Warning: file_put_contents(c/36961600e8c5ffe6851c1f61a47c44ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Gardening Scotland Trading Company Limited, G2 2QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GARDENING SCOTLAND TRADING COMPANY LIMITED

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

This company is commonly known as The Gardening Scotland Trading Company Limited. The company was founded 19 years ago and was given the registration number SC285816. The firm's registered office is in GLASGOW. You can find them at 4/2, 100 West Regent Street, , Glasgow, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE GARDENING SCOTLAND TRADING COMPANY LIMITED
Company Number:SC285816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2005
End of financial year:31 July 2018
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:4/2, 100 West Regent Street, Glasgow, G2 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Room 1110, Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ

Director25 October 2016Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Secretary24 September 2008Active
6 Featherhall Crescent South, Edinburgh, EH12 7UL

Secretary17 October 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 June 2005Active
Law House, Fairbairn Place, Livingston, EH54 6TN

Corporate Secretary09 August 2005Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director24 September 2010Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director21 June 2016Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director27 October 2015Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director24 October 2018Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director17 April 2019Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director20 February 2018Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director25 October 2016Active
34 Bellhouse Road, Aberdour, Burntisland, KY3 0TL

Director09 August 2005Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director21 June 2016Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director25 October 2016Active
The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, EH28 8NB

Director11 June 2012Active
Law House, Fairbairn Place, Livingston, Scotland, EH54 6TN

Corporate Director17 October 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 June 2005Active

People with Significant Control

Gardening Scotland
Notified on:12 June 2017
Status:Active
Country of residence:United Kingdom
Address:Rural Projects, The Stables, Edinburgh, United Kingdom, EH28 8NB
Nature of control:
  • Significant influence or control as trust

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
2023-07-11Gazette

Gazette dissolved liquidation.

Download
2023-04-11Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-09-30Address

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

Download
2022-06-07Address

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

Download
2020-05-28Address

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

Download
2020-05-28Resolution

Resolution.

Download
2020-05-11Address

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

Download
2020-05-11Resolution

Resolution.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.