DOBBIES GARDEN CENTRES LIMITED

DOBBIES GARDEN CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDOBBIES GARDEN CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC010975
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DOBBIES GARDEN CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOBBIES GARDEN CENTRES PLCFeb 26, 1997Feb 26, 1997
    DOBBIE & CO. LIMITEDFeb 18, 1920Feb 18, 1920

    What are the latest accounts for DOBBIES GARDEN CENTRES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToMar 05, 2023

    What is the status of the latest confirmation statement for DOBBIES GARDEN CENTRES LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for DOBBIES GARDEN CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC0109750051 in full

    1 pagesMR04

    Satisfaction of charge SC0109750046 in full

    1 pagesMR04

    Satisfaction of charge SC0109750057 in full

    1 pagesMR04

    Satisfaction of charge SC0109750041 in full

    1 pagesMR04

    legacy

    115 pagesOC-R

    Satisfaction of charge 27 in full

    1 pagesMR04

    Registration of charge SC0109750058, created on Sep 09, 2024

    24 pagesMR01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Paul Wass as a director on Apr 16, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 05, 2023

    47 pagesAA

    Registration of charge SC0109750057, created on Aug 21, 2023

    21 pagesMR01

    Appointment of Mrs Debbie Mary Harding as a director on Aug 21, 2023

    2 pagesAP01

    Registration of charge SC0109750056, created on Aug 10, 2023

    26 pagesMR01

    Appointment of Mr David Peter Robinson as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Graeme Mckinlay Jenkins as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Anthony Liam Grace as a director on Jul 06, 2023

    1 pagesTM01

    Registration of charge SC0109750055, created on Mar 31, 2023

    19 pagesMR01

    Registration of charge SC0109750054, created on Mar 31, 2023

    72 pagesMR01

    Registration of charge SC0109750052, created on Feb 08, 2023

    19 pagesMR01

    Registration of charge SC0109750053, created on Feb 08, 2023

    72 pagesMR01

    Termination of appointment of Frederick Matthew Goltz as a director on Feb 06, 2023

    1 pagesTM01

    Termination of appointment of Neil Allen Currie as a director on Feb 06, 2023

    1 pagesTM01

    Termination of appointment of Aidan Charles Barwick Clegg as a director on Feb 06, 2023

    1 pagesTM01

    Termination of appointment of David Henry Barnaby Burgess as a director on Feb 06, 2023

    1 pagesTM01

    Who are the officers of DOBBIES GARDEN CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Debbie Mary
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Secretary
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    253373660001
    HARDING, Debbie Mary
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    ScotlandBritishCompany Director312654600001
    ROBINSON, David Peter
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    EnglandBritishChief Executive217253080001
    WASS, Jonathan Paul
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    EnglandBritishDirector209546930001
    BROWN, Sharon Mary
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    Secretary
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    British69256800002
    CAMPBELL, John Gilkison
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    Secretary
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    233768270001
    GLASS, Elizabeth Sharon
    Dobbies Garden Centres
    EH18 1AZ Lasswade
    Melville Nursery
    Scotland
    Secretary
    Dobbies Garden Centres
    EH18 1AZ Lasswade
    Melville Nursery
    Scotland
    249309830001
    HALDANE, Joyce Margaret
    22 Burdiehouse Road
    EH17 8AF Edinburgh
    Midlothian
    Secretary
    22 Burdiehouse Road
    EH17 8AF Edinburgh
    Midlothian
    British234160001
    JENKINS, Graeme Mckinlay
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    Secretary
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    241388970001
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    BARNES, James David Kentish
    Biggar Park
    ML12 6JS Biggar
    Lanarkshire
    Director
    Biggar Park
    ML12 6JS Biggar
    Lanarkshire
    ScotlandBritishDirector234170001
    BARNES, Timothy James Kentish
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    Director
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    ScotlandBritishStockbroker234180008
    BRACEY, Andrew James Mark Lewis
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandBritishPartner At Midlothian Capital Partners209074340001
    BRASHER, Richard William Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishRetailer70633600002
    BROWN, Sharon Mary
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    Director
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    ScotlandBritishCompany Director69256800005
    BURGESS, David Henry Barnaby
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandBritishPartner At Hattington Investment Partners Llp189809640003
    CAMPBELL, John Gilkison
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    United KingdomBritishFinance Director210528640001
    CAMPBELL, John Gilkison
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    Director
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    United KingdomBritishFinance Director210528640001
    CLEGG, Aidan Charles Barwick
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandBritishPartner At Midlothian Capital Partners209702520001
    CLELAND, Jonathan Bradley
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    United KingdomBritishChief Executive Officer146698270001
    CURRIE, Neil Allen
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    United StatesBritishPartner At Midlothian Capital Partners195589990001
    EASTERBROOK, Jill
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritishRetail Director171974340002
    GILDER, Lynne
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    ScotlandBritishChief Financial Officer309339680001
    GLASS, Elizabeth Sharon
    Dobbies Garden Centres
    EH18 1AZ Lasswade
    Melville Nursery
    Scotland
    Director
    Dobbies Garden Centres
    EH18 1AZ Lasswade
    Melville Nursery
    Scotland
    ScotlandBritishChief Financial Officer249307860001
    GOLTZ, Frederick Matthew
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandAmericanPartner At Hattington Investment Partners Llp192336400001
    GRACE, Anthony Liam
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    EnglandBritishCompany Director238530260001
    GRACE, Kevin Paul
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritishProperty Services Director158656040001
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritishCompany Director86215110001
    HOLMES, Michael Thomas Bieder
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector177165440001
    IDDON, Michael James
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant147746220002
    JENKINS, Graeme Mckinlay
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    Director
    Melville Nurseries
    Lasswade
    EH18 1AZ Midlothain
    EnglandBritishChief Executive222813990001
    KING, Andrew James
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    EnglandBritishManaging Director217979240001
    LARKIN, Fiona Mitchell
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    ScotlandBritishFinance Director192743390001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Secretary160028560001
    LU, Hongyan Echo
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomChineseDirector176077370001

    Who are the persons with significant control of DOBBIES GARDEN CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Danataugusta Bidco Limited
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    England
    Jul 19, 2016
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10231440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for DOBBIES GARDEN CENTRES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Dec 31, 2016The 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