UKBizDB.co.uk

THE LORD'S GARDEN

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

This company is commonly known as The Lord's Garden. The company was founded 18 years ago and was given the registration number SC290536. The firm's registered office is in GLASGOW. You can find them at Merchants House, 7 West George Street, Glasgow, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE LORD'S GARDEN
Company Number:SC290536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Merchants House, 7 West George Street, Glasgow, G2 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchants House, 7 West George Street, Glasgow, Scotland, G2 1BA

Corporate Nominee Secretary20 September 2005Active
Merchants House, 7 West George Street, Glasgow, G2 1BA

Director20 September 2005Active
Merchants House, 7 West George Street, Glasgow, Scotland, G2 1BA

Director20 September 2005Active
Merchants House, 7 West George Street, Glasgow, Scotland, G2 1BA

Director30 June 2010Active
Merchants House, 7 West George Street, Glasgow, Scotland, G2 1BA

Director04 December 2010Active
Merchants House, 7 West George Street, Glasgow, Scotland, G2 1BA

Director20 September 2005Active
Merchants House, 7 West George Street, Glasgow, G2 1BA

Director20 September 2005Active

People with Significant Control

Nan Skiverton
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Merchants House, 7 West George Street, Glasgow, G2 1BA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Father Stephen De Kedrel
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Merchants House, 7 West George Street, Glasgow, G2 1BA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sister Colette Farrell-Roberts
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Merchants House, 7 West George Street, Glasgow, G2 1BA
Nature of control:
  • Voting rights 25 to 50 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 (7 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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.