About

Registered Number: SC245471
Date of Incorporation: 11/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Wester House, 155 Roxburgh Street, Kelso, Roxburghshire, TD5 7DU,

 

Cheviot Gardening Services Ltd was registered on 11 March 2003 and has its registered office in Roxburghshire. We don't know the number of employees at this business. The companies directors are listed as Hill, Paul John, Burgon, William Glen, Hill, Paul John, Hill, Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGON, William Glen 06 April 2014 - 1
HILL, Paul John 06 April 2014 - 1
HILL, Ronald 14 March 2003 07 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HILL, Paul John 14 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 March 2018
PSC09 - N/A 27 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 09 November 2016
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
AD01 - Change of registered office address 22 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 16 March 2016
SH06 - Notice of cancellation of shares 02 February 2016
SH03 - Return of purchase of own shares 02 February 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 01 December 2014
RESOLUTIONS - N/A 30 May 2014
SH01 - Return of Allotment of shares 30 May 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
CH03 - Change of particulars for secretary 30 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.