THE GARDENING SCOTLAND TRADING COMPANY LIMITED
Overview
| Company Name | THE GARDENING SCOTLAND TRADING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC285816 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE GARDENING SCOTLAND TRADING COMPANY LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is THE GARDENING SCOTLAND TRADING COMPANY LIMITED located?
| Registered Office Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GARDENING SCOTLAND TRADING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLIGHTPRINT LIMITED | Jun 06, 2005 | Jun 06, 2005 |
What are the latest accounts for THE GARDENING SCOTLAND TRADING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for THE GARDENING SCOTLAND TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 22 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 07, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 4/2, 100 West Regent Street Glasgow G2 2QD on May 28, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB to 4/2, 100 West Regent Street Glasgow G2 2QD on May 11, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Richard Dare as a secretary on Apr 02, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gardening Scotland as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Gilchrist Knott as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Greig Henderson Peebles as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexandra Mary Rutherford as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard George Kerr as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Jones as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Elizabeth Burns as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynn Hill as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jimmy Taylor Gilchrist as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Jones as a director on Apr 17, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Ms Lynn Hill as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr Richard George Kerr as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of THE GARDENING SCOTLAND TRADING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUIRHEAD, Alexander Mitchell Banks | Director | Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow 11th Floor, Room 1110 | Scotland | British | 153406710001 | |||||||||
| DARE, Martin Richard | Secretary | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Other | 90985730002 | ||||||||||
| ROMANIS, William Wright | Secretary | 6 Featherhall Crescent South EH12 7UL Edinburgh Midlothian | Other | 959580001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| P C MCFARLANE & CO | Secretary | Law House Fairbairn Place EH54 6TN Livingston | 86691770001 | |||||||||||
| ANDERSON, George | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | Scottish | 110513400001 | |||||||||
| BURNS, Ann Elizabeth | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | British | 153449310001 | |||||||||
| GILCHRIST, Jimmy Taylor | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | British | 205248620001 | |||||||||
| HILL, Lynn | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | Scottish | 253012130001 | |||||||||
| JONES, Simon Michael Morrison | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | British | 257909990001 | |||||||||
| KERR, Richard George | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | United Kingdom | Scottish | 97240650001 | |||||||||
| KNOTT, David Gilchrist | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | United Kingdom | British | 98500000003 | |||||||||
| MCFARLANE, Peter | Director | 34 Bellhouse Road Aberdour KY3 0TL Burntisland Fife | Scotland | British | 65000370003 | |||||||||
| PEEBLES, William Greig Henderson | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | British | 64517210001 | |||||||||
| RUTHERFORD, Alexandra Mary | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | British | 53280390002 | |||||||||
| WEMYSS, Donald Greig | Director | The Stables 2 Ingliston Gardens, Newbridge EH28 8NB Edinburgh Lothian | Scotland | Scottish | 956530002 | |||||||||
| GARDENING SCOTLAND | Director | Fairbairn Place EH54 6TN Livingston Law House Scotland |
| 108383360004 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THE GARDENING SCOTLAND TRADING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gardening Scotland | Jun 12, 2017 | The Stables 2 Ingliston Gardens EH28 8NB Edinburgh Rural Projects United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE GARDENING SCOTLAND TRADING COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | Jun 12, 2017 | 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 |
Does THE GARDENING SCOTLAND TRADING COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
| |||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
|
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