This company is commonly known as The Garden Centre Group Limited. The company was founded 17 years ago and was given the registration number SC324083. The firm's registered office is in EDINBURGH. You can find them at C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THE GARDEN CENTRE GROUP LIMITED |
---|---|---|
Company Number | : | SC324083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 2007 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 100 West George Street, Glasgow, G2 1PJ | Director | 04 March 2020 | Active |
C/O Teneo Financial Advisory Limited, 100 West George Street, Glasgow, G2 1PJ | Director | 01 February 2019 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF | Secretary | 25 August 2016 | Active |
23 Speyburn Place, Lawthorn, Irvine, KA11 2BE | Secretary | 30 November 2007 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Secretary | 01 February 2018 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Secretary | 04 June 2009 | Active |
22 Earlswood Wynd, Montgomerie Park, Irvine, KA11 2FF | Secretary | 24 July 2007 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Secretary | 19 October 2012 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Secretary | 11 February 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 22 May 2007 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 19 November 2012 | Active |
Alloway Cottage, 4 Doonholm Road, Alloway, KA7 4QQ | Director | 24 July 2007 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Director | 01 January 2011 | Active |
18 Clayhills Grove, Balerno, EH14 7NE | Director | 01 August 2007 | Active |
Nygaards Alle 5,, Oslo, Norway, FOREIGN | Director | 01 August 2007 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 24 February 2009 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 06 April 2016 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 01 November 2018 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF | Director | 18 August 2016 | Active |
34 Stubbs Wood, Amersham, HP6 6EX | Director | 20 July 2009 | Active |
20, Upper Brook Street, Mayfair, London, W1K 7PX | Director | 01 August 2007 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 24 February 2009 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 10 March 2016 | Active |
Greenacres, Kerrix Road, Symington, KA1 5QP | Director | 24 July 2007 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 19 October 2012 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 08 June 2012 | Active |
Rockvale, 33 West Street, Dormsland, RH7 6QP | Director | 20 July 2009 | Active |
Rockvale, 33 West Street, Dormsland, RH7 6QP | Director | 24 February 2009 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 20 July 2009 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 20 July 2009 | Active |
9, Warwick Square, London, SW1V 2AA | Director | 03 June 2009 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 19 October 2012 | Active |
25, Hayes Lane, Kenley, CR8 5LE | Director | 09 July 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 22 May 2007 | Active |
Trellis Acquisitions Limited | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-07 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-03-13 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Capital | Legacy. | Download |
2019-11-06 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-06 | Insolvency | Legacy. | Download |
2019-11-06 | Resolution | Resolution. | Download |
2019-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.