GROWERS GARDEN LIMITED
Overview
| Company Name | GROWERS GARDEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC586734 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | Growers Garden Limited Prestonhall Industrial Estate KY15 4RD Cupar Fife United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROWERS GARDEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINBURN (204) LIMITED | Jan 25, 2018 | Jan 25, 2018 |
What are the latest accounts for GROWERS GARDEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GROWERS GARDEN LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for GROWERS GARDEN LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Lynn Mary Mcalpine as a secretary on Jan 21, 2026 | 2 pages | AP03 | ||||||||||||||||||
Confirmation statement made on Jan 20, 2026 with updates | 11 pages | CS01 | ||||||||||||||||||
Termination of appointment of Thorntons Law Llp as a secretary on Jan 20, 2026 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Growers Garden Limited Prestonhall Industrial Estate Cupar Fife KY15 4rd on Jan 20, 2026 | 1 pages | AD01 | ||||||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||||||||||
Notification of Kinburn (218) Limited as a person with significant control on Aug 14, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Withdrawal of a person with significant control statement on Aug 19, 2025 | 2 pages | PSC09 | ||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||
Registration of charge SC5867340002, created on Jun 16, 2025 | 15 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jan 24, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Termination of appointment of Martin Daniel Peel as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Marion Maccormick as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 11 pages | CS01 | ||||||||||||||||||
Appointment of Mr Martin Daniel Peel as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Peter Anthony Higgins as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2022
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 04, 2022
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2022
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of GROWERS GARDEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCALPINE, Lynn Mary | Secretary | Prestonhall Industrial Estate KY15 4RD Cupar Growers Garden Limited Fife United Kingdom | 344524180001 | |||||||||||||||
| CROMBIE, Neil Robin | Director | Prestonhall Industrial Estate KY15 4RD Cupar Growers Garden Limited Fife United Kingdom | United Kingdom | British | 109034870007 | |||||||||||||
| FAICHNEY, Andrew David Mitchell | Director | Prestonhall Industrial Estate KY15 4RD Cupar Growers Garden Limited Fife United Kingdom | Scotland | British | 244766080001 | |||||||||||||
| MACCORMICK, Marion | Director | Prestonhall Industrial Estate KY15 4RD Cupar Growers Garden Limited Fife United Kingdom | Scotland | British | 247764500001 | |||||||||||||
| MORRISON, Malcolm George Douglas | Director | Prestonhall Industrial Estate KY15 4RD Cupar Growers Garden Limited Fife United Kingdom | Scotland | British | 244763880001 | |||||||||||||
| ORR, James Gardiner | Director | Prestonhall Industrial Estate KY15 4RD Cupar Growers Garden Limited Fife United Kingdom | Scotland | British | 63392730001 | |||||||||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House United Kingdom |
| 242439640001 | ||||||||||||||
| GEORGE, Suzanne Marie | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 90174780004 | |||||||||||||
| HIGGINS, Peter Anthony | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 74976630004 | |||||||||||||
| LANG, Alistair James | Director | Doubledykes Road KY16 9DR St. Andrews Kinburn Castle Fife United Kingdom | Scotland | British | 231732880001 | |||||||||||||
| MARSTON, Nicholas James | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | England | British | 47031420002 | |||||||||||||
| MORRISON, Malcolm George Douglas | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 244763880001 | |||||||||||||
| PEEL, Martin Daniel | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 304681750001 |
Who are the persons with significant control of GROWERS GARDEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kinburn (218) Limited | Aug 14, 2025 | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Murray Donald Trustees Limited | Jan 25, 2018 | Doubledykes Road KY16 9DR St. Andrews Kinburn Castle Fife United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GROWERS GARDEN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2019 | Aug 14, 2025 | 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 |
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