EDINBURGH GARDEN PARTNERS LTD
Overview
| Company Name | EDINBURGH GARDEN PARTNERS LTD |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC393871 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDINBURGH GARDEN PARTNERS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other human health activities (86900) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is EDINBURGH GARDEN PARTNERS LTD located?
| Registered Office Address | c/o C/O 'CARE & REPAIR LTD' Osborne House 1 Osborne Terrace EH12 5HG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH GARDEN PARTNERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for EDINBURGH GARDEN PARTNERS LTD?
| Annual Return |
|
|---|
What are the latest filings for EDINBURGH GARDEN PARTNERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Emma Gillies as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mrs Karen Robertson as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Alice Hague as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Nicholas Brown as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Colin Moran as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Loraine Duckworth as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Judith Sim as a director on Jul 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katharine De Haan as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2015 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for Gordon Colin Moran on Feb 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Arianna Andreangeli on Feb 20, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Daisy Mary Muir as a director on May 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith John Baker as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD to C/O C/O 'Care & Repair Ltd' Osborne House 1 Osborne Terrace Edinburgh EH12 5HG on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Claire Bennett as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Dr Arianna Andreangeli as a director | 3 pages | AP01 | ||||||||||
Appointment of Gordon Colin Moran as a director | 3 pages | AP01 | ||||||||||
Appointment of Mrs Claire Louise Bennett as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 21, 2014 no member list | 8 pages | AR01 | ||||||||||
Termination of appointment of Janet Souter as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Janet Souter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Verity Leigh as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EDINBURGH GARDEN PARTNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREANGELI, Arianna, Dr | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House Scotland | United Kingdom | Italian | 185953890001 | |||||
| FANCOTT, Nancy Alison | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House Scotland | Uk | British | 184584720001 | |||||
| HAGUE, Alice | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House | Scotland | British | 198721020001 | |||||
| ROBERTSON, Karen Lesley | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House | Scotland | British | 126907730001 | |||||
| SIM, Judith | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House | Scotland | British | 197194980001 | |||||
| BENNETT, Claire Louise | Secretary | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court | 185524100001 | |||||||
| LOGAN, Eleanor Margaret, Dr | Secretary | Cramond Place EH4 6LZ Edinburgh 1 | 157927890001 | |||||||
| SOUTER, Janet Lois | Secretary | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | 182754940001 | |||||||
| ABEL, Patricia Margaret | Director | Cramond Place EH4 6LZ Edinburgh 1 | Scotland | Scottish | 55480280001 | |||||
| ALEXANDER, Ruth Ann | Director | Cramond Place EH4 6LZ Edinburgh 1 | Scotland | British | 157927930001 | |||||
| BAKER, Keith John, Dr | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House Scotland | Scotland | Welsh | 152264310001 | |||||
| BROWN, Simon Nicholas | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House Scotland | United Kingdom | British | 182603460001 | |||||
| CARR, Gary | Director | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | Scotland | British | 164850900002 | |||||
| DE HAAN, Katharine | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House Scotland | U.K. | British | 160005910001 | |||||
| DUCKWORTH, Loraine | Director | Stanley Street EH15 1JJ Edinburgh 1 Scotland | United Kingdom | British | 184584330001 | |||||
| GILLIES, Emma Elizabeth | Director | East Restalrig Terrace EH6 8ED Edinburgh 1 Midlothian United Kingdom | Scotland | British | 183785570001 | |||||
| JEPSON, Anne Charlotte, Dr | Director | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | Scotland | British | 157927940001 | |||||
| LEDLIE, Cherry | Director | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | Scotland | British | 173322460001 | |||||
| LEIGH, Verity Clare | Director | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | Scotland | British | 157927900001 | |||||
| LOGAN, Eleanor Margaret, Dr | Director | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | Scotland | British | 110456610004 | |||||
| MORAN, Gordon Colin | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House Scotland | United Kingdom | British | 185817250001 | |||||
| MUIR, Daisy Mary | Director | c/o C/O 'Care & Repair Ltd' 1 Osborne Terrace EH12 5HG Edinburgh Osborne House Scotland | Great Britain | British | 176668110001 | |||||
| SOUTER, Janet Lois | Director | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | U.K. | British | 157927920001 | |||||
| TODD, Euphan Elizabeth | Director | Cramond Place EH4 6LZ Edinburgh 1 | Scotland | British | 157927910001 |
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