About

Registered Number: SC071011
Date of Incorporation: 27/03/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Beancross Road, Gateway Business Park, Grangemouth, FK3 8WX,

 

Having been setup in 1980, Klondyke Garden Centres Ltd have registered office in Grangemouth. This business has 3 directors listed as Abbott, David, Allan, Sharon, Conway, John Gerard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, David 10 May 2007 - 1
ALLAN, Sharon 03 April 2006 - 1
CONWAY, John Gerard 22 February 1993 14 February 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 06 May 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 June 2016
MR01 - N/A 11 August 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 20 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 08 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 08 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 12 June 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 25 June 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 26 July 1996
410(Scot) - N/A 13 March 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 July 1995
CERTNM - Change of name certificate 23 March 1995
CERTNM - Change of name certificate 23 March 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 28 July 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 30 July 1993
288 - N/A 17 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
287 - Change in situation or address of Registered Office 11 March 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 30 September 1991
363 - Annual Return 30 September 1991
AA - Annual Accounts 24 December 1990
MISC - Miscellaneous document 21 December 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
288 - N/A 08 September 1989
RESOLUTIONS - N/A 12 April 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 04 November 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 20 August 1986
NEWINC - New incorporation documents 27 March 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2015 Outstanding

N/A

Floating charge 02 March 2012 Outstanding

N/A

Bond & floating charge 05 March 1996 Fully Satisfied

N/A

Bond & floating charge 28 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.