Company NameKlondyke Garden Centres Limited
Company StatusActive
Company NumberSC071011
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dorothy Agnes Dickson Gault
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1989(9 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleHorticulturalist
Country of ResidenceScotland
Correspondence AddressUnit 3 Beancross Road
Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Secretary NameMrs Dorothy Agnes Dickson Gault
NationalityBritish
StatusCurrent
Appointed11 September 1989(9 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Beancross Road
Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Director NameMr William David Yardley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Beancross Road
Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(26 years after company formation)
Appointment Duration18 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Beancross Road
Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Director NameMrs Sharon Allan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(26 years after company formation)
Appointment Duration18 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Beancross Road
Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Director NameDavid Abbott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(27 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleRetail Operations Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Beancross Road
Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Director NameBen M Dracup
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence Address1 Cluny Avenue
Bearsden
Glasgow
Lanarkshire
G61 2JQ
Scotland
Director NameMr Robert David Gault
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(9 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 15 February 2011)
RoleHorticulturalist
Country of ResidenceScotland
Correspondence AddressMaxwelton Estate
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Director NameMr Thomas Bennie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(12 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 February 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNodsdale Falkirk Road
Linlithgow
West Lothian
EH49 7BQ
Scotland
Director NameJohn Gerard Conway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(12 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 February 2004)
RoleOperations Director
Correspondence Address19 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameMr Edward Douglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 24 August 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Easdale Place
Newton Mearns
Glasgow
Lanarkshire
G77 6XD
Scotland
Director NameWilliam Joseph Stewart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(20 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodland Way
Long Newton
Cleveland
TS21 1DJ

