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
Johnston Nursery Ltd
Johnston Nursery Ltd is an active company incorporated on 27 June 2019 with the registered office located in Dumfries, Dumfries. Johnston Nursery Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
SC634562
Private limited company
Scottish Company
Age
6 years
Incorporated
27 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 August 2025
(1 month ago)
Next confirmation dated
28 August 2026
Due by
11 September 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 4 months remaining)
Learn more about Johnston Nursery Ltd
Contact
Update Details
Address
Farries, Kirk & Mcvean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
United Kingdom
Address changed on
23 Sep 2024
(1 year ago)
Previous address was
30 Miller Road Ayr KA7 2AY Scotland
Companies in DG1 3SJ
Telephone
Unreported
Email
Unreported
Website
Treasureislandnursery.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Ms Hollie Mitchell
PSC • Director • British • Lives in UK • Born in Dec 1984 • Nursery Manager
Rosslyn Mary Corrie
Director • British • Lives in UK • Born in Jun 1960
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
Treasure Island Nursery Limited
Rosslyn Mary Corrie is a mutual person.
Active
Cree Childcare Limited
Rosslyn Mary Corrie is a mutual person.
Active
Next Step Counselling (Scotland) Ltd
Rosslyn Mary Corrie is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£194.3K
Decreased by £9.83K (-5%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 5 (+42%)
Total Assets
£235.74K
Decreased by £12.42K (-5%)
Total Liabilities
-£148.93K
Increased by £16.24K (+12%)
Net Assets
£86.81K
Decreased by £28.66K (-25%)
Debt Ratio (%)
63%
Increased by 9.71% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Aug 2025
Ms Hollie Mitchell (PSC) Details Changed
1 Month Ago on 28 Aug 2025
Full Accounts Submitted
1 Month Ago on 27 Aug 2025
Rosslyn Mary Corrie (PSC) Resigned
1 Month Ago on 8 Aug 2025
Confirmation Submitted
3 Months Ago on 2 Jul 2025
Full Accounts Submitted
7 Months Ago on 25 Feb 2025
Own Shares Purchased
7 Months Ago on 20 Feb 2025
Rosslyn Mary Corrie Resigned
10 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year Ago on 23 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jul 2024
Get Alerts
Get Credit Report
Discover Johnston Nursery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Ms Hollie Mitchell as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 28 August 2025 with updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 May 2025
Submitted on 27 Aug 2025
Statement of capital following an allotment of shares on 11 August 2025
Submitted on 11 Aug 2025
Cessation of Rosslyn Mary Corrie as a person with significant control on 8 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 26 June 2025 with no updates
Submitted on 2 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Purchase of own shares.
Submitted on 20 Feb 2025
Termination of appointment of Rosslyn Mary Corrie as a director on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Farries, Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 23 September 2024
Submitted on 23 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs