DOBBIES GARDEN CENTRES LIMITED

Melville Nurseries Melville Nurseries, Midlothian, EH18 1AZ, Scotland
StatusACTIVE
Company No.SC010975
CategoryPrivate Limited Company
Incorporated18 Feb 1920
Age104 years, 2 months, 25 days
JurisdictionScotland

SUMMARY

DOBBIES GARDEN CENTRES LIMITED is an active private limited company with number SC010975. It was incorporated 104 years, 2 months, 25 days ago, on 18 February 1920. The company address is Melville Nurseries Melville Nurseries, Midlothian, EH18 1AZ, Scotland.



People

HARDING, Debbie Mary

Secretary

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 5 months, 13 days

HARDING, Debbie Mary

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 24 days

ROBINSON, David Peter

Director

Chief Executive

ACTIVE

Assigned on 24 Jul 2023

Current time on role 9 months, 21 days

WASS, Jonathan Paul

Director

Director

ACTIVE

Assigned on 16 Apr 2024

Current time on role 28 days

BROWN, Sharon Mary

Secretary

RESIGNED

Assigned on 21 Dec 1998

Resigned on 09 Jul 2013

Time on role 14 years, 6 months, 19 days

CAMPBELL, John Gilkison

Secretary

RESIGNED

Assigned on 24 Apr 2017

Resigned on 17 Jul 2017

Time on role 2 months, 23 days

GLASS, Elizabeth Sharon

Secretary

RESIGNED

Assigned on 09 Aug 2018

Resigned on 01 Dec 2018

Time on role 3 months, 23 days

HALDANE, Joyce Margaret

Secretary

RESIGNED

Assigned on

Resigned on 21 Dec 1998

Time on role 25 years, 4 months, 23 days

JENKINS, Graeme Mckinlay

Secretary

RESIGNED

Assigned on 20 Dec 2017

Resigned on 09 Aug 2018

Time on role 7 months, 20 days

TESCO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 2016

Resigned on 20 Jul 2016

Time on role 1 month, 10 days

BARNES, James David Kentish

Director

Director

RESIGNED

Assigned on

Resigned on 28 Apr 2006

Time on role 18 years, 16 days

BARNES, Timothy James Kentish

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 09 Jul 2013

Time on role 10 years, 10 months, 5 days

BRACEY, Andrew James Mark Lewis

Director

Partner At Midlothian Capital Partners

RESIGNED

Assigned on 20 Jul 2016

Resigned on 06 Feb 2023

Time on role 6 years, 6 months, 17 days

BRASHER, Richard William Peter

Director

Retailer

RESIGNED

Assigned on 12 Sep 2008

Resigned on 30 Aug 2011

Time on role 2 years, 11 months, 18 days

BROWN, Sharon Mary

Director

Company Director

RESIGNED

Assigned on 20 Mar 2000

Resigned on 09 Jul 2013

Time on role 13 years, 3 months, 20 days

BURGESS, David Henry Barnaby

Director

Partner At Hattington Investment Partners Llp

RESIGNED

Assigned on 20 Jul 2016

Resigned on 06 Feb 2023

Time on role 6 years, 6 months, 17 days

CAMPBELL, John Gilkison

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2016

Resigned on 24 Apr 2017

Time on role 7 months, 9 days

CAMPBELL, John Gilkison

Director

Finance Director

RESIGNED

Assigned on 19 Jul 2016

Resigned on 20 Jul 2016

Time on role 1 day

CLEGG, Aidan Charles Barwick

Director

Partner At Midlothian Capital Partners

RESIGNED

Assigned on 20 Jul 2016

Resigned on 06 Feb 2023

Time on role 6 years, 6 months, 17 days

CLELAND, Jonathan Bradley

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Sep 2016

Resigned on 03 Mar 2017

Time on role 5 months, 18 days

CURRIE, Neil Allen

Director

Partner At Midlothian Capital Partners

RESIGNED

Assigned on 20 Jul 2016

Resigned on 06 Feb 2023

Time on role 6 years, 6 months, 17 days

EASTERBROOK, Jill

Director

Retail Director

RESIGNED

Assigned on 14 Dec 2012

Resigned on 20 Jan 2016

Time on role 3 years, 1 month, 6 days

GILDER, Lynne

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Apr 2021

Resigned on 08 Mar 2022

Time on role 10 months, 17 days

GLASS, Elizabeth Sharon

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Aug 2018

