STRAWBERRY HILL NURSERIES LIMITED
MUSSELBURGH CAMVO 57 LIMITED

Hellopages » East Lothian » East Lothian » EH21 6HY
Company number SC224815
Status Active
Incorporation Date 1 November 2001
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 eighty-seven 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 STRAWBERRY HILL NURSERIES LIMITED are www.strawberryhillnurseries.co.uk, and www.strawberry-hill-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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.Strawberry Hill Nurseries Limited is a Private Limited Company. The company registration number is SC224815. Strawberry Hill Nurseries Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Strawberry Hill Nurseries 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 BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director GRAY, David Andrew has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
LYONS, Thomas
Appointed Date: 17 June 2002

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

Director
LYONS, Thomas
Appointed Date: 17 June 2002
63 years old

Director
SCOTT, Graeme John
Appointed Date: 17 June 2002
64 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 17 June 2002
Appointed Date: 01 November 2001

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

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 17 June 2002
Appointed Date: 01 November 2001

Persons With Significant Control

Mr Graeme John Scott
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

STRAWBERRY HILL NURSERIES 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
09 Dec 2016
Audit exemption subsidiary accounts made up to 28 February 2016
09 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
09 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 28/02/16
09 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 28/02/16
...
... and 77 more events
21 Jun 2002
New secretary appointed;new director appointed
21 Jun 2002
Director resigned
21 Jun 2002
Secretary resigned
13 Feb 2002
Company name changed camvo 57 LIMITED\certificate issued on 13/02/02
01 Nov 2001
Incorporation

STRAWBERRY HILL NURSERIES LIMITED Charges

23 December 2014
Charge code SC22 4815 0012
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited (as Security Trustee)
Description: 13 minto street, edinburgh - MID26419…
10 December 2014
Charge code SC22 4815 0011
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited (as Security Trustee)
Description: Contains floating charge…
13 December 2012
Standard security
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 13 minto street edinburgh MID26419.
7 December 2012
Bond & floating charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
10 March 2008
Standard security
Delivered: 14 March 2008
Status: Satisfied on 9 January 2013
Persons entitled: Bank of Scotland PLC
Description: 13 minto street, edinburgh MID26419.
29 February 2008
Shares pledge
Delivered: 14 March 2008
Status: Satisfied on 14 December 2012
Persons entitled: Bank of Scotland PLC
Description: The entire right, title and interest in and to the shares.
29 February 2008
Shares pledge
Delivered: 14 March 2008
Status: Satisfied on 14 December 2012
Persons entitled: Bank of Scotland PLC
Description: The entire right, title and interest in and to the shares.
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…
9 November 2006
Standard security
Delivered: 14 November 2006
Status: Satisfied on 6 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 minto street, edinburgh.
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…
28 February 2005
Bond & floating charge
Delivered: 8 March 2005
Status: Satisfied on 8 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 August 2002
Standard security
Delivered: 15 August 2002
Status: Satisfied on 8 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 minto street, edinburgh.