SOLSTICE NURSERIES

Register to unlock more data on OkredoRegister

SOLSTICE NURSERIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC276139

Incorporation date

17/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Drumduan Walled Garden, South Deeside Road, Banchory, Devenick, Aberdeenshire AB12 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon17/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon15/12/2025
Director's details changed for Ms Janice Lindsay Nicol on 2025-11-15
dot icon02/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon20/11/2020
Termination of appointment of Susan Lena Kirkwood as a director on 2020-10-27
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon24/11/2019
Termination of appointment of Victoria Margaret Mccann as a director on 2019-08-28
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon18/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/11/2018
Termination of appointment of Brian Watson Sherret as a director on 2018-10-16
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/07/2017
Director's details changed for Susan Lena Kirkwood on 2017-07-28
dot icon07/07/2017
Appointment of Mr Richard John Ward as a director on 2017-06-20
dot icon03/07/2017
Appointment of Ms Jacquelyn Ann Reynard as a director on 2017-06-20
dot icon03/04/2017
Termination of appointment of Susan Lena Kirkwood as a secretary on 2017-03-31
dot icon03/04/2017
Appointment of Ms Serena Arif as a secretary on 2017-04-01
dot icon28/02/2017
Appointment of Ms Serena Arif as a director on 2017-02-28
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/10/2016
Appointment of Ms Janice Lindsay Nicol as a director on 2016-10-18
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-17 no member list
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-17 no member list
dot icon28/08/2014
Appointment of Mr Brian Watson Sherret as a director on 2014-08-28
dot icon16/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-17 no member list
dot icon21/01/2013
Termination of appointment of Ernestine Murray as a director
dot icon19/11/2012
Annual return made up to 2012-11-17 no member list
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Termination of appointment of William Mcgregor as a director
dot icon29/12/2011
Termination of appointment of Rupert Lumsden as a director
dot icon29/12/2011
Appointment of Ernestine Hazel (Tina) Murray as a director
dot icon29/12/2011
Appointment of Mr Alan Farquhar Gall as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-17 no member list
dot icon22/11/2011
Director's details changed for William Mcgregor on 2011-09-23
dot icon04/10/2011
Director's details changed for William Mcgregor on 2011-09-26
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-17 no member list
dot icon17/05/2010
Director's details changed for William Mcgregor on 2009-11-17
dot icon17/05/2010
Director's details changed for Jackqueline Mcilloney Berry on 2009-11-17
dot icon17/05/2010
Director's details changed for George Parkinson on 2009-11-17
dot icon17/05/2010
Director's details changed for Susan Lena Kirkwood on 2009-11-17
dot icon17/05/2010
Director's details changed for Rupert Edward Charles Lumsden on 2009-11-17
dot icon17/05/2010
Director's details changed for Victoria Margaret Mccann on 2009-11-17
dot icon14/05/2010
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon04/02/2010
Appointment of a secretary
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/12/2009
Annual return made up to 2009-11-17 no member list
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Annual return made up to 17/11/08
dot icon19/12/2007
Resolutions
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Annual return made up to 17/11/07
dot icon31/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
New secretary appointed
dot icon15/01/2007
New director appointed
dot icon11/01/2007
Annual return made up to 17/11/06
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Registered office changed on 06/02/06 from: huntly house 74 huntly street aberdeen AB10 1TD
dot icon13/12/2005
Annual return made up to 17/11/05
dot icon31/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon17/08/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon17/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
126.50K
-
0.00
-
-
2022
7
152.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
19/11/2007 - 17/11/2009
309
Sherret, Brian Watson
Director
28/08/2014 - 16/10/2018
9
Arif, Serena Yana
Director
28/02/2017 - Present
6
Lumsden, Rupert Edward Charles
Director
01/08/2005 - 07/12/2011
3
Gall, Alan Farquhar
Director
07/12/2011 - Present
2

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 SOLSTICE NURSERIES

SOLSTICE NURSERIES is an(a) Active company incorporated on 17/11/2004 with the registered office located at Drumduan Walled Garden, South Deeside Road, Banchory, Devenick, Aberdeenshire AB12 5YL. There are currently 8 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 SOLSTICE NURSERIES?

toggle

SOLSTICE NURSERIES is currently Active. It was registered on 17/11/2004 .

Where is SOLSTICE NURSERIES located?

toggle

SOLSTICE NURSERIES is registered at Drumduan Walled Garden, South Deeside Road, Banchory, Devenick, Aberdeenshire AB12 5YL.

What does SOLSTICE NURSERIES do?

toggle

SOLSTICE NURSERIES operates in the Plant propagation (01.30 - SIC 2007) sector.

What is the latest filing for SOLSTICE NURSERIES?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-17 with no updates.