About

Registered Number: SC281966
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 84 George Street, Stranraer, Wigtownshire, DG9 7JS

 

Home & Gardens Ltd was registered on 21 March 2005 with its registered office in Wigtownshire, it's status at Companies House is "Active". We do not know the number of employees at the company. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLM, Duncan 20 April 2005 - 1
MCCOLM, Jacqueline 21 January 2013 - 1
MCCOLM, Thomas 28 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Fiona Riley 20 April 2005 16 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 21 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 04 April 2018
TM02 - Termination of appointment of secretary 16 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
CERTNM - Change of name certificate 05 December 2005
225 - Change of Accounting Reference Date 28 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.