Lower Largo
Leven
Fife
KY8 6BT
Scotland
Director Name | James Hamilton McColl |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(3 days after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Horticulturalist |
Country of Residence | Scotland |
Correspondence Address | Ayrshire Cottage 45, King Street Oldmeldrum Inverurie Aberdeenshire AB51 0EQ Scotland |
Secretary Name | Mr Stanley John Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Main Street Lower Largo Leven Fife KY8 6BT Scotland |
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 14 Moray Place Edinburgh EH3 6DT Scotland |
Director Name | Mr Kenneth Robert Robertson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Public Affairs Director |
Country of Residence | Scotland |
Correspondence Address | 65 Whitecraigs Kinnesswood Perth & Kinross Fife KY13 9JN Scotland |
Director Name | Penny Anne Brodie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Woodside Oakbank Road Blairgowrie Perthshire PH10 6TB Scotland |
Director Name | Ms Judy Wagner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Mr Bruce Gardner Ballantine |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastfield House Bamff Road Alyth Blairgowrie Perthshire PH11 8DR Scotland |
Director Name | Ian Reynolds |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2004) |
Role | Manager Tourism And Rural Scot |
Correspondence Address | Wester Hawes Clathy Gask Crieff PH7 3PH Scotland |
Director Name | Mr Hans Hermann Rissmann |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 December 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10/4 Rocheid Park Edinburgh Midlothian EH4 1RU Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | scotlandsgarden.co.uk |
---|
Registered Address | Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £6,500 |
Net Worth | £46,730 |
Cash | £47,260 |
Current Liabilities | £660 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 11 November 2021 (overdue) |
6 February 2009 | Delivered on: 12 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north side of necessity brae, perth PTH8293. Outstanding |
---|---|
29 January 2009 | Delivered on: 3 February 2009 Satisfied on: 8 November 2012 Persons entitled: Royal 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. Fully Satisfied |
19 December 2006 | Delivered on: 4 January 2007 Satisfied on: 30 October 2012 Persons entitled: Perth and Kinross Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 53,600 square metres of ground at cherrybank, perth PTH21555. Fully Satisfied |
3 May 2006 | Delivered on: 6 May 2006 Satisfied on: 30 October 2012 Persons entitled: Perth and Kinross Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Pth 21555. Fully Satisfied |
21 June 2005 | Delivered on: 28 June 2005 Satisfied on: 30 October 2012 Persons entitled: Perth and Kinross Council Classification: Standard security Secured details: Advances made and to be made in terms of loan agreement between the scotlands garden trust and perth and kinross council dated 20 and 26 may 2005. Particulars: 53,600 square metres of ground at cherrybank, perth pth 21555. Fully Satisfied |
13 September 2004 | Delivered on: 24 September 2004 Satisfied on: 30 October 2012 Persons entitled: Perth and Kinross Council Classification: Standard security Secured details: Advances made and to be made in terms of loan agreement. Particulars: 53,600 square metres of ground at cherrybank, perth PTH21555. Fully Satisfied |
9 August 2004 | Delivered on: 11 August 2004 Satisfied on: 30 October 2012 Persons entitled: Perth and Kinross Council Classification: Standard security Secured details: £180,000. Particulars: 53,600 square metres at cherrybank, perth to nort-west side of the B9112 public road known as necessity brae, perth. Fully Satisfied |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
3 January 2019 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
9 January 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Hans Hermann Rissmann as a director on 11 December 2017 (1 page) |
9 January 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Bruce Gardner Ballantine as a director on 11 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Hans Hermann Rissmann as a director on 11 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Bruce Gardner Ballantine as a director on 11 December 2017 (1 page) |
23 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
1 October 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
1 October 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
18 December 2015 | Annual return made up to 28 October 2015 no member list (10 pages) |
18 December 2015 | Annual return made up to 28 October 2015 no member list (10 pages) |
10 December 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
10 December 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
19 August 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 19 August 2015 (2 pages) |
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
29 December 2014 | Registered office address changed from 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
25 November 2014 | Annual return made up to 28 October 2014 no member list (10 pages) |
25 November 2014 | Annual return made up to 28 October 2014 no member list (10 pages) |
