THE GARDEN CENTRE GROUP LIMITED

C/O Teneo Financial Advisory Limited C/O Teneo Financial Advisory Limited, Glasgow, G2 1PJ
StatusDISSOLVED
Company No.SC324083
CategoryPrivate Limited Company
Incorporated22 May 2007
Age16 years, 11 months, 26 days
JurisdictionScotland
Dissolution07 Sep 2023
Years8 months, 10 days

SUMMARY

THE GARDEN CENTRE GROUP LIMITED is an dissolved private limited company with number SC324083. It was incorporated 16 years, 11 months, 26 days ago, on 22 May 2007 and it was dissolved 8 months, 10 days ago, on 07 September 2023. The company address is C/O Teneo Financial Advisory Limited C/O Teneo Financial Advisory Limited, Glasgow, G2 1PJ.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 07 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ

Change date: 2022-11-17

Old address: C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland

Documents

View document PDF

Resolution

Date: 08 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-07

Officer name: Laura Harradine-Greene

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Shabena Fitzsimons

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Justin Matthew King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Old address: 13 Queen's Road Aberdeen AB15 4YL

Change date: 2019-12-17

New address: C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gerald Jones

Termination date: 2019-12-06

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2019-11-06

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/19

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3240830007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3240830008

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3240830009

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3240830011

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3240830012

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3240830010

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Maclachlan

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Roger Mclaughlan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Matthew King

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Harradine-Greene

Appointment date: 2018-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Mary Elizabeth Bourlet

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3240830012

Charge creation date: 2017-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/05/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2017

Action Date: 22 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-22

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2017

Action Date: 22 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-22

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2017

Action Date: 22 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-05-22

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2017

Action Date: 22 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-05-22

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2017

Action Date: 22 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3240830011

Charge creation date: 2017-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3240830010

Charge creation date: 2017-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-20

Charge number: SC3240830009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-20

Charge number: SC3240830008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3240830007

Charge creation date: 2017-09-20

Documents

View document PDF

Legacy

Date: 30 May 2017

Action Date: 22 May 2017

Category: Return

Type: CS01

Description: 22/05/17 Statement of Capital gbp 407916487.99

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-12

Officer name: Ms Mary Elizabeth Murray

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Auditors resignation company

Date: 23 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Matthew King

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Second filing of director termination with name

Date: 15 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Nils Steinmeyer

Documents

View document PDF

Second filing of director termination with name

Date: 15 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Kevin Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Matthew King

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Murphy

Termination date: 2016-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-25

Officer name: Ms Mary Elizabeth Murray

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-13

Officer name: Elizabeth Ann Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-19

Officer name: Stephen Thomas Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nils Olin Steinmeyer

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerald Jones

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Mclaughlan

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-10

Officer name: Kevin Michael Bradshaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Ann Ward

Appointment date: 2016-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nils Olin Steinmeyer

Termination date: 2016-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Pitcher

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Bradshaw

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Murphy

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Robertson

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Marshall

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Jenkinson

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Olin Steinmeyer

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nils Olin Steinmeyer

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antonia Jenkinson

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Murphy

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2012

Action Date: 27 Aug 2012

Category: Address

Type: AD01

Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD

Change date: 2012-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mrs Antonia Scarlett Jenkinson

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Anne Robertson

Change date: 2012-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Mrs Antonia Scarlett Jenkinson

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Stephen John Pitcher

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Charles Gilmour Marshall

Change date: 2012-05-01

Documents

View document PDF

Capital alter shares subdivision

Date: 28 May 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-24

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Young

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Field

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sells

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Davidson

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF


Some Companies

289 MANAGEMENT LIMITED

FLAT 4,LONDON,N22 7BP

Number:08252051
Status:ACTIVE
Category:Private Limited Company

BLUE CAYENNE LTD

11 BRIDGE WHARF ROAD,ISLEWORTH,TW7 6BS

Number:10079380
Status:ACTIVE
Category:Private Limited Company

EXCEL DETAILING SUPPLIES LIMITED

UNIT 17 BOOKERS WAY TODWICK ROAD INDUSTRIAL ESTATE,SHEFFIELD,S25 3SH

Number:10854465
Status:ACTIVE
Category:Private Limited Company

PHILIPPA BARTON LTD

BESLEY HOUSE RIVER LANE,NR. PULBOROUGH,RH20 1NG

Number:06818420
Status:ACTIVE
Category:Private Limited Company

R NESBIT & SONS

GREENLAW,,

Number:SL000283
Status:ACTIVE
Category:Limited Partnership

SPORTSMAN LEISURE LIMITED

THE SPORTSMAN INN 207 NORTH WINGFIELD ROAD,CHESTERFIELD,S42 5EJ

Number:11422241
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