CELTIC CROSS NURSERY SCHOOL LIMITED
MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 6HY

Company number SC232318
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address NEWFIELD HOUSE, 1 NEW STREET, MUSSELBURGH, EAST LOTHIAN, EH21 6HY
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ to Newfield House 1 New Street Musselburgh East Lothian EH21 6HY on 20 December 2016; Audit exemption subsidiary accounts made up to 28 February 2016; Consolidated accounts of parent company for subsidiary company period ending 28/02/16. The most likely internet sites of CELTIC CROSS NURSERY SCHOOL LIMITED are www.celticcrossnurseryschool.co.uk, and www.celtic-cross-nursery-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Brunstane Rail Station is 2 miles; to Prestonpans Rail Station is 3 miles; to Edinburgh Rail Station is 5.3 miles; to Kinghorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Cross Nursery School Limited is a Private Limited Company. The company registration number is SC232318. Celtic Cross Nursery School Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Celtic Cross Nursery School Limited is Newfield House 1 New Street Musselburgh East Lothian Eh21 6hy. . LYONS, Thomas is a Secretary of the company. AITCHISON, Douglas is a Director of the company. LYONS, Thomas is a Director of the company. SCOTT, Graeme John is a Director of the company. Secretary BEVAN, Peter Harrison has been resigned. Secretary COOPER, Sally has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COOPER, Sally has been resigned. Director COOPER, William Graham has been resigned. Director GRAY, David Andrew has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
LYONS, Thomas
Appointed Date: 01 November 2004

Director
AITCHISON, Douglas
Appointed Date: 13 April 2015
58 years old

Director
LYONS, Thomas
Appointed Date: 01 November 2004
63 years old

Director
SCOTT, Graeme John
Appointed Date: 01 November 2004
64 years old

Resigned Directors

Secretary
BEVAN, Peter Harrison
Resigned: 01 November 2004
Appointed Date: 05 June 2002

Secretary
COOPER, Sally
Resigned: 01 November 2004
Appointed Date: 16 August 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
COOPER, Sally
Resigned: 01 November 2004
Appointed Date: 05 June 2002
67 years old

Director
COOPER, William Graham
Resigned: 01 November 2004
Appointed Date: 05 June 2002
68 years old

Director
GRAY, David Andrew
Resigned: 02 May 2013
Appointed Date: 19 October 2010
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

CELTIC CROSS NURSERY SCHOOL LIMITED Events

20 Dec 2016
Registered office address changed from Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ to Newfield House 1 New Street Musselburgh East Lothian EH21 6HY on 20 December 2016
15 Dec 2016
Audit exemption subsidiary accounts made up to 28 February 2016
15 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
15 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 28/02/16
15 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 28/02/16
...
... and 65 more events
10 Jun 2002
Secretary resigned
10 Jun 2002
New secretary appointed
10 Jun 2002
New director appointed
10 Jun 2002
New director appointed
05 Jun 2002
Incorporation

CELTIC CROSS NURSERY SCHOOL LIMITED Charges

10 December 2014
Charge code SC23 2318 0005
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited (as Security Trustee)
Description: Contains floating charge…
7 December 2012
Bond & floating charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
29 February 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 14 December 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 November 2006
Bond & floating charge
Delivered: 11 November 2006
Status: Satisfied on 5 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 November 2004
Bond & floating charge
Delivered: 2 December 2004
Status: Satisfied on 8 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…