FORMAKIN GARDEN COMPANY LIMITED
Status | ACTIVE |
Company No. | SC159498 |
Category | |
Incorporated | 01 Aug 1995 |
Age | 28 years, 9 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
FORMAKIN GARDEN COMPANY LIMITED is an active with number SC159498. It was incorporated 28 years, 9 months, 29 days ago, on 01 August 1995. The company address is Mclay Mcalister Mcgibbon Chartered Accountants Mclay Mcalister Mcgibbon Chartered Accountants, Glasgow, G2 5JF, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Elizabeth Smith Graves
Appointment date: 2023-09-06
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-24
Officer name: Ian Mcnaull
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mcnaull
Change date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Old address: C/O Fergusons, Chartered Accountants 24 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland
Change date: 2021-07-12
New address: Mclay Mcalister Mcgibbon Chartered Accountants 145 st. Vincent Street Glasgow G2 5JF
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mcnaull
Appointment date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Gibson
Appointment date: 2020-11-10
Documents
Appoint person director company with name date
Date: 16 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Alexander Sutherland Ross
Appointment date: 2020-11-10
Documents
Appoint person director company with name date
Date: 16 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-10
Officer name: Mr John Clark
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-29
Officer name: Alistair Archibald Beattie
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: Michael John Mchugh
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Jean O'brien
Termination date: 2019-04-25
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-25
Officer name: Dr Michael John Mchugh
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-08
Officer name: Ms Fiona Jane Sinclair
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 08 May 2016
Action Date: 08 May 2016
Category: Address
Type: AD01
New address: C/O Fergusons, Chartered Accountants 24 Woodside Houston Johnstone Renfrewshire PA6 7DD
Change date: 2016-05-08
Old address: Bretts, Chartered Accountants the Byre House Formakin Estate, Houston Road Bishopton Renfrewshire PA7 5NX
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 11 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lady Cheryl Jean O'brien
Appointment date: 2015-05-04
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-04
Officer name: Ms Fiona Jane Sinclair
Documents
Termination director company with name termination date
Date: 31 May 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Christopher Thomas Brett
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thomas Brett
Appointment date: 2014-08-26
Documents
Annual return company with made up date no member list
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Archibald Beattie
Documents
Termination director company with name
Date: 25 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl O'brien
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 19 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Honourable Lady Cheryl Jean O'brien
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Gibson
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Brett
Documents
Annual return company with made up date no member list
Date: 21 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Beattie
Documents
Annual return company with made up date no member list
Date: 05 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change account reference date company current extended
Date: 14 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Christopher Thomas Brett
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Alistair Archibald Beattie
Documents
Accounts amended with made up date
Date: 19 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed mr alistair archibald beattie
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher thomas brett
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/09
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from the cooper building 505 great western road glasgow G12 8HN
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james weir
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kenneth mckenzie
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael jordan
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director fiona sinclair
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth mckenzie
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed keith gibson
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed james weir
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed michael john jordan
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/08
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john clark
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/07
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: 3 main street milngavie glasgow G62 6BJ
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/06
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/05
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09181175 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COMM-TECH VOICE & DATA LIMITED
COMMUNICATIONS CENTRE,NORWICH,NR1 1PD
Number: | 03286406 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 GAINSBOROUGH GROVE,NEWCASTLE UPON TYNE,NE4 5PJ
Number: | 10331126 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RENAISSANCE FILMS DISTRIBUTION LTD
INTERNATIOAL HOUSE,LONDON,SW7 4EF
Number: | 08652508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT SHEARING VEHICLE REPAIRS LTD
124 MAGNA ROAD,BOURNEMOUTH,BH11 9NB
Number: | 09485177 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 DRAKE STREET,ROCHDALE,OL16 1PX
Number: | 11699827 |
Status: | ACTIVE |
Category: | Private Limited Company |