Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cranston Nurseries Limited
Cranston Nurseries Limited is an active company incorporated on 30 July 2003 with the registered office located in Edinburgh, City of Edinburgh. Cranston Nurseries Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
SC253519
Private limited company
Scottish Company
Age
22 years
Incorporated
30 July 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 July 2025
(1 month ago)
Next confirmation dated
30 July 2026
Due by
13 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Cranston Nurseries Limited
Contact
Address
3 Beaufort Road
Edinburgh
EH9 1AG
Scotland
Address changed on
3 May 2024
(1 year 4 months ago)
Previous address was
20a Strathearn Road Edinburgh EH9 2AB
Companies in EH9 1AG
Telephone
01875 321370
Email
Unreported
Website
Cranstoncountrynursery.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Jane Bergin
Director • Secretary • PSC • British • Lives in Scotland • Born in Nov 1950 • Owner Of Beauty Salon
Mrs Julie Wiechec
Director • PSC • British • Lives in Scotland • Born in Jul 1973
Mr Brian Charles Christion Wailes
Director • Consultant • British • Lives in Scotland • Born in May 1950
Mr Paul Josef Wiechec
Director • Handyman • Scottish • Lives in Scotland • Born in Nov 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£296.96K
Decreased by £58.45K (-16%)
Turnover
Unreported
Same as previous period
Employees
33
Decreased by 3 (-8%)
Total Assets
£342.72K
Decreased by £170.19K (-33%)
Total Liabilities
-£94.5K
Decreased by £136 (-0%)
Net Assets
£248.21K
Decreased by £170.05K (-41%)
Debt Ratio (%)
28%
Increased by 9.12% (+49%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
27 Days Ago on 12 Aug 2025
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Charge Satisfied
1 Year 12 Months Ago on 12 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 9 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 15 Mar 2023
Confirmation Submitted
3 Years Ago on 22 Aug 2022
Full Accounts Submitted
3 Years Ago on 26 Oct 2021
Get Alerts
Get Credit Report
Discover Cranston Nurseries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 12 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 6 Dec 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 31 Jul 2024
Registered office address changed from 20a Strathearn Road Edinburgh EH9 2AB to 3 Beaufort Road Edinburgh EH9 1AG on 3 May 2024
Submitted on 3 May 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 27 Mar 2024
Satisfaction of charge SC2535190001 in full
Submitted on 12 Sep 2023
Confirmation statement made on 30 July 2023 with no updates
Submitted on 9 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 15 Mar 2023
Confirmation statement made on 30 July 2022 with no updates
Submitted on 22 Aug 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 26 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs