Company NameGrowing Concern Scotland Ltd.
DirectorsMartine Sandra Brown and Iain William Murray
Company StatusActive
Company NumberSC141671
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Martine Sandra Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Secretary NameMrs Martine Sandra Brown
StatusCurrent
Appointed17 November 2016(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Director NameMr Iain William Murray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Michael Stretch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShore Cottage
Lerags
Oban
Argyll
PA34 4SE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJames Stretch
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDrummin
Ballinluig
Pitlochry
Perthshire
PH9 0PA
Scotland
Director NameWilliam Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Director NameIan Patrick Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Secretary NameIan Patrick Smith
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Director NameMr William Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Director NameMr Brian James Gordon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(23 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland

Contact

Websitegrowingconcernscotland.com
Telephone01764 684900
Telephone regionCrieff

Location

Registered AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

1.1k at £1Bear Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

26 May 2003Delivered on: 29 May 2003
Satisfied on: 8 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

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.
Fully Satisfied
21 May 2000Delivered on: 25 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

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

21 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
9 October 2017Appointment of Mr Iain William Murray as a director on 2 October 2017 (2 pages)
9 October 2017Appointment of Mr Iain William Murray as a director on 2 October 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (12 pages)
27 June 2017Full accounts made up to 31 December 2016 (12 pages)
25 April 2017Termination of appointment of Brian James Gordon as a director on 10 April 2017 (1 page)
25 April 2017Termination of appointment of Brian James Gordon as a director on 10 April 2017 (1 page)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 November 2016Termination of appointment of Ian Patrick Smith as a secretary on 13 June 2016 (1 page)
22 November 2016Appointment of Mrs Martine Sandra Brown as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mrs Martine Sandra Brown as a secretary on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Brian James Gordon as a director on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of Ian Patrick Smith as a director on 13 June 2016 (1 page)
22 November 2016Appointment of Mrs Martine Sandra Brown as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Brian James Gordon as a director on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of Ian Patrick Smith as a director on 13 June 2016 (1 page)
22 November 2016Termination of appointment of William Taylor as a director on 22 October 2016 (1 page)
22 November 2016Termination of appointment of William Taylor as a director on 22 October 2016 (1 page)
22 November 2016Termination of appointment of Ian Patrick Smith as a secretary on 13 June 2016 (1 page)
22 November 2016Appointment of Mrs Martine Sandra Brown as a secretary on 17 November 2016 (2 pages)
18 March 2016Appointment of Mr William Taylor as a director on 28 January 2016 (2 pages)
18 March 2016Termination of appointment of William Taylor as a director on 28 January 2016 (1 page)
18 March 2016Appointment of Mr William Taylor as a director on 28 January 2016 (2 pages)
18 March 2016Termination of appointment of William Taylor as a director on 28 January 2016 (1 page)
10 December 2015Director's details changed for William Taylor on 1 December 2015 (2 pages)
10 December 2015Director's details changed for Ian Patrick Smith on 1 December 2015 (2 pages)
10 December 2015Director's details changed for Ian Patrick Smith on 1 December 2015 (2 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,098
(4 pages)
10 December 2015Director's details changed for William Taylor on 1 December 2015 (2 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,098
(4 pages)
10 December 2015Secretary's details changed for Ian Patrick Smith on 1 December 2015 (1 page)
10 December 2015Secretary's details changed for Ian Patrick Smith on 1 December 2015 (1 page)
12 August 2015Full accounts made up to 31 December 2014 (10 pages)
12 August 2015Full accounts made up to 31 December 2014 (10 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,098
(5 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,098
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,098
(5 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,098
(5 pages)
3 October 2013Accounts made up to 31 December 2012 (16 pages)
3 October 2013Accounts made up to 31 December 2012 (16 pages)
20 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
9 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
22 September 2011Accounts made up to 31 December 2010 (15 pages)
22 September 2011Accounts made up to 31 December 2010 (15 pages)
2 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Ian Patrick Smith on 22 February 2010 (2 pages)
22 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Ian Patrick Smith on 22 February 2010 (2 pages)
13 July 2009Accounts made up to 31 December 2008 (15 pages)
13 July 2009Accounts made up to 31 December 2008 (15 pages)
24 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from stables dalreoch dunning perth PH2 0QJ (1 page)
8 October 2008Registered office changed on 08/10/2008 from stables dalreoch dunning perth PH2 0QJ (1 page)
8 October 2008Appointment terminated secretary james stretch (1 page)
8 October 2008Appointment terminated secretary james stretch (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 October 2008Appointment terminated director michael stretch (1 page)
8 October 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 October 2008Appointment terminated director michael stretch (1 page)
8 October 2008Director and secretary appointed ian smith (2 pages)
8 October 2008Director appointed william taylor (2 pages)
8 October 2008Director appointed william taylor (2 pages)
8 October 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 October 2008Director and secretary appointed ian smith (2 pages)
11 January 2008Return made up to 10/12/07; full list of members (2 pages)
11 January 2008Return made up to 10/12/07; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 January 2007Return made up to 10/12/06; full list of members (6 pages)
5 January 2007Return made up to 10/12/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2006Return made up to 10/12/05; full list of members (6 pages)
12 January 2006Return made up to 10/12/05; full list of members (6 pages)
13 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 January 2004Return made up to 10/12/03; full list of members (6 pages)
10 January 2004Return made up to 10/12/03; full list of members (6 pages)
18 September 2003Registered office changed on 18/09/03 from: 24 alexandra place oban PA4 5PU (1 page)
18 September 2003Registered office changed on 18/09/03 from: 24 alexandra place oban PA4 5PU (1 page)
30 June 2003Alterations to a floating charge (9 pages)
30 June 2003Alterations to a floating charge (9 pages)
30 June 2003Alterations to a floating charge (9 pages)
30 June 2003Alterations to a floating charge (9 pages)
29 May 2003Partic of mort/charge * (5 pages)
29 May 2003Partic of mort/charge * (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 December 2002Return made up to 10/12/02; full list of members (6 pages)
30 December 2002Return made up to 10/12/02; full list of members (6 pages)
18 September 2002Return made up to 10/12/01; full list of members (6 pages)
18 September 2002Return made up to 10/12/01; full list of members (6 pages)
17 July 2002Return made up to 10/12/00; full list of members (6 pages)
17 July 2002Return made up to 10/12/00; full list of members (6 pages)
1 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2000Partic of mort/charge * (6 pages)
25 May 2000Partic of mort/charge * (6 pages)
25 April 2000Return made up to 10/12/99; full list of members (6 pages)
25 April 2000Return made up to 10/12/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 March 1999Return made up to 10/12/98; full list of members (6 pages)
2 March 1999Return made up to 10/12/98; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 January 1998Return made up to 10/12/97; no change of members (4 pages)
13 January 1998Return made up to 10/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
24 December 1996Return made up to 10/12/96; no change of members (4 pages)
24 December 1996Return made up to 10/12/96; no change of members (4 pages)
24 July 1996Director's particulars changed (2 pages)
24 July 1996Director's particulars changed (2 pages)
16 April 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 October 1995Ad 01/10/95--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
23 October 1995Nc inc already adjusted 06/10/95 (1 page)
23 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 October 1995Nc inc already adjusted 06/10/95 (1 page)
23 October 1995Ad 01/10/95--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
23 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 August 1994Accounting reference date shortened from 05/04 to 31/05 (1 page)
25 August 1994Accounting reference date shortened from 05/04 to 31/05 (1 page)
8 March 1994Return made up to 10/12/93; full list of members (5 pages)
8 March 1994Return made up to 10/12/93; full list of members (5 pages)
1 March 1994Accounting reference date extended from 31/12 to 05/04 (1 page)
1 March 1994Accounting reference date extended from 31/12 to 05/04 (1 page)
3 February 1993New secretary appointed (2 pages)
3 February 1993Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1993New secretary appointed (2 pages)
3 February 1993Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1992Director resigned (2 pages)
16 December 1992Director resigned (2 pages)
10 December 1992Incorporation (18 pages)
10 December 1992Incorporation (18 pages)