CEDAR NURSERY LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G69 9DX

Company number SC165971
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address 148-150 CUMBERNAULD ROAD, MUIRHEAD, GLASGOW, SCOTLAND, G69 9DX
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge SC1659710003, created on 14 March 2017; Registration of charge SC1659710004, created on 8 March 2017; Appointment of Miss Siobhan Rose Martin as a secretary on 27 February 2017. The most likely internet sites of CEDAR NURSERY LIMITED are www.cedarnursery.co.uk, and www.cedar-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Cedar Nursery Limited is a Private Limited Company. The company registration number is SC165971. Cedar Nursery Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Cedar Nursery Limited is 148 150 Cumbernauld Road Muirhead Glasgow Scotland G69 9dx. . MARTIN, Siobhan Rose is a Secretary of the company. MACDONALD, Ian is a Director of the company. MARTIN, Siobhan Rose is a Director of the company. Secretary GORDON, David has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director GORDON, David has been resigned. Director GORDON, Yvonne has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Director QUILL SERVE LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
MARTIN, Siobhan Rose
Appointed Date: 27 February 2017

Director
MACDONALD, Ian
Appointed Date: 27 February 2017
53 years old

Director
MARTIN, Siobhan Rose
Appointed Date: 27 February 2017
50 years old

Resigned Directors

Secretary
GORDON, David
Resigned: 27 February 2017
Appointed Date: 24 September 1996

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 24 September 1996
Appointed Date: 31 May 1996

Director
GORDON, David
Resigned: 27 February 2017
Appointed Date: 24 September 1996
62 years old

Director
GORDON, Yvonne
Resigned: 27 February 2017
Appointed Date: 24 September 1996
62 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 24 September 1996
Appointed Date: 31 May 1996

Director
QUILL SERVE LIMITED
Resigned: 24 September 1996
Appointed Date: 31 May 1996

Persons With Significant Control

Miss Siobhan Rose Martin
Notified on: 27 February 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Macdonald
Notified on: 27 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEDAR NURSERY LIMITED Events

16 Mar 2017
Registration of charge SC1659710003, created on 14 March 2017
11 Mar 2017
Registration of charge SC1659710004, created on 8 March 2017
01 Mar 2017
Appointment of Miss Siobhan Rose Martin as a secretary on 27 February 2017
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2017
Registered office address changed from 10 Williamwood Park Netherlee Glasgow G44 3TD to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 1 March 2017
...
... and 68 more events
07 Oct 1996
Registered office changed on 07/10/96 from: 249 west george street glasgow strathclyde, G2 4RB
07 Oct 1996
Ad 24/09/96--------- £ si 4@1=4 £ ic 2/6
07 Oct 1996
Memorandum and Articles of Association
07 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1996
Incorporation

CEDAR NURSERY LIMITED Charges

14 March 2017
Charge code SC16 5971 0003
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
8 March 2017
Charge code SC16 5971 0004
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Cedar nursery, cedar drive, lenzie, glasgow. DMB68199…
23 January 2001
Standard security
Delivered: 31 January 2001
Status: Satisfied on 13 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cedar nursery, cedar house, cedar drive, lenzie.
10 November 1996
Bond & floating charge
Delivered: 21 November 1996
Status: Satisfied on 19 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…