Warning: file_put_contents(c/3e469c7c716ee410b3614386eff2a0be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Garden Centre Group Limited, EH3 8EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GARDEN CENTRE GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 100 West George Street, Glasgow, G2 1PJ

Director04 March 2020Active
C/O Teneo Financial Advisory Limited, 100 West George Street, Glasgow, G2 1PJ

Director01 February 2019Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF

Secretary25 August 2016Active
23 Speyburn Place, Lawthorn, Irvine, KA11 2BE

Secretary30 November 2007Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Secretary01 February 2018Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Secretary04 June 2009Active
22 Earlswood Wynd, Montgomerie Park, Irvine, KA11 2FF

Secretary24 July 2007Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Secretary19 October 2012Active
13, Queen's Road, Aberdeen, AB15 4YL

Secretary11 February 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 May 2007Active
13, Queen's Road, Aberdeen, AB15 4YL

Director19 November 2012Active
Alloway Cottage, 4 Doonholm Road, Alloway, KA7 4QQ

Director24 July 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director01 January 2011Active
18 Clayhills Grove, Balerno, EH14 7NE

Director01 August 2007Active
Nygaards Alle 5,, Oslo, Norway, FOREIGN

Director01 August 2007Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director24 February 2009Active
13, Queen's Road, Aberdeen, AB15 4YL

Director06 April 2016Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Director01 November 2018Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF

Director18 August 2016Active
34 Stubbs Wood, Amersham, HP6 6EX

Director20 July 2009Active
20, Upper Brook Street, Mayfair, London, W1K 7PX

Director01 August 2007Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director24 February 2009Active
13, Queen's Road, Aberdeen, AB15 4YL

Director10 March 2016Active
Greenacres, Kerrix Road, Symington, KA1 5QP

Director24 July 2007Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director19 October 2012Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director08 June 2012Active
Rockvale, 33 West Street, Dormsland, RH7 6QP

Director20 July 2009Active
Rockvale, 33 West Street, Dormsland, RH7 6QP

Director24 February 2009Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director20 July 2009Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director20 July 2009Active
9, Warwick Square, London, SW1V 2AA

Director03 June 2009Active
13, Queen's Road, Aberdeen, AB15 4YL

Director19 October 2012Active
25, Hayes Lane, Kenley, CR8 5LE

Director09 July 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Gazette

Gazette dissolved liquidation.

Download
2023-06-07Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2020-06-08Resolution

Resolution.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type full.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-06Capital

Legacy.

Download
2019-11-06Capital

Capital statement capital company with date currency figure.

Download
2019-11-06Insolvency

Legacy.

Download
2019-11-06Resolution

Resolution.

Download
2019-08-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type full.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.