Company NameDobbies Landscape Limited
Company StatusLiquidation
Company NumberSC145542
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Flavell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address3 Glenkinchie Cottages
Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameMr David Thomas Robertson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address6 The Doon
Spott
Dunbar
East Lothian
EH42 1RJ
Scotland
Director NameJames Vallack Single
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowbraehill
Tynehead
Pathhead
Midlothian
EH37 5XT
Scotland
Secretary NameRobert Flavell
NationalityBritish
StatusCurrent
Appointed30 July 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address3 Glenkinchie Cottages
Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameTimothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 1995)
RoleHorticulture
Correspondence AddressElginhaugh
Dalkeith
Midlothian
EH22 5BA
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Next Accounts Due31 May 1996 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due3 August 2016 (overdue)

Filing History

17 June 1999Statement of receipts and payments (3 pages)
17 June 1999Statement of receipts and payments (3 pages)
21 December 1998Statement of receipts and payments (3 pages)
21 December 1998Statement of receipts and payments (3 pages)
15 January 1998Statement of receipts and payments (3 pages)
15 January 1998Statement of receipts and payments (3 pages)
12 August 1997Statement of receipts and payments (3 pages)
12 August 1997Statement of receipts and payments (3 pages)
19 March 1997Statement of receipts and payments (3 pages)
19 March 1997Statement of receipts and payments (3 pages)
20 February 1996Constitution of continuance liquidation creditors committee (2 pages)
20 February 1996Appointment of a provisional liquidator (1 page)
20 February 1996Appointment of a provisional liquidator (1 page)
20 February 1996Constitution of continuance liquidation creditors committee (2 pages)
16 January 1996Notice of winding up order (1 page)
16 January 1996Notice of winding up order (1 page)
16 January 1996Court order notice of winding up (1 page)
16 January 1996Court order notice of winding up (1 page)
15 January 1996Appointment of a provisional liquidator (1 page)
15 January 1996Appointment of a provisional liquidator (1 page)
27 December 1995Appointment of a provisional liquidator (2 pages)
27 December 1995Registered office changed on 27/12/95 from: melville nursery lasswade midlothian EH18 1AZ (1 page)
27 December 1995Appointment of a provisional liquidator (2 pages)
27 December 1995Registered office changed on 27/12/95 from: melville nursery lasswade midlothian EH18 1AZ (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
13 July 1995Return made up to 20/07/95; no change of members (4 pages)
13 July 1995Return made up to 20/07/95; no change of members (4 pages)