Company NameDR. Neil's Garden Trust
Company StatusActive
Company NumberSC182958
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Janette Sylvia Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Duddingston Park South
Edinburgh
EH15 3NX
Scotland
Director NameBarbara Mary Skilling Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(8 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Northfield Terrace
Edinburgh
Midlothian
EH8 7PX
Scotland
Director NameMrs Susan Jane Mercer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Meadowfield Terrace
Edinburgh
EH8 7NR
Scotland
Director NameMrs Lucy Jayne Murphy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed06 February 2018(19 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleSecretary/Administration Assistant
Country of ResidenceScotland
Correspondence Address54 Duddingston View
Edinburgh
EH15 3LZ
Scotland
Director NameMrs Helen Margaret McMillan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(19 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Duddingston Road
Edinburgh
EH15 1SE
Scotland
Director NameMrs Dorothy Blacklock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(19 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Park Gardens
Musselburgh
EH21 7JY
Scotland
Director NameMrs Barbara Margaret Haward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Newhailes Crescent
Musselburgh
EH21 6DP
Scotland
Director NameMs Jill Adamson Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address20 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Director NameMs Stacy Rowan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(26 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RolePhilanthropy Manager
Country of ResidenceScotland
Correspondence Address2 Torcraik Crescent
North Middleton
Gorebridge
Midlothian
EH23 4SU
Scotland
Secretary NameMessrs. Campbell Smith Ws (Corporation)
StatusCurrent
Appointed13 February 1998(same day as company formation)
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameAgnes Cormack Parry
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleRetired
Correspondence Address3 Duddingston Mills
Edinburgh
Midlothian
EH8 7TU
Scotland
Director NameMrs Judith Angela Stewart
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleRetired Staff Counsellor
Correspondence Address66 The Causeway
Edinburgh
EH15 3PZ
Scotland
Director NameDr Nancy Neil
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleRetired
Correspondence Address1 Wolseley Gardens
Edinburgh
EH8 7DG
Scotland
Director NameDr Andrew Jardine Neil
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleRetired G.P.
Correspondence Address1 Wolseley Gardens
Edinburgh
EH8 7DG
Scotland
Director NameMrs Susan Jane Mercer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Director NameMr Ian Douglas Mack
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleRetired
Correspondence Address4 Meadowfield Gardens
Edinburgh
EH8 7NS
Scotland
Director NameMr James Baird
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleSecretary/Agent
Country of ResidenceScotland
Correspondence Address51 West Holmes Gardens
Musselburgh
EH21 6QW
Scotland
Director NameMoira Manderson Millar
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 January 2007)
RoleRetired
Correspondence Address10 Durham Road
Edinburgh
EH15 1NX
Scotland
Director NameMalcolm McMillan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 February 2010)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address77 Duddingston Road
Edinburgh
EH15 1SE
Scotland
Director NameAlexander Norman Calder
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Durham Square
Edinburgh
Midlothian
EH15 1PU
Scotland
Director NameMr Ian James Seath
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 August 2017)
RoleRetired Electrical Eng
Country of ResidenceScotland
Correspondence Address25 Baberton Mains Grove
Edinburgh
EH14 3DB
Scotland
Director NameArthur Graham Whitelaw Pool
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2007(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Duddingston Road
Edinburgh
Midlothian
EH15 1SE
Scotland
Director NameMr Stephen Ritchie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2016)
RoleCollections/Finance
Country of ResidenceScotland
Correspondence Address156 Willowbrae Road
Edinburgh
Midlothian
EH8 7JA
Scotland
Director NameMr William Patrick Kane
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(13 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 April 2023)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address24 Paisley Avenue
Edinburgh
EH8 7LE
Scotland
Director NameDr Leonora Mary Harding
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(18 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2017)
RoleRetired Consultant Clinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address10 The Causeway
Edinburgh
EH15 3PZ
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£36,041
Net Worth£39,581
Cash£39,871
Current Liabilities£290

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

11 March 2024Appointment of Ms Stacy Rowan as a director on 11 March 2024 (2 pages)