Contact

Websiteklondyke.co.uk

Location

Registered AddressUnit 3 Beancross Road
Gateway Business Park
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Klondyke Group LTD
99.96%
Ordinary
2 at £1D.a.d. Gault
0.04%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 August 2015Delivered on: 11 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 March 2012Delivered on: 8 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 March 1996Delivered on: 13 March 1996
Satisfied on: 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 October 1980Delivered on: 13 November 1980
Satisfied on: 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
12 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
25 February 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 August 2021Satisfaction of charge 3 in full (1 page)
10 August 2021Director's details changed for Mrs Dorothy Agnes Dickson Gault on 10 August 2021 (2 pages)
10 August 2021Director's details changed for David Abbott on 10 August 2021 (2 pages)
10 August 2021Secretary's details changed for Mrs Dorothy Agnes Dickson Gault on 10 August 2021 (1 page)
10 August 2021Director's details changed for Mr Robert John Hewitt on 10 August 2021 (2 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 September 2018Registered office address changed from Head Office Beancross Road Polmont FK2 0XS to Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX on 4 September 2018 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 August 2017Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 March 2017Termination of appointment of William Joseph Stewart as a director on 31 December 2016 (1 page)
2 March 2017Termination of appointment of William Joseph Stewart as a director on 31 December 2016 (1 page)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 August 2015Registration of charge SC0710110004, created on 6 August 2015 (21 pages)
11 August 2015Registration of charge SC0710110004, created on 6 August 2015 (21 pages)
11 August 2015Registration of charge SC0710110004, created on 6 August 2015 (21 pages)
4 August 2015Director's details changed for William David Yardley on 20 December 2014 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(10 pages)
4 August 2015Director's details changed for William David Yardley on 20 December 2014 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(10 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(10 pages)
31 July 2014Director's details changed for Mrs Sharon Allan on 15 August 2013 (2 pages)
31 July 2014Director's details changed for Mrs Sharon Allan on 15 August 2013 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(10 pages)
2 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 February 2013Termination of appointment of Thomas Bennie as a director (1 page)
6 February 2013Termination of appointment of Thomas Bennie as a director (1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
9 August 2011Termination of appointment of Robert Gault as a director (1 page)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
9 August 2011Termination of appointment of Robert Gault as a director (1 page)
6 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
31 March 2010Full accounts made up to 28 September 2009 (11 pages)
31 March 2010Full accounts made up to 28 September 2009 (11 pages)
11 September 2009Return made up to 31/07/09; full list of members (6 pages)
11 September 2009Return made up to 31/07/09; full list of members (6 pages)
31 March 2009Full accounts made up to 28 September 2008 (24 pages)
31 March 2009Full accounts made up to 28 September 2008 (24 pages)
21 August 2008Director's change of particulars / sharon allan / 23/04/2007 (2 pages)
21 August 2008Director's change of particulars / sharon allan / 23/04/2007 (2 pages)
21 August 2008Return made up to 31/07/08; full list of members (6 pages)
21 August 2008Return made up to 31/07/08; full list of members (6 pages)
7 May 2008Full accounts made up to 30 September 2007 (18 pages)
7 May 2008Full accounts made up to 30 September 2007 (18 pages)
22 August 2007Return made up to 31/07/07; full list of members (4 pages)
22 August 2007Return made up to 31/07/07; full list of members (4 pages)
5 June 2007Full accounts made up to 1 October 2006 (18 pages)
5 June 2007Full accounts made up to 1 October 2006 (18 pages)
5 June 2007Full accounts made up to 1 October 2006 (18 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (4 pages)
1 August 2006Return made up to 31/07/06; full list of members (4 pages)
14 June 2006Full accounts made up to 2 October 2005 (21 pages)
14 June 2006Full accounts made up to 2 October 2005 (21 pages)
14 June 2006Full accounts made up to 2 October 2005 (21 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
31 May 2005Full accounts made up to 26 September 2004 (18 pages)
31 May 2005Full accounts made up to 26 September 2004 (18 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
12 June 2004Full accounts made up to 28 September 2003 (20 pages)
12 June 2004Full accounts made up to 28 September 2003 (20 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2003Full accounts made up to 29 September 2002 (18 pages)
12 June 2003Full accounts made up to 29 September 2002 (18 pages)
29 August 2002Return made up to 31/07/02; full list of members (9 pages)
29 August 2002Return made up to 31/07/02; full list of members (9 pages)
27 June 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
27 June 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Accounts for a medium company made up to 1 October 2000 (21 pages)
25 June 2001Accounts for a medium company made up to 1 October 2000 (21 pages)
25 June 2001Accounts for a medium company made up to 1 October 2000 (21 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
11 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2000Accounts for a medium company made up to 26 September 1999 (23 pages)
24 July 2000Accounts for a medium company made up to 26 September 1999 (23 pages)
6 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 1999Accounts for a medium company made up to 27 September 1998 (21 pages)
30 July 1999Accounts for a medium company made up to 27 September 1998 (21 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
30 July 1998Accounts for a medium company made up to 28 September 1997 (22 pages)
30 July 1998Accounts for a medium company made up to 28 September 1997 (22 pages)
30 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 1997Return made up to 31/07/97; no change of members (7 pages)
15 August 1997Return made up to 31/07/97; no change of members (7 pages)
28 July 1997Accounts for a medium company made up to 29 September 1996 (22 pages)
28 July 1997Accounts for a medium company made up to 29 September 1996 (22 pages)
26 July 1996Accounts for a medium company made up to 1 October 1995 (21 pages)
26 July 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 1996Accounts for a medium company made up to 1 October 1995 (21 pages)
26 July 1996Accounts for a medium company made up to 1 October 1995 (21 pages)
13 March 1996Partic of mort/charge * (6 pages)
13 March 1996Partic of mort/charge * (6 pages)
27 July 1995Accounts for a medium company made up to 25 September 1994 (18 pages)
27 July 1995Accounts for a medium company made up to 25 September 1994 (18 pages)
23 March 1995Company name changed\certificate issued on 23/03/95 (2 pages)
23 March 1995Company name changed\certificate issued on 23/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1980Incorporation (16 pages)
27 March 1980Incorporation (16 pages)