About

Registered Number: 00820387
Date of Incorporation: 23/09/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Scotsdale Nusery & Garden Centre Ltd Cambridge Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JT

 

Founded in 1964, Scotsdale Nursery & Garden Centre Ltd have registered office in Cambridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The organisation is VAT Registered. The current directors of the organisation are listed as Owen, Caroline Anne Elizabeth, Rayner, Benjamin Thomas William, Flaxman, Ernest Thomas, Jackson, Peter Lane, Keyworth, James David, Rayner, Brenda Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Caroline Anne Elizabeth N/A - 1
RAYNER, Benjamin Thomas William 08 March 2011 - 1
FLAXMAN, Ernest Thomas N/A 21 March 2000 1
JACKSON, Peter Lane N/A 18 January 2010 1
KEYWORTH, James David N/A 30 April 2008 1
RAYNER, Brenda Kathleen N/A 20 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 28 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
PSC02 - N/A 31 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 30 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 22 February 2011
RESOLUTIONS - N/A 16 June 2010
CC04 - Statement of companies objects 16 June 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 03 June 2008
353 - Register of members 03 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 21 May 2007
AAMD - Amended Accounts 21 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 08 March 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 21 May 1998
395 - Particulars of a mortgage or charge 10 July 1997
395 - Particulars of a mortgage or charge 10 July 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 10 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 10 May 1993
395 - Particulars of a mortgage or charge 18 September 1992
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 19 June 1992
363s - Annual Return 28 May 1992
363a - Annual Return 20 June 1991
AA - Annual Accounts 15 May 1991
395 - Particulars of a mortgage or charge 13 May 1991
363 - Annual Return 11 October 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 26 June 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 10 June 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 07 February 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
AA - Annual Accounts 17 June 1986
288 - N/A 09 May 1986
NEWINC - New incorporation documents 23 September 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Mortgage deed 01 July 1997 Outstanding

N/A

Mortgage deed 01 July 1997 Outstanding

N/A

Mortgage 08 September 1992 Outstanding

N/A

Legal charge 08 September 1992 Outstanding

N/A

Legal mortgage 29 April 1991 Outstanding

N/A

Legal charge 01 June 1982 Outstanding

N/A

Legal mortgage 07 January 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.