THE CORSTORPHINE NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr William Charles Ross Mcdonald on 2025-07-08

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Janet Ruby Mcdonald on 2025-07-08

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Satisfaction of charge SC4541410001 in full

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registration of charge SC4541410002, created on 2021-07-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

07/07/217 July 2021 Notification of Camile Patrice Merissa Higginson as a person with significant control on 2021-05-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR WILLIAM CHARLES ROSS MCDONALD

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

13/07/1413 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHELSIE BLACK

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 115A SAUGHTONHALL DRIVE EDINBURGH EH12 5TS UNITED KINGDOM

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS JANET RUBY MCDONALD

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information