KLONDYKE GARDEN CENTRES LIMITED
Status | ACTIVE |
Company No. | SC071011 |
Category | Private Limited Company |
Incorporated | 27 Mar 1980 |
Age | 44 years, 2 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
KLONDYKE GARDEN CENTRES LIMITED is an active private limited company with number SC071011. It was incorporated 44 years, 2 months, 9 days ago, on 27 March 1980. The company address is Unit 3 Beancross Road Unit 3 Beancross Road, Grangemouth, FK3 8WX, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 13 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type dormant
Date: 16 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 19 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change person director company with change date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-10
Officer name: Mr Robert John Hewitt
Documents
Change person director company with change date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dorothy Agnes Dickson Gault
Change date: 2021-08-10
Documents
Change person director company with change date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-10
Officer name: David Abbott
Documents
Change person secretary company with change date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-10
Officer name: Mrs Dorothy Agnes Dickson Gault
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
New address: Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX
Old address: Head Office Beancross Road Polmont FK2 0XS
Change date: 2018-09-04
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Douglas Mcghee
Termination date: 2017-08-24
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 06 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: William Joseph Stewart
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2015
Action Date: 06 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-06
Charge number: SC0710110004
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-20
Officer name: William David Yardley
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Allan
Change date: 2013-08-15
Documents
Accounts with accounts type dormant
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Bennie
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type dormant
Date: 10 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gault
Documents
Accounts with accounts type dormant
Date: 06 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type full
Date: 31 Mar 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sharon allan / 23/04/2007
Documents
Accounts with accounts type full
Date: 07 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2007
Action Date: 01 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-01
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2006
Action Date: 02 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-02
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2005
Action Date: 26 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-26
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2003
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type medium
Date: 27 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type medium
Date: 25 Jun 2001
Action Date: 01 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-01
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type medium
Date: 24 Jul 2000
Action Date: 26 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-26
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type medium
Date: 30 Jul 1999
Action Date: 27 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-27
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 30 Jul 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Accounts with accounts type medium
Date: 28 Jul 1997
Action Date: 29 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-29
Documents
Accounts with accounts type medium
Date: 26 Jul 1996
Action Date: 01 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-01
Documents
Legacy
Date: 26 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
Legacy
Date: 13 Mar 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type medium
Date: 27 Jul 1995
Action Date: 25 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-25
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; full list of members
Documents
Certificate change of name company
Date: 23 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed klondyke garden centre LIMITED\certificate issued on 24/03/95
Documents
Certificate change of name company
Date: 23 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 23/03/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type medium
Date: 28 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; no change of members
Documents
Accounts with accounts type medium
Date: 30 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 30 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; no change of members
Documents
Legacy
Date: 17 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 11/03/93 from: roadhead glasgow road whins of milton stirling
Documents
Accounts with accounts type medium
Date: 29 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 30 Sep 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/08/91; no change of members
Documents
Accounts with accounts type full
Date: 24 Dec 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Some Companies
27-31 EARLE STREET,NEWTON-LE-WILLOWS,WA12 9LW
Number: | 09926968 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DEVONSHIRE STREET,DEVONSHIRE HOUSE,W1W 5DS
Number: | 09015149 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHURCH STREET,CROMER,NR27 9ER
Number: | 04252787 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 QUINTA ROAD,TORQUAY,TQ1 3RJ
Number: | 08512662 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODROYD COTTAGE FELKIRK,BARNSLEY,S72 9DQ
Number: | 10744324 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11956503 |
Status: | ACTIVE |
Category: | Private Limited Company |