RICCARTON NURSERIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4PH

Company number SC077232
Status Active
Incorporation Date 19 January 1982
Company Type Private Limited Company
Address 13A ALVA STREET, EDINBURGH, EH2 4PH
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 31,557 . The most likely internet sites of RICCARTON NURSERIES LIMITED are www.riccartonnurseries.co.uk, and www.riccarton-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Riccarton Nurseries Limited is a Private Limited Company. The company registration number is SC077232. Riccarton Nurseries Limited has been working since 19 January 1982. The present status of the company is Active. The registered address of Riccarton Nurseries Limited is 13a Alva Street Edinburgh Eh2 4ph. . MOFFAT, Alexander Douglas is a Secretary of the company. MUNRO, Sidonie Anne Elisabeth is a Director of the company. Secretary MUNRO, Ross Frederick has been resigned. Director FUCHS, Michael J has been resigned. Director MUNRO, Ross Frederick has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
MOFFAT, Alexander Douglas
Appointed Date: 21 February 1990

Director
MUNRO, Sidonie Anne Elisabeth
Appointed Date: 12 February 2007
55 years old

Resigned Directors

Secretary
MUNRO, Ross Frederick
Resigned: 21 February 1990

Director
FUCHS, Michael J
Resigned: 07 February 1989

Director
MUNRO, Ross Frederick
Resigned: 28 December 2006
75 years old

Persons With Significant Control

Sidonie Anne Elisabeth Munro
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

RICCARTON NURSERIES LIMITED Events

28 Jan 2017
Confirmation statement made on 11 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 31,557

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 31,557

...
... and 74 more events
07 Dec 1987
Return made up to 12/11/87; full list of members

25 Nov 1987
Secretary resigned;new secretary appointed

18 Sep 1987
Accounts for a small company made up to 30 April 1986

27 Jul 1987
Alterations to a floating charge

19 Feb 1987
Return made up to 31/12/86; full list of members

RICCARTON NURSERIES LIMITED Charges

25 March 1999
Standard security
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Riccarton mains garden centre, riccarton mains road…
10 November 1998
Floating charge
Delivered: 16 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 August 1990
Standard security
Delivered: 27 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Riccarton mains garden centre, riccarton mains road, currie.
2 September 1985
Standard security
Delivered: 11 September 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.51 acres at balerno industrial estate, balerno, currie…
23 April 1985
Standard security
Delivered: 2 May 1985
Status: Satisfied on 8 May 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6.75 acres south-west of curriehill road, currie…
16 February 1984
Charge
Delivered: 7 March 1984
Status: Satisfied on 24 May 1990
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
25 January 1983
Bond & floating charge
Delivered: 11 February 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…