GROWERS GARDEN LIMITED

GROWERS GARDEN 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 NameGROWERS GARDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC586734
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GROWERS GARDEN LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GROWERS GARDEN LIMITED located?

    Registered Office Address
    Citypoint
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GROWERS GARDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINBURN (204) LIMITEDJan 25, 2018Jan 25, 2018

    What are the latest accounts for GROWERS GARDEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for GROWERS GARDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Kinburn (218) Limited as a person with significant control on Aug 14, 2025

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Withdrawal of a person with significant control statement on Aug 19, 2025

    2 pagesPSC09

    Memorandum and Articles of Association

    9 pagesMA

    Registration of charge SC5867340002, created on Jun 16, 2025

    15 pagesMR01

    Confirmation statement made on Jan 24, 2025 with updates

    11 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    11 pagesAA

    Termination of appointment of Martin Daniel Peel as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Appointment of Marion Maccormick as a director on Nov 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 24, 2023 with updates

    11 pagesCS01

    Appointment of Mr Martin Daniel Peel as a director on Jan 09, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Termination of appointment of Peter Anthony Higgins as a director on Jun 30, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on May 23, 2022

    • Capital: GBP 3,280,673.2
    3 pagesSH01

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: GBP 3,248,673.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 15, 2022

    • Capital: GBP 3,197,073.2
    3 pagesSH01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Anthony Higgins on Jan 24, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Termination of appointment of Nicholas James Marston as a director on Aug 18, 2021

    1 pagesTM01

    Appointment of Mr Peter Anthony Higgins as a director on Apr 05, 2021

    2 pagesAP01

    Who are the officers of GROWERS GARDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    United Kingdom
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP'S ACT 2000
    Registration NumberSO300381
    242439640001
    CROMBIE, Neil Robin
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    United KingdomBritishChartered Surveyor109034870007
    FAICHNEY, Andrew David Mitchell
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishDirector244766080001
    MACCORMICK, Marion
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishDirector247764500001
    MORRISON, Malcolm
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishBusiness Consultant244763880001
    ORR, James Gardiner
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishFarmer63392730001
    GEORGE, Suzanne Marie
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishCompany Director90174780004
    HIGGINS, Peter Anthony
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    United KingdomBritishDirector74976630004
    LANG, Alistair James
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    United Kingdom
    Director
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    United Kingdom
    ScotlandBritishSolicitor231732880001
    MARSTON, Nicholas James
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    EnglandBritishDirector47031420002
    MORRISON, Malcolm
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishBusiness Consultant244763880001
    PEEL, Martin Daniel
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishManaging Director304681750001

    Who are the persons with significant control of GROWERS GARDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kinburn (218) Limited
    Doubledykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    Aug 14, 2025
    Doubledykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Edinburgh
    Registration NumberSc854866
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Murray Donald Trustees Limited
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    United Kingdom
    Jan 25, 2018
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc438225
    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 GROWERS GARDEN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2019Aug 14, 2025The 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