ si 99@1
dot icon29/08/2006
Return made up to 11/08/06; full list of members
dot icon23/08/2005
New secretary appointed;new director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned
dot icon11/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Dominic
Director
22/03/2022 - 14/06/2022
34
Barter-Ng, Lisa
Director
31/01/2025 - Present
133
Booty, Stephen Martin
Director
22/03/2022 - Present
330
Wilson, Clare Elizabeth
Director
22/03/2022 - Present
137
Jenkins, David
Director
08/05/2023 - 24/10/2023
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROILEAGAN NURSERIES LIMITED

CROILEAGAN NURSERIES LIMITED is an(a) Active company incorporated on 11/08/2005 with the registered office located at Argyll House, Quarrywood Court, Livingston EH54 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROILEAGAN NURSERIES LIMITED?

toggle

CROILEAGAN NURSERIES LIMITED is currently Active. It was registered on 11/08/2005 .

Where is CROILEAGAN NURSERIES LIMITED located?

toggle

CROILEAGAN NURSERIES LIMITED is registered at Argyll House, Quarrywood Court, Livingston EH54 6AX.

What does CROILEAGAN NURSERIES LIMITED do?

toggle

CROILEAGAN NURSERIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROILEAGAN NURSERIES LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.