Company NameGlendoick Gardens Limited
Company StatusActive
Company NumberSC040028
CategoryPrivate Limited Company
Incorporation Date11 March 1964(60 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Kenneth Nicholas Euan Cox
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 1989(25 years, 2 months after company formation)
Appointment Duration34 years, 11 months
RoleNurseryman
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Director NameMr Peter Alfred Cox
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1989(25 years, 2 months after company formation)
Appointment Duration34 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Director NameMrs Jane Marjorie Cox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2000(36 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Secretary NameMrs Jane Cox
StatusCurrent
Appointed29 January 2020(55 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressGlendoick
Perth
PH2 7NS
Scotland
Director NameRaymond Peter Cox
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 June 1995)
RoleFarmer
Correspondence AddressGlendoick
Glencarse
Perthshire
Ph2 7
Director NameEdith Patricia Cox
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(25 years, 2 months after company formation)
Appointment Duration30 years, 11 months (resigned 02 May 2020)
RoleNurseryman
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Secretary NameEdith Patricia Cox
NationalityBritish
StatusResigned
Appointed24 May 1989(25 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland

Contact

Websiteglendoick.com
Telephone01738 860260
Telephone regionPerth

Location

Registered AddressGlendoick
Perth
PH2 7NS
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

8.7k at £1Edith Cox
9.58%
Ordinary
45.5k at £1Peter Cox
50.08%
Ordinary
21.7k at £1Kenneth Cox
23.83%
Ordinary
15k at £1Jane Marjorie Cox
16.51%
Ordinary

Financials

Year2014
Net Worth£1,812,377
Cash£406,821
Current Liabilities£307,243

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

28 February 2018Delivered on: 8 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Glendoick in the county of perth. Please refer to instrument for further details.
Outstanding
26 March 1991Delivered on: 15 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
24 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
19 October 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 211,050
(9 pages)
18 October 2022Change of share class name or designation (2 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
12 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2022Memorandum and Articles of Association (18 pages)
1 July 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
6 January 2022Change of details for Mr Peter Alfred Cox as a person with significant control on 13 December 2021 (5 pages)
6 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 210,850
(6 pages)
6 January 2022Memorandum and Articles of Association (19 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
30 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Edith Patricia Cox as a director on 2 May 2020 (1 page)
29 January 2020Termination of appointment of Edith Patricia Cox as a secretary on 29 January 2020 (1 page)
29 January 2020Appointment of Mrs Jane Cox as a secretary on 29 January 2020 (2 pages)
6 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 March 2018Registration of charge SC0400280002, created on 28 February 2018 (8 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90,850
(7 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90,850
(7 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90,850
(7 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90,850
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 90,850
(7 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 90,850
(7 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 June 2009Return made up to 20/05/09; full list of members (5 pages)
17 June 2009Return made up to 20/05/09; full list of members (5 pages)
6 August 2008Return made up to 20/05/08; full list of members (8 pages)
6 August 2008Return made up to 20/05/08; full list of members (8 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 July 2007Return made up to 20/05/07; change of members (8 pages)
6 July 2007Return made up to 20/05/07; change of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 June 2006Return made up to 20/05/06; full list of members (9 pages)
16 June 2006Return made up to 20/05/06; full list of members (9 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 June 2005Return made up to 20/05/05; full list of members (9 pages)
3 June 2005Return made up to 20/05/05; full list of members (9 pages)
14 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
14 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
17 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
21 October 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
17 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
17 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
6 June 2002Return made up to 20/05/02; full list of members (9 pages)
6 June 2002Return made up to 20/05/02; full list of members (9 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
7 June 2001Return made up to 20/05/01; full list of members (7 pages)
7 June 2001Return made up to 20/05/01; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
25 May 2000Return made up to 20/05/00; full list of members (7 pages)
25 May 2000Return made up to 20/05/00; full list of members (7 pages)
16 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 June 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Full accounts made up to 30 November 1997 (14 pages)
16 June 1998Full accounts made up to 30 November 1997 (14 pages)
17 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 June 1997Return made up to 20/05/97; full list of members (6 pages)
9 June 1997Return made up to 20/05/97; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
3 July 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 June 1995Return made up to 20/05/95; no change of members (4 pages)
19 June 1995Return made up to 20/05/95; no change of members (4 pages)
15 April 1991Partic of mort/charge 4278 (3 pages)
15 April 1991Partic of mort/charge 4278 (3 pages)
6 March 1964Incorporation (12 pages)
6 March 1964Incorporation (12 pages)