About

Registered Number: SC403802
Date of Incorporation: 20/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 92 Commercial Street, Edinburgh, EH6 6LX

 

Having been setup in 2011, The Gardeners Cottage Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Mailley, Dale, Murray, Edward in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAILLEY, Dale 20 July 2011 - 1
MURRAY, Edward 20 July 2011 18 October 2017 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
MR01 - N/A 27 July 2020
SH06 - Notice of cancellation of shares 03 October 2019
SH08 - Notice of name or other designation of class of shares 01 October 2019
SH03 - Return of purchase of own shares 01 October 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 17 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 18 September 2016
RESOLUTIONS - N/A 26 January 2016
RESOLUTIONS - N/A 25 January 2016
SH08 - Notice of name or other designation of class of shares 22 January 2016
SH01 - Return of Allotment of shares 21 January 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 August 2014
CH01 - Change of particulars for director 16 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 19 April 2013
AA01 - Change of accounting reference date 19 March 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.