THE GARDENING SCOTLAND TRADING COMPANY LIMITED

THE GARDENING SCOTLAND TRADING COMPANY LIMITED

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

    Company NameTHE GARDENING SCOTLAND TRADING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285816
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE GARDENING SCOTLAND TRADING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLIGHTPRINT LIMITEDJun 06, 2005Jun 06, 2005

    What are the latest accounts for THE GARDENING SCOTLAND TRADING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for THE GARDENING SCOTLAND TRADING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    22 pagesLIQ14(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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 06, 2020

    LRESEX

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2020

    LRESSP

    Termination of appointment of Martin Richard Dare as a secretary on Apr 02, 2020

    1 pagesTM02

    Termination of appointment of Gardening Scotland as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of David Gilchrist Knott as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of William Greig Henderson Peebles as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Alexandra Mary Rutherford as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Richard George Kerr as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Simon Jones as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Ann Elizabeth Burns as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Lynn Hill as a director on Mar 02, 2020

    1 pagesTM01

    Termination of appointment of Jimmy Taylor Gilchrist as a director on Feb 26, 2020

    1 pagesTM01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Simon Jones as a director on Apr 17, 2019

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2018

    9 pagesAA

    Appointment of Ms Lynn Hill as a director on Oct 24, 2018

    2 pagesAP01

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2017

    13 pagesAA

    Appointment of Mr Richard George Kerr as a director on Feb 20, 2018

    2 pagesAP01

    Who are the officers of THE GARDENING SCOTLAND TRADING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUIRHEAD, Alexander Mitchell Banks
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    Director
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    ScotlandBritish153406710001
    DARE, Martin Richard
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Secretary
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Other90985730002
    ROMANIS, William Wright
    6 Featherhall Crescent South
    EH12 7UL Edinburgh
    Midlothian
    Secretary
    6 Featherhall Crescent South
    EH12 7UL Edinburgh
    Midlothian
    Other959580001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    P C MCFARLANE & CO
    Law House
    Fairbairn Place
    EH54 6TN Livingston
    Secretary
    Law House
    Fairbairn Place
    EH54 6TN Livingston
    86691770001
    ANDERSON, George
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandScottish110513400001
    BURNS, Ann Elizabeth
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandBritish153449310001
    GILCHRIST, Jimmy Taylor
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandBritish205248620001
    HILL, Lynn
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandScottish253012130001
    JONES, Simon Michael Morrison
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandBritish257909990001
    KERR, Richard George
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    United KingdomScottish97240650001
    KNOTT, David Gilchrist
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    United KingdomBritish98500000003
    MCFARLANE, Peter
    34 Bellhouse Road
    Aberdour
    KY3 0TL Burntisland
    Fife
    Director
    34 Bellhouse Road
    Aberdour
    KY3 0TL Burntisland
    Fife
    ScotlandBritish65000370003
    PEEBLES, William Greig Henderson
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandBritish64517210001
    RUTHERFORD, Alexandra Mary
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandBritish53280390002
    WEMYSS, Donald Greig
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    Director
    The Stables
    2 Ingliston Gardens, Newbridge
    EH28 8NB Edinburgh
    Lothian
    ScotlandScottish956530002
    GARDENING SCOTLAND
    Fairbairn Place
    EH54 6TN Livingston
    Law House
    Scotland
    Director
    Fairbairn Place
    EH54 6TN Livingston
    Law House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC209256
    108383360004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of THE GARDENING SCOTLAND TRADING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gardening Scotland
    The Stables
    2 Ingliston Gardens
    EH28 8NB Edinburgh
    Rural Projects
    United Kingdom
    Jun 12, 2017
    The Stables
    2 Ingliston Gardens
    EH28 8NB Edinburgh
    Rural Projects
    United Kingdom
    No
    Legal FormScio
    Country RegisteredScotland
    Legal AuthorityOscr
    Place RegisteredOscr
    Registration NumberSc030353
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE GARDENING SCOTLAND TRADING COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017Jun 12, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Jul 11, 2023Due to be dissolved on
    May 06, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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