KLONDYKE GARDEN CENTRES LIMITED

KLONDYKE GARDEN CENTRES LIMITED

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

    Company NameKLONDYKE GARDEN CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC071011
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KLONDYKE GARDEN CENTRES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KLONDYKE GARDEN CENTRES LIMITED located?

    Registered Office Address
    Unit 3 Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KLONDYKE GARDEN CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLONDYKE GARDEN CENTRE LIMITEDMar 27, 1980Mar 27, 1980

    What are the latest accounts for KLONDYKE GARDEN CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for KLONDYKE GARDEN CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Director's details changed for Mr William David Yardley on Sep 27, 2024

    2 pagesCH01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Jul 31, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Mr Robert John Hewitt on Aug 10, 2021

    2 pagesCH01

    Director's details changed for Mrs Dorothy Agnes Dickson Gault on Aug 10, 2021

    2 pagesCH01

    Director's details changed for David Abbott on Aug 10, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Dorothy Agnes Dickson Gault on Aug 10, 2021

    1 pagesCH03

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Registered office address changed from Head Office Beancross Road Polmont FK2 0XS to Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX on Sep 04, 2018

    1 pagesAD01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Termination of appointment of Edward Douglas Mcghee as a director on Aug 24, 2017

    1 pagesTM01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Who are the officers of KLONDYKE GARDEN CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULT, Dorothy Agnes Dickson
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Secretary
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    British685990005
    ABBOTT, David
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    ScotlandBritishRetail Operations Director121796380001
    ALLAN, Sharon
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    United KingdomBritishFinancial Director111967330003
    GAULT, Dorothy Agnes Dickson
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    ScotlandBritishHorticulturalist685990005
    HEWITT, Robert John
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    United KingdomBritishChief Executive15486070002
    YARDLEY, William David
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    United KingdomBritishCompany Director32932040006
    BENNIE, Thomas
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    Director
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    ScotlandBritishRetired27183000001
    CONWAY, John Gerard
    19 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    19 Menteith View
    FK15 0PD Dunblane
    Perthshire
    BritishOperations Director48101820003
    DRACUP, Ben M
    1 Cluny Avenue
    Bearsden
    G61 2JQ Glasgow
    Lanarkshire
    Director
    1 Cluny Avenue
    Bearsden
    G61 2JQ Glasgow
    Lanarkshire
    BritishChartered Accountant686010001
    GAULT, Robert David
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    Director
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    ScotlandBritishHorticulturalist686000010
    MCGHEE, Edward Douglas
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    Director
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    ScotlandBritishChief Executive19220780001
    STEWART, William Joseph
    12 Woodland Way
    TS21 1DJ Long Newton
    Cleveland
    Director
    12 Woodland Way
    TS21 1DJ Long Newton
    Cleveland
    EnglandBritishDirector74376670001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Klondyke Group Limited
    Moniaive
    DG3 4DX Thornhill
    Maxwelton House
    Dumfriesshire
    United Kingdom
    Apr 06, 2016
    Moniaive
    DG3 4DX Thornhill
    Maxwelton House
    Dumfriesshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnder Uk Law
    Place RegisteredUk Companies House Register
    Registration NumberSco63597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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