Company NameThe Scotland's Garden Trust
Company StatusActive - Proposal to Strike off
Company NumberSC180016
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 October 1997(26 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stanley John Green
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address74 Main Street
Lower Largo
Leven
Fife
KY8 6BT
Scotland
Director NameJames Hamilton McColl
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(3 days after company formation)
Appointment Duration26 years, 5 months
RoleHorticulturalist
Country of ResidenceScotland
Correspondence AddressAyrshire Cottage 45, King Street
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EQ
Scotland
Secretary NameMr Stanley John Green
NationalityBritish
StatusCurrent
Appointed10 December 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Main Street
Lower Largo
Leven
Fife
KY8 6BT
Scotland
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
14 Moray Place
Edinburgh
EH3 6DT
Scotland
Director NameMr Kenneth Robert Robertson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RolePublic Affairs Director
Country of ResidenceScotland
Correspondence Address65 Whitecraigs
Kinnesswood
Perth & Kinross
Fife
KY13 9JN
Scotland
Director NamePenny Anne Brodie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWoodside
Oakbank Road
Blairgowrie
Perthshire
PH10 6TB
Scotland
Director NameMs Judy Wagner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(9 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMr Bruce Gardner Ballantine
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(3 years, 1 month after company formation)
Appointment Duration17 years (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastfield House Bamff Road
Alyth
Blairgowrie
Perthshire
PH11 8DR
Scotland
Director NameIan Reynolds
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2004)
RoleManager Tourism And Rural Scot
Correspondence AddressWester Hawes
Clathy Gask
Crieff
PH7 3PH
Scotland
Director NameMr Hans Hermann Rissmann
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2003(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 December 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address10/4 Rocheid Park
Edinburgh
Midlothian
EH4 1RU
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitescotlandsgarden.co.uk

Location

Registered AddressMazars Llp
Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Turnover£6,500
Net Worth£46,730
Cash£47,260
Current Liabilities£660

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 October 2020 (3 years, 5 months ago)
Next Return Due11 November 2021 (overdue)

Charges

6 February 2009Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
4 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
3 January 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
9 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 January 2018Termination of appointment of Hans Hermann Rissmann as a director on 11 December 2017 (1 page)
9 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 January 2018Termination of appointment of Bruce Gardner Ballantine as a director on 11 December 2017 (1 page)
9 January 2018Termination of appointment of Hans Hermann Rissmann as a director on 11 December 2017 (1 page)
9 January 2018Termination of appointment of Bruce Gardner Ballantine as a director on 11 December 2017 (1 page)
23 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
23 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 January 2017Confirmation statement made on 28 October 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 28 October 2016 with updates (4 pages)
1 October 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
1 October 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
18 December 2015Annual return made up to 28 October 2015 no member list (10 pages)
18 December 2015Annual return made up to 28 October 2015 no member list (10 pages)
10 December 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
10 December 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
19 August 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
29 December 2014Registered 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 2014Registered 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 2014Annual return made up to 28 October 2014 no member list (10 pages)
25 November 2014Annual return made up to 28 October 2014 no member list (10 pages)
29 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
29 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
4 November 2013Annual return made up to 28 October 2013 no member list (10 pages)
4 November 2013Annual return made up to 28 October 2013 no member list (10 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
19 November 2012Annual return made up to 28 October 2012 no member list (10 pages)
19 November 2012Annual return made up to 28 October 2012 no member list (10 pages)
19 November 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 19 November 2012 (1 page)
8 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
8 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
10 November 2011Annual return made up to 28 October 2011 no member list (10 pages)
10 November 2011Annual return made up to 28 October 2011 no member list (10 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
22 November 2010Annual return made up to 28 October 2010 no member list (10 pages)
22 November 2010Annual return made up to 28 October 2010 no member list (10 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
19 November 2009Annual return made up to 28 October 2009 no member list (6 pages)
19 November 2009Director's details changed for Mr Bruce Gardner Ballantine on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Kenneth Robert Robertson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 no member list (6 pages)
19 November 2009Director's details changed for Hans Hermann Rissmann on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Stanley John Green on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Bruce Gardner Ballantine on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Stanley John Green on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Penny Anne Brodie on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Kenneth Robert Robertson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for James Hamilton Mccoll on 19 November 2009 (2 pages)
19 November 2009Director's details changed for James Hamilton Mccoll on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Penny Anne Brodie on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Hans Hermann Rissmann on 19 November 2009 (2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 January 2009Group of companies' accounts made up to 30 April 2008 (17 pages)
21 January 2009Group of companies' accounts made up to 30 April 2008 (17 pages)
10 November 2008Annual return made up to 28/10/08 (4 pages)
10 November 2008Annual return made up to 28/10/08 (4 pages)
1 April 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
1 April 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
15 November 2007Annual return made up to 28/10/07 (3 pages)
15 November 2007Annual return made up to 28/10/07 (3 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
25 May 2007Amended accounts made up to 31 October 2006 (15 pages)
25 May 2007Amended accounts made up to 31 October 2006 (15 pages)
14 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
14 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
20 November 2006Annual return made up to 28/10/06 (6 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Annual return made up to 28/10/06 (6 pages)
20 November 2006New director appointed (2 pages)
30 June 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
30 June 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
6 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
16 February 2006Resolutions
  • RES13 ‐ Change register office 15/02/06
(1 page)
16 February 2006Resolutions
  • RES13 ‐ Change register office 15/02/06
(1 page)
16 February 2006Registered office changed on 16/02/06 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page)
16 February 2006Registered office changed on 16/02/06 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page)
8 February 2006Annual return made up to 28/10/05 (6 pages)
8 February 2006Annual return made up to 28/10/05 (6 pages)
27 September 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
27 September 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
25 November 2004Annual return made up to 28/10/04
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2004Annual return made up to 28/10/04
  • 363(288) ‐ Director resigned
(6 pages)
24 September 2004Partic of mort/charge * (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
1 September 2004Full accounts made up to 31 October 2003 (16 pages)
1 September 2004Full accounts made up to 31 October 2003 (16 pages)
11 August 2004Partic of mort/charge * (6 pages)
11 August 2004Partic of mort/charge * (6 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
11 November 2003Annual return made up to 28/10/03 (6 pages)
11 November 2003Annual return made up to 28/10/03 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 December 2002Annual return made up to 28/10/02 (5 pages)
6 December 2002Annual return made up to 28/10/02 (5 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
12 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
16 November 2000Annual return made up to 28/10/00 (3 pages)
16 November 2000Annual return made up to 28/10/00 (3 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 July 2000Memorandum and Articles of Association (4 pages)
18 July 2000Memorandum and Articles of Association (4 pages)
5 November 1999Annual return made up to 28/10/99 (3 pages)
5 November 1999Annual return made up to 28/10/99 (3 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
11 December 1998Annual return made up to 28/10/98 (4 pages)
11 December 1998Annual return made up to 28/10/98 (4 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
28 October 1997Incorporation (22 pages)
28 October 1997Incorporation (22 pages)