SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED
Overview
| Company Name | SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00820387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED located?
| Registered Office Address | Scotsdale Nusery & Garden Centre Ltd Cambridge Road Great Shelford CB22 5JT Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Martin William Herbert Clapson as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Michael John Aubrey as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||||||||||
Change of details for Mrs Caroline Anne Elizabeth Owen as a person with significant control on Feb 27, 2025 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 44 pages | AA | ||||||||||
Cessation of David Adam John Rayner as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of David Anthony Rayner as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Martin William Herbert Clapson as a person with significant control on Oct 23, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Michael John Aubrey as a person with significant control on Oct 23, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 44 pages | AA | ||||||||||
Change of details for Caroline Anne Elizabeth Owen, David Adam John Rayner and Mills & Reeve Trust Corporation Limited as a person with significant control on Jan 14, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Mills & Reeve Trust Corporation Limited as a person with significant control on Jan 14, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Mr David Anthony Rayner as a person with significant control on Jan 14, 2023 | 2 pages | PSC04 | ||||||||||
Notification of David Adam John Rayner as a person with significant control on Jan 14, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mrs Caroline Anne Elizabeth Owen as a person with significant control on Jan 14, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2022 | 45 pages | AA | ||||||||||
Termination of appointment of David Anthony Rayner as a director on Jan 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWEN, Caroline Anne Elizabeth | Director | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | United Kingdom | British | 126100840001 | |||||
| RAYNER, Benjamin Thomas William | Director | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | United Kingdom | British | 158343470001 | |||||
| CULLUM, June Rosemary | Secretary | Porson Court CB2 8ER Cambridge 10 Cambs England | British | 135427400001 | ||||||
| FLAXMAN, Ernest Thomas | Director | 120 Cambridge Road Great Shelford CB2 5JS Cambridge Cambridgeshire | British | 10753740001 | ||||||
| JACKSON, Peter Lane | Director | 2 Roes Close Sawston CB22 3TH Cambridge Cambridgeshire | British | 10753760003 | ||||||
| KEYWORTH, James David | Director | 6 Benson Street CB4 3QJ Cambridge Cambridgeshire | British | 10753710001 | ||||||
| RAYNER, Brenda Kathleen | Director | Burgh Hall CB5 0NA Swaffham Bulbeck Cambs | British | 11380350001 | ||||||
| RAYNER, David Anthony | Director | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | United Kingdom | British | 21194720006 |
Who are the persons with significant control of SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael John Aubrey | Oct 23, 2024 | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin William Herbert Clapson | Oct 23, 2024 | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Adam John Rayner | Jan 14, 2023 | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mills & Reeve Trust Corporation Limited | Apr 06, 2016 | St James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Anthony Rayner | Apr 06, 2016 | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Caroline Anne Elizabeth Owen | Apr 06, 2016 | Cambridge Road Great Shelford CB22 5JT Cambridge Scotsdale Nusery & Garden Centre Ltd Cambridgeshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0