Resigned on 20 Mar 2019

Time on role 7 months, 11 days

GOLTZ, Frederick Matthew

Director

Partner At Hattington Investment Partners Llp

RESIGNED

Assigned on 20 Jul 2016

Resigned on 06 Feb 2023

Time on role 6 years, 6 months, 17 days

GRACE, Anthony Liam

Director

Company Director

RESIGNED

Assigned on 25 May 2022

Resigned on 06 Jul 2023

Time on role 1 year, 1 month, 12 days

GRACE, Kevin Paul

Director

Property Services Director

RESIGNED

Assigned on 30 Aug 2011

Resigned on 10 May 2012

Time on role 8 months, 11 days

HAMMOND CHAMBERS, Robert Alexander

Director

Company Director

RESIGNED

Assigned on 28 Feb 1994

Resigned on 27 Sep 2007

Time on role 13 years, 6 months, 27 days

HOLMES, Michael Thomas Bieder

Director

Director

RESIGNED

Assigned on 16 Jul 2014

Resigned on 28 Feb 2015

Time on role 7 months, 12 days

IDDON, Michael James

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2011

Resigned on 29 Aug 2014

Time on role 2 years, 11 months, 30 days

JENKINS, Graeme Mckinlay

Director

Chief Executive

RESIGNED

Assigned on 22 Dec 2016

Resigned on 24 Jul 2023

Time on role 6 years, 7 months, 2 days

KING, Andrew James

Director

Managing Director

RESIGNED

Assigned on 25 Sep 2014

Resigned on 19 Jul 2016

Time on role 1 year, 9 months, 24 days

LARKIN, Fiona Mitchell

Director

Finance Director

RESIGNED

Assigned on 24 Oct 2019

Resigned on 20 Apr 2021

Time on role 1 year, 5 months, 27 days

LLOYD, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 26 Sep 2007

Resigned on 12 Sep 2008

Time on role 11 months, 16 days

LU, Hongyan Echo

Director

Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 24 Oct 2014

Time on role 1 year, 3 months, 23 days

MARSHALL, Nicholas Charles Gilmour

Director

Chief Executive

RESIGNED

Assigned on 03 Mar 2017

Resigned on 09 Aug 2018

Time on role 1 year, 5 months, 6 days

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Director

Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 30 Aug 2011

Time on role 3 years, 11 months, 4 days

O'HARE, Eamonn Francis

Director

Finance Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 12 Sep 2008

Time on role 11 months, 16 days

RIGBY, Steven Andrew

Director

Surveyor

RESIGNED

Assigned on 12 Sep 2008

Resigned on 30 Aug 2011

Time on role 2 years, 11 months, 18 days

ROBERTSON, Lorraine Anne

Director

Chief Operating Officer

RESIGNED

Assigned on 24 Apr 2017

Resigned on 25 Jan 2018

Time on role 9 months, 1 day

STEVENSON, David Deas

Director

Company Director

RESIGNED

Assigned on 07 Mar 1996

Resigned on 26 Sep 2007

Time on role 11 years, 6 months, 19 days

THOMAS, Gervase Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 16 days

THOMSON, William Ronald Erskine

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 26 Sep 2007

Time on role 9 years, 10 months, 25 days

TROTTER, John Algernon Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Sep 2007

Time on role 16 years, 7 months, 18 days


Some Companies

ALDIS INVESTMENTS LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:08046456
Status:ACTIVE
Category:Private Limited Company

FORTIS OFFICE LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:08870120
Status:ACTIVE
Category:Private Limited Company

HARMONY 4 HOMES LTD

8 FRIARY CLOSE,LONDON,N12 9AR

Number:10432913
Status:ACTIVE
Category:Private Limited Company

LILOB LTD

23 SAMUEL JOHNSON,LONDON,SE7 7EN

Number:09081357
Status:ACTIVE
Category:Private Limited Company

MARINE CONSERVATION RESEARCH LTD

GROUND FLOOR SOUTHWAY HOUSE,COLCHESTER,CO2 7BA

Number:06991743
Status:ACTIVE
Category:Private Limited Company

THEO PARK CONSULTANCY LTD

46 YERBURY ROAD,LONDON,N19 4RJ

Number:09171473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source