This company is commonly known as Forth Valley Garden Centre Limited. The company was founded 32 years ago and was given the registration number SC132469. The firm's registered office is in . You can find them at 18 Cauldcoats, Linlithgow, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FORTH VALLEY GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | SC132469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 18 Cauldcoats, Linlithgow, EH49 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Cauldcoats, Linlithgow, EH49 7LY | Secretary | 06 April 2014 | Active |
18 Cauldcoats, Linlithgow, EH49 7LY | Secretary | 06 April 2014 | Active |
32b Dalkeith Avenue, Dumbreck, Glasgow, G41 5BN | Director | 01 July 1996 | Active |
61 Springfield Road, Barrhead, Glasgow, G78 2SG | Director | 14 June 1991 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 14 June 1991 | Active |
18 Cauldcoats, Linlithgow, EH49 7LY | Secretary | 06 April 2014 | Active |
35a Thornly Park Avenue, Paisley, PA2 7SE | Secretary | 14 June 1991 | Active |
35a Thornly Park Avenue, Paisley, PA2 7SE | Director | 14 June 1991 | Active |
27 Castle Street, Edinburgh, EH2 3DN | Nominee Director | 14 June 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Capital | Capital cancellation shares. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.