17 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
20 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 May 2023Termination of appointment of William Patrick Kane as a director on 25 April 2023 (1 page)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 May 2022Termination of appointment of James Baird as a director on 5 April 2022 (1 page)
1 May 2022Appointment of Ms Jill Adamson Bell as a director on 26 April 2022 (2 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
13 February 2022Appointment of Mrs Barbara Margaret Haward as a director on 1 February 2022 (2 pages)
3 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 August 2021Notification of a person with significant control statement (2 pages)
2 August 2021Cessation of Kirk Session of Duddingston Kirk Church of Scotland Congregation (Scottish Charity Number Sc016610 as a person with significant control on 1 January 2021 (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
9 November 2020Director's details changed for Mrs Susan Jane Mercer on 20 October 2020 (2 pages)
8 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 February 2020Register inspection address has been changed from 3 Duddingston Park South Edinburgh EH15 3NX Scotland to 5 Duddingston Park South Edinburgh EH15 3NX (1 page)
15 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 January 2019Director's details changed for Mrs Janette Sylvia Wilson on 20 December 2018 (2 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 February 2018Appointment of Ms Lucy Jayne Murphy as a director on 6 February 2018 (2 pages)
7 February 2018Appointment of Mrs Helen Margaret Mcmillan as a director on 6 February 2018 (2 pages)
7 February 2018Appointment of Mrs Dorothy Blacklock as a director on 6 February 2018 (2 pages)
7 February 2018Termination of appointment of Arthur Graham Whitelaw Pool as a director on 6 February 2018 (1 page)
16 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 October 2017Termination of appointment of Ian James Seath as a director on 29 August 2017 (1 page)
1 October 2017Termination of appointment of Ian James Seath as a director on 29 August 2017 (1 page)
23 August 2017Termination of appointment of Leonora Mary Harding as a director on 1 August 2017 (1 page)
23 August 2017Termination of appointment of Leonora Mary Harding as a director on 1 August 2017 (1 page)
21 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 September 2016Appointment of Dr Leonora Mary Harding as a director on 6 September 2016 (2 pages)
8 September 2016Appointment of Dr Leonora Mary Harding as a director on 6 September 2016 (2 pages)
6 March 2016Annual return made up to 13 February 2016 no member list (9 pages)
6 March 2016Annual return made up to 13 February 2016 no member list (9 pages)
19 January 2016Termination of appointment of Stephen Ritchie as a director on 3 January 2016 (1 page)
19 January 2016Termination of appointment of Stephen Ritchie as a director on 3 January 2016 (1 page)
12 October 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
12 October 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
13 February 2015Annual return made up to 13 February 2015 no member list (10 pages)
13 February 2015Annual return made up to 13 February 2015 no member list (10 pages)
24 October 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
24 October 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
19 February 2014Annual return made up to 13 February 2014 no member list (10 pages)
19 February 2014Register inspection address has been changed (1 page)
19 February 2014Annual return made up to 13 February 2014 no member list (10 pages)
19 February 2014Register inspection address has been changed (1 page)
10 October 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
10 October 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
20 February 2013Annual return made up to 13 February 2013 no member list (10 pages)
20 February 2013Annual return made up to 13 February 2013 no member list (10 pages)
20 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
20 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
26 February 2012Annual return made up to 13 February 2012 no member list (10 pages)
26 February 2012Annual return made up to 13 February 2012 no member list (10 pages)
19 February 2012Appointment of Mr William Patrick Kane as a director (2 pages)
19 February 2012Appointment of Mr William Patrick Kane as a director (2 pages)
21 October 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 October 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
28 February 2011Appointment of Mrs Susan Jane Mercer as a director (2 pages)
28 February 2011Annual return made up to 13 February 2011 no member list (9 pages)
28 February 2011Annual return made up to 13 February 2011 no member list (9 pages)
28 February 2011Appointment of Mrs Susan Jane Mercer as a director (2 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 October 2010Appointment of Mr Stephen Ritchie as a director (2 pages)
25 October 2010Appointment of Mr Stephen Ritchie as a director (2 pages)
3 October 2010Termination of appointment of Alexander Calder as a director (1 page)