29 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
29 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
4 November 2013 | Annual return made up to 28 October 2013 no member list (10 pages) |
4 November 2013 | Annual return made up to 28 October 2013 no member list (10 pages) |
19 December 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
19 November 2012 | Annual return made up to 28 October 2012 no member list (10 pages) |
19 November 2012 | Annual return made up to 28 October 2012 no member list (10 pages) |
19 November 2012 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 19 November 2012 (1 page) |
8 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
8 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (10 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (10 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
22 November 2010 | Annual return made up to 28 October 2010 no member list (10 pages) |
22 November 2010 | Annual return made up to 28 October 2010 no member list (10 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
19 November 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
19 November 2009 | Director's details changed for Mr Bruce Gardner Ballantine on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kenneth Robert Robertson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
19 November 2009 | Director's details changed for Hans Hermann Rissmann on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Stanley John Green on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Bruce Gardner Ballantine on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Stanley John Green on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Penny Anne Brodie on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kenneth Robert Robertson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for James Hamilton Mccoll on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for James Hamilton Mccoll on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Penny Anne Brodie on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Hans Hermann Rissmann on 19 November 2009 (2 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 January 2009 | Group of companies' accounts made up to 30 April 2008 (17 pages) |
21 January 2009 | Group of companies' accounts made up to 30 April 2008 (17 pages) |
10 November 2008 | Annual return made up to 28/10/08 (4 pages) |
10 November 2008 | Annual return made up to 28/10/08 (4 pages) |
1 April 2008 | Prev ext from 31/10/2007 to 30/04/2008 (1 page) |
1 April 2008 | Prev ext from 31/10/2007 to 30/04/2008 (1 page) |
15 November 2007 | Annual return made up to 28/10/07 (3 pages) |
15 November 2007 | Annual return made up to 28/10/07 (3 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
25 May 2007 | Amended accounts made up to 31 October 2006 (15 pages) |
25 May 2007 | Amended accounts made up to 31 October 2006 (15 pages) |
14 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
14 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
20 November 2006 | Annual return made up to 28/10/06 (6 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Annual return made up to 28/10/06 (6 pages) |
20 November 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
30 June 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Registered office changed on 16/02/06 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page) |
8 February 2006 | Annual return made up to 28/10/05 (6 pages) |
8 February 2006 | Annual return made up to 28/10/05 (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
27 September 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
25 November 2004 | Annual return made up to 28/10/04
|
25 November 2004 | Annual return made up to 28/10/04
|
24 September 2004 | Partic of mort/charge * (5 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
11 August 2004 | Partic of mort/charge * (6 pages) |
11 August 2004 | Partic of mort/charge * (6 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
11 November 2003 | Annual return made up to 28/10/03 (6 pages) |
11 November 2003 | Annual return made up to 28/10/03 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 December 2002 | Annual return made up to 28/10/02 (5 pages) |
6 December 2002 | Annual return made up to 28/10/02 (5 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
12 November 2001 | Annual return made up to 28/10/01
|
12 November 2001 | Annual return made up to 28/10/01
|
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
16 November 2000 | Annual return made up to 28/10/00 (3 pages) |
16 November 2000 | Annual return made up to 28/10/00 (3 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (4 pages) |
18 July 2000 | Memorandum and Articles of Association (4 pages) |
5 November 1999 | Annual return made up to 28/10/99 (3 pages) |
5 November 1999 | Annual return made up to 28/10/99 (3 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
31 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
11 December 1998 | Annual return made up to 28/10/98 (4 pages) |
11 December 1998 | Annual return made up to 28/10/98 (4 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
28 October 1997 | Incorporation (22 pages) |
28 October 1997 | Incorporation (22 pages) |