DOBBIES GARDEN CENTRES LIMITED
Overview
Company Name | DOBBIES GARDEN CENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC010975 |
Jurisdiction | Scotland |
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 DOBBIES GARDEN CENTRES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DOBBIES GARDEN CENTRES LIMITED located?
Registered Office Address | Melville Nurseries Lasswade EH18 1AZ Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOBBIES GARDEN CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
DOBBIES GARDEN CENTRES PLC | Feb 26, 1997 | Feb 26, 1997 |
DOBBIE & CO. LIMITED | Feb 18, 1920 | Feb 18, 1920 |
What are the latest accounts for DOBBIES GARDEN CENTRES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 05, 2023 |
What is the status of the latest confirmation statement for DOBBIES GARDEN CENTRES LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for DOBBIES GARDEN CENTRES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge SC0109750051 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0109750046 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0109750057 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0109750041 in full | 1 pages | MR04 | ||
legacy | 115 pages | OC-R | ||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||
Registration of charge SC0109750058, created on Sep 09, 2024 | 24 pages | MR01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Paul Wass as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 05, 2023 | 47 pages | AA | ||
Registration of charge SC0109750057, created on Aug 21, 2023 | 21 pages | MR01 | ||
Appointment of Mrs Debbie Mary Harding as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Registration of charge SC0109750056, created on Aug 10, 2023 | 26 pages | MR01 | ||
Appointment of Mr David Peter Robinson as a director on Jul 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graeme Mckinlay Jenkins as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony Liam Grace as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Registration of charge SC0109750055, created on Mar 31, 2023 | 19 pages | MR01 | ||
Registration of charge SC0109750054, created on Mar 31, 2023 | 72 pages | MR01 | ||
Registration of charge SC0109750052, created on Feb 08, 2023 | 19 pages | MR01 | ||
Registration of charge SC0109750053, created on Feb 08, 2023 | 72 pages | MR01 | ||
Termination of appointment of Frederick Matthew Goltz as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil Allen Currie as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Aidan Charles Barwick Clegg as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Henry Barnaby Burgess as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Who are the officers of DOBBIES GARDEN CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDING, Debbie Mary | Secretary | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland | 253373660001 | |||||||||||
HARDING, Debbie Mary | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland | Scotland | British | Company Director | 312654600001 | ||||||||
ROBINSON, David Peter | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland | England | British | Chief Executive | 217253080001 | ||||||||
WASS, Jonathan Paul | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland | England | British | Director | 209546930001 | ||||||||
BROWN, Sharon Mary | Secretary | Melville Nurseries Lasswade EH18 1AZ Midlothain | British | 69256800002 | ||||||||||
CAMPBELL, John Gilkison | Secretary | Melville Nurseries Lasswade EH18 1AZ Midlothain | 233768270001 | |||||||||||
GLASS, Elizabeth Sharon | Secretary | Dobbies Garden Centres EH18 1AZ Lasswade Melville Nursery Scotland | 249309830001 | |||||||||||
HALDANE, Joyce Margaret | Secretary | 22 Burdiehouse Road EH17 8AF Edinburgh Midlothian | British | 234160001 | ||||||||||
JENKINS, Graeme Mckinlay | Secretary | Melville Nurseries Lasswade EH18 1AZ Midlothain | 241388970001 | |||||||||||
TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
BARNES, James David Kentish | Director | Biggar Park ML12 6JS Biggar Lanarkshire | Scotland | British | Director | 234170001 | ||||||||
BARNES, Timothy James Kentish | Director | Melville Nurseries Lasswade EH18 1AZ Midlothain | Scotland | British | Stockbroker | 234180008 | ||||||||
BRACEY, Andrew James Mark Lewis | Director | Old Burlington Street W1S 2JJ London 22-23 Fourth Floor United Kingdom | England | British | Partner At Midlothian Capital Partners | 209074340001 | ||||||||
BRASHER, Richard William Peter | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Retailer | 70633600002 | ||||||||
BROWN, Sharon Mary | Director | Melville Nurseries Lasswade EH18 1AZ Midlothain | Scotland | British | Company Director | 69256800005 | ||||||||
BURGESS, David Henry Barnaby | Director | Old Burlington Street W1S 2JJ London 22-23 Fourth Floor United Kingdom | England | British | Partner At Hattington Investment Partners Llp | 189809640003 | ||||||||
CAMPBELL, John Gilkison | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries United Kingdom | United Kingdom | British | Finance Director | 210528640001 | ||||||||
CAMPBELL, John Gilkison | Director | Melville Nurseries Lasswade EH18 1AZ Midlothain | United Kingdom | British | Finance Director | 210528640001 | ||||||||
CLEGG, Aidan Charles Barwick | Director | Old Burlington Street W1S 2JJ London 22-23 Fourth Floor United Kingdom | England | British | Partner At Midlothian Capital Partners | 209702520001 | ||||||||
CLELAND, Jonathan Bradley | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries United Kingdom | United Kingdom | British | Chief Executive Officer | 146698270001 | ||||||||
CURRIE, Neil Allen | Director | Old Burlington Street W1S 2JJ London 22-23 Fourth Floor United Kingdom | United States | British | Partner At Midlothian Capital Partners | 195589990001 | ||||||||
EASTERBROOK, Jill | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Retail Director | 171974340002 | ||||||||
GILDER, Lynne | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland | Scotland | British | Chief Financial Officer | 309339680001 | ||||||||
GLASS, Elizabeth Sharon | Director | Dobbies Garden Centres EH18 1AZ Lasswade Melville Nursery Scotland | Scotland | British | Chief Financial Officer | 249307860001 | ||||||||
GOLTZ, Frederick Matthew | Director | Old Burlington Street W1S 2JJ London 22-23 Fourth Floor United Kingdom | England | American | Partner At Hattington Investment Partners Llp | 192336400001 | ||||||||
GRACE, Anthony Liam | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland | England | British | Company Director | 238530260001 | ||||||||
GRACE, Kevin Paul | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Property Services Director | 158656040001 | ||||||||
HAMMOND CHAMBERS, Robert Alexander | Director | 3 Liberton Tower Lane EH16 6TQ Edinburgh Midlothian | United Kingdom | British | Company Director | 86215110001 | ||||||||
HOLMES, Michael Thomas Bieder | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Director | 177165440001 | ||||||||
IDDON, Michael James | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 147746220002 | ||||||||
JENKINS, Graeme Mckinlay | Director | Melville Nurseries Lasswade EH18 1AZ Midlothain | England | British | Chief Executive | 222813990001 | ||||||||
KING, Andrew James | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland Scotland | England | British | Managing Director | 217979240001 | ||||||||
LARKIN, Fiona Mitchell | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland | Scotland | British | Finance Director | 192743390001 | ||||||||
LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Secretary | 160028560001 | ||||||||
LU, Hongyan Echo | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | Director | 176077370001 |
Who are the persons with significant control of DOBBIES GARDEN CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Danataugusta Bidco Limited | Jul 19, 2016 | Old Burlington Street W1S 2JJ London 22-23 Fourth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DOBBIES GARDEN CENTRES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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