3 October 2010Termination of appointment of Alexander Calder as a director (1 page)
5 March 2010Secretary's details changed for Messrs. Campbell Smith Ws on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian James Seath on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian James Seath on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 no member list (7 pages)
5 March 2010Secretary's details changed for Messrs. Campbell Smith Ws on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Janette Sylvia Wilson on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Susan Jane Mercer on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Arthur Graham Whitelaw Pool on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Alexander Norman Calder on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Janette Sylvia Wilson on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr James Baird on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Susan Jane Mercer on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Barbara Mary Skilling Anderson on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian James Seath on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr James Baird on 4 March 2010 (2 pages)
5 March 2010Termination of appointment of Malcolm Mcmillan as a director (1 page)
5 March 2010Director's details changed for Barbara Mary Skilling Anderson on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Arthur Graham Whitelaw Pool on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Arthur Graham Whitelaw Pool on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 no member list (7 pages)
5 March 2010Director's details changed for Mr James Baird on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Susan Jane Mercer on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Barbara Mary Skilling Anderson on 4 March 2010 (2 pages)
5 March 2010Termination of appointment of Malcolm Mcmillan as a director (1 page)
5 March 2010Director's details changed for Alexander Norman Calder on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Janette Sylvia Wilson on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Alexander Norman Calder on 4 March 2010 (2 pages)
5 March 2010Secretary's details changed for Messrs. Campbell Smith Ws on 4 March 2010 (2 pages)
1 March 2010Termination of appointment of Susan Mercer as a director (1 page)
1 March 2010Termination of appointment of Susan Mercer as a director (1 page)
7 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
19 February 2009Annual return made up to 13/02/09 (4 pages)
19 February 2009Annual return made up to 13/02/09 (4 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
14 May 2008Annual return made up to 13/02/08 (4 pages)
14 May 2008Annual return made up to 13/02/08 (4 pages)
25 March 2008Director's change of particulars / arthur paul / 01/02/2008 (1 page)
25 March 2008Director's change of particulars / arthur paul / 01/02/2008 (1 page)
28 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
28 March 2007Annual return made up to 13/02/07 (6 pages)
28 March 2007Annual return made up to 13/02/07 (6 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
19 April 2006Annual return made up to 13/02/06 (6 pages)
19 April 2006Annual return made up to 13/02/06 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
9 November 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
13 April 2005Director resigned (1 page)
13 April 2005Annual return made up to 13/02/05 (7 pages)
13 April 2005Annual return made up to 13/02/05 (7 pages)
13 April 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
14 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
17 March 2004Annual return made up to 13/02/04 (7 pages)
17 March 2004Annual return made up to 13/02/04 (7 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
30 October 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
30 October 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
7 March 2003Annual return made up to 13/02/03 (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Annual return made up to 13/02/03 (7 pages)
7 March 2003Director resigned (1 page)
18 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
22 February 2002Annual return made up to 13/02/02 (5 pages)
22 February 2002Annual return made up to 13/02/02 (5 pages)
7 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
7 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 13/02/01 (5 pages)
27 March 2001Director resigned (1 page)
27 March 2001Annual return made up to 13/02/01 (5 pages)
22 November 2000Full accounts made up to 29 February 2000 (5 pages)
22 November 2000Full accounts made up to 29 February 2000 (5 pages)
22 February 2000Annual return made up to 13/02/00 (5 pages)
22 February 2000Annual return made up to 13/02/00 (5 pages)
2 December 1999Full accounts made up to 28 February 1999 (5 pages)
2 December 1999Full accounts made up to 28 February 1999 (5 pages)
16 March 1999Annual return made up to 13/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Annual return made up to 13/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Incorporation (46 pages)
13 February 1998Incorporation (46 pages)