CRANSTON NURSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Registered office address changed from 20a Strathearn Road Edinburgh EH9 2AB to 3 Beaufort Road Edinburgh EH9 1AG on 2024-05-03

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Satisfaction of charge SC2535190001 in full

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/03/2119 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2535190001

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR PAUL JOSEF WIECHEC

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR BRIAN CHARLES CHRISTION WAILES

View Document

01/12/161 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM AP01

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MANSON

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE BERGIN / 30/07/2013

View Document

22/08/1322 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MANSON / 30/07/2013

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE BERGIN / 30/07/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE SHEDDAN / 30/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 5 TRAPRAIN TERRACE HADDINGTON EAST LOTHIAN EH41 3QD

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BERGIN / 01/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/03/104 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 3

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WAILES

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MS JULIE SHEDDAN

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MS MICHELLE MANSON

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0926 May 2009 COMPANY NAME CHANGED CRANSON NURSERIES LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED BODY BASICS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/06/0818 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 6 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/01/0619 January 2006 COMPANY NAME CHANGED BUTTERFLIES NURSERY LIMITED CERTIFICATE ISSUED ON 19/01/06

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company