About

Registered Number: SC158110
Date of Incorporation: 18/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Gardenwood Ltd, Blarliath Industrial Estate, Tain, IV19 1EB,

 

Established in 1995, Gardenwood Ltd are based in Tain, it has a status of "Active". Gardenwood Ltd has 9 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULL, Leonard Archibald 07 November 2018 - 1
HARKISS, James 01 June 1995 - 1
HARKISS, Niall Fraser 13 January 2014 - 1
ROSS, Andrew Vass 13 January 2014 - 1
ROSS, Gary 13 January 2014 - 1
GRINDLAY, David 01 June 1995 15 January 2013 1
MACDONALD, Adam Gunn 01 June 1995 10 February 2007 1
SHIELDS, George Herriot 01 June 1995 19 November 1995 1
Secretary Name Appointed Resigned Total Appointments
HARKISS, Niall Fraser 13 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 22 November 2019
PSC04 - N/A 22 November 2019
AA - Annual Accounts 09 June 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 December 2018
CH03 - Change of particulars for secretary 13 December 2018
AD01 - Change of registered office address 13 December 2018
PSC01 - N/A 14 November 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP03 - Appointment of secretary 16 January 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 21 November 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 30 May 2013
TM02 - Termination of appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 September 2011
AA01 - Change of accounting reference date 25 July 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 29 July 2008
RESOLUTIONS - N/A 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
123 - Notice of increase in nominal capital 11 June 2008
363a - Annual Return 02 June 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 10 May 2004
410(Scot) - N/A 30 October 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 25 July 2001
RESOLUTIONS - N/A 06 June 2001
363s - Annual Return 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
123 - Notice of increase in nominal capital 06 June 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 24 May 2000
410(Scot) - N/A 11 November 1999
287 - Change in situation or address of Registered Office 04 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 23 May 1999
363s - Annual Return 04 July 1998
AA - Annual Accounts 08 April 1998
287 - Change in situation or address of Registered Office 09 January 1998
363s - Annual Return 19 June 1997
410(Scot) - N/A 24 March 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
NEWINC - New incorporation documents 18 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Standard security 17 October 2003 Outstanding

N/A

Standard security 25 October 1999 Outstanding

N/A

Floating charge 15 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.