About

Registered Number: SC292695
Date of Incorporation: 03/11/2005 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH,

 

Garden Centre Holdings Ltd was founded on 03 November 2005 and has its registered office in Edinburgh, it's status is listed as "Liquidation". This organisation has 6 directors listed as Bourlet, Mary Elizabeth, Harradine-greene, Laura, Steinmeyer, Nils Olin, Ward, Elizabeth Ann, King, Justin Matthew, Mclaughlan, Roger in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Justin Matthew 01 November 2018 04 March 2020 1
MCLAUGHLAN, Roger 10 March 2016 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BOURLET, Mary Elizabeth 25 August 2016 01 February 2018 1
HARRADINE-GREENE, Laura 01 February 2018 07 May 2020 1
STEINMEYER, Nils Olin 19 October 2012 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 June 2020
TM02 - Termination of appointment of secretary 07 May 2020
AA - Annual Accounts 13 March 2020
TM01 - Termination of appointment of director 09 March 2020
AD01 - Change of registered office address 17 December 2019
TM01 - Termination of appointment of director 11 December 2019
RESOLUTIONS - N/A 06 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2019
SH19 - Statement of capital 06 November 2019
CAP-SS - N/A 06 November 2019
CS01 - N/A 04 November 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
AA - Annual Accounts 11 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 29 October 2018
AP03 - Appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
CS01 - N/A 01 December 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR01 - N/A 02 October 2017
AA - Annual Accounts 30 September 2017
MR01 - N/A 29 September 2017
MR01 - N/A 27 September 2017
MR01 - N/A 26 September 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 07 April 2017
AUD - Auditor's letter of resignation 23 February 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 September 2016
RP04TM01 - N/A 15 September 2016
RP04TM01 - N/A 15 September 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AP03 - Appointment of secretary 30 August 2016
CH01 - Change of particulars for director 16 August 2016
TM02 - Termination of appointment of secretary 25 July 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP03 - Appointment of secretary 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP03 - Appointment of secretary 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 27 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 03 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 May 2012
RESOLUTIONS - N/A 30 April 2012
CC04 - Statement of companies objects 30 April 2012
RP04 - N/A 05 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 23 August 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 02 December 2009
AD01 - Change of registered office address 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AD01 - Change of registered office address 05 November 2009
MEM/ARTS - N/A 28 July 2009
CERTNM - Change of name certificate 25 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
RESOLUTIONS - N/A 01 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
123 - Notice of increase in nominal capital 01 April 2009
AA - Annual Accounts 19 March 2009
RESOLUTIONS - N/A 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 13 March 2009
466(Scot) - N/A 11 March 2009
466(Scot) - N/A 11 March 2009
410(Scot) - N/A 04 March 2009
410(Scot) - N/A 04 March 2009
363a - Annual Return 01 December 2008
RESOLUTIONS - N/A 26 November 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
363a - Annual Return 11 January 2008
SA - Shares agreement 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
128(4) - Notice of assignment of name or new name to any class of shares 07 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2007
123 - Notice of increase in nominal capital 07 August 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
123 - Notice of increase in nominal capital 11 July 2007
AA - Annual Accounts 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
123 - Notice of increase in nominal capital 07 March 2007
410(Scot) - N/A 01 March 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
RESOLUTIONS - N/A 06 July 2006
RESOLUTIONS - N/A 06 July 2006
RESOLUTIONS - N/A 06 July 2006
225 - Change of Accounting Reference Date 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
123 - Notice of increase in nominal capital 06 July 2006
410(Scot) - N/A 04 May 2006
410(Scot) - N/A 04 May 2006
410(Scot) - N/A 08 March 2006
MEM/ARTS - N/A 01 March 2006
CERTNM - Change of name certificate 27 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

Security accession deed 24 April 2012 Fully Satisfied

N/A

Floating charge 24 April 2012 Fully Satisfied

N/A

Security agreement 24 February 2009 Fully Satisfied

N/A

Floating charge 24 February 2009 Fully Satisfied

N/A

Supplemental charge 12 February 2007 Fully Satisfied

N/A

Floating charge 20 April 2006 Fully Satisfied

N/A

Floating charge 20 April 2006 Fully Satisfied

N/A

Floating charge 27 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.