UKBizDB.co.uk

GARDENWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gardenwood Limited. The company was founded 29 years ago and was given the registration number SC158110. The firm's registered office is in TAIN. You can find them at Gardenwood Ltd, Blarliath Industrial Estate, Tain, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARDENWOOD LIMITED
Company Number:SC158110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1995
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gardenwood Ltd, Blarliath Industrial Estate, Tain, Scotland, IV19 1EB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gardenwood Ltd, Blarliath Industrial Estate, Tain, Scotland, IV19 1EB

Director07 November 2018Active
4 Esther Place, Tain, IV19 1HN

Director01 June 1995Active
Gardenwood Ltd, Blarliath Industrial Estate, Tain, Scotland, IV19 1EB

Director13 January 2014Active
Firthview, Newton, Tain, IV19 1RU

Secretary01 June 1995Active
19 Dumbuck Gardens, Dumbarton, G82 1DA

Secretary16 November 1995Active
Wyvis View, Main Road, Fearn, Tain, Scotland, IV20 1TG

Secretary13 January 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary18 May 1995Active
Firthview, Newton, Tain, IV19 1RU

Director01 June 1995Active
19 Dumbuck Gardens, Dumbarton, G82 1DA

Director01 June 1995Active
Gardenwood Ltd, Blarliath Industrial Estate, Tain, Scotland, IV19 1EB

Director13 January 2014Active
Sornbank 70 Alexander Street, Airdrie, ML6 0BD

Director01 June 1995Active
Gardenwood Ltd, Blarliath Industrial Estate, Tain, Scotland, IV19 1EB

Director13 January 2014Active
Bracora, Hilton, Fearn, IV20 1XS

Director01 June 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director18 May 1995Active

People with Significant Control

James Harkiss
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:4 Esther Place, Tain, United Kingdom, IV19 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-03Capital

Capital cancellation shares.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Capital

Capital cancellation shares.

Download
2022-08-26Capital

Capital return purchase own shares.

Download
2022-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Capital

Capital cancellation shares.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-11Capital

Capital allotment shares.

Download
2020-10-30Capital

Capital return purchase own shares.

Download
2020-10-20Capital

Capital cancellation shares.

Download
2020-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-06-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.