Mill Road
Banton
G65 0QG
Scotland
Secretary Name | Mr Colin Barrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
Director Name | Mrs Amanda Barrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
Director Name | Mr Barry Farquhar |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
Director Name | Mrs Laura MacDonald |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Catering Director |
Country of Residence | Scotland |
Correspondence Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
Director Name | Mr Ewan Macintosh Moody |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
Director Name | Mr Calum Stark |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retail Director |
Country of Residence | Scotland |
Correspondence Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
Director Name | Mr Thomas Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
Director Name | Mr Andrew Dunlop McFarlane |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale 5 Fern Avenue Lenzie Glasgow G66 4LE Scotland |
Director Name | Mr Andrew Grant McFarlane |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Endwood Stirling Road Kilsyth Glasgow G65 0PZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | caulders.co.uk |
---|
Registered Address | Banton Mill Banton Mill Mill Road Banton G65 0QG Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
8.3k at £1 | Colin Barrie 55.00% Ordinary |
---|---|
6.8k at £1 | Amanda Barrie 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £954,643 |
Cash | £97,578 |
Current Liabilities | £798,625 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
21 October 2021 | Delivered on: 1 November 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects comprising the hetland garden centre, carrutherstown, dumfries, DG1 4JX as described in the instrument. Outstanding |
---|---|
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming loch lomond garden centre, alexandria as described in the instrument. Outstanding |
8 April 2019 | Delivered on: 18 April 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole (in the first place) the tenant's interest in the lease between erne limited to. Findlay clark limited dated 11TH and 14,h may 1990 and registered in the books of council and. Session on 15TH june 1990 of all and whole the subjects known as kinross garden centre.. Kinross, KY13 onq registered in the land register of scotland under title number KNR763; and (in the second place) all and whole the subjects known as and forming kinross garden centre,kinross, KY13 onq registered in the land register of scotland under title number KNR709. Outstanding |
8 March 2019 | Delivered on: 14 March 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming westerwood garden centre. Mainhead farm, eastfield road, cumbernauld, G68 oeb registered in the land register of scotland under title number DMB67858. Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole (in the first place) the tenant's interest in the lease between erne limited to. Findlay clark limited dated 11TH and 14,h may 1990 and registered in the books of council and. Session on 15TH june 1990 of all and whole the subjects known as kinross garden centre.. Kinross, KY13 onq registered in the land register of scotland under title number KNR763; and (in. The second place) all and whole the subjects known as and forming kinross garden centre,. Kinross, KY13 onq registered in the land register of scotland under title number KNR709. Outstanding |
14 January 2017 | Delivered on: 17 January 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Cupar garden centre FFE53122, FFE34641 & FFE25307. Outstanding |
13 October 2011 | Delivered on: 21 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 July 2004 | Delivered on: 11 August 2004 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 |
8 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
24 February 2020 | Registration of charge SC1876150007, created on 21 February 2020 (15 pages) |
29 October 2019 | Director's details changed for Mrs Laura Macdonald on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Barry Farquhar on 29 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Laura Macdonald as a director on 29 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Barry Farquhar as a director on 29 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Ewan Macintosh Moody as a director on 29 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Calum Stark as a director on 29 October 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 April 2019 | Registration of charge SC1876150006, created on 8 April 2019 (15 pages) |
14 March 2019 | Registration of charge SC1876150005, created on 8 March 2019 (15 pages) |
1 March 2019 | Registration of charge SC1876150004, created on 28 February 2019 (15 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 January 2017 | Registration of charge SC1876150003, created on 14 January 2017 (16 pages) |
17 January 2017 | Registration of charge SC1876150003, created on 14 January 2017 (16 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 July 2014 | Director's details changed for Mr Colin Barrie on 14 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Colin Barrie on 14 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mrs Amanda Barrie on 14 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Amanda Barrie on 14 July 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Mr Colin Barrie on 14 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Mr Colin Barrie on 14 July 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Appointment of Mrs Amanda Barrie as a director (2 pages) |
14 April 2011 | Appointment of Mrs Amanda Barrie as a director (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Ad 31/12/08\gbp si 9994@1=9994\gbp ic 6/10000\ (2 pages) |
3 April 2009 | Ad 31/12/08\gbp si 9994@1=9994\gbp ic 6/10000\ (2 pages) |
9 January 2009 | Appointment terminated director andrew mcfarlane (1 page) |
9 January 2009 | Appointment terminated director andrew mcfarlane (1 page) |
9 January 2009 | Appointment terminated director andrew mcfarlane (1 page) |
9 January 2009 | Appointment terminated director andrew mcfarlane (1 page) |
22 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 October 2006 | Return made up to 14/07/06; full list of members (7 pages) |
3 October 2006 | Return made up to 14/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
4 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2004 | Partic of mort/charge * (6 pages) |
11 August 2004 | Partic of mort/charge * (6 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 March 2004 | Ad 01/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
30 March 2004 | Ad 01/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
18 February 2004 | Company name changed plantaria (scotland) LTD.\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed plantaria (scotland) LTD.\certificate issued on 18/02/04 (2 pages) |
6 January 2004 | Return made up to 14/07/03; full list of members
|
6 January 2004 | Return made up to 14/07/03; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members
|
21 July 2002 | Return made up to 14/07/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 August 2001 | Return made up to 14/07/01; full list of members
|
23 August 2001 | Return made up to 14/07/01; full list of members
|
5 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
5 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
17 July 2000 | Return made up to 14/07/00; full list of members
|
17 July 2000 | Return made up to 14/07/00; full list of members
|
12 June 2000 | Ad 05/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 June 2000 | Ad 05/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
12 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members
|
27 July 1999 | Return made up to 14/07/99; full list of members
|
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
14 July 1998 | Incorporation (18 pages) |
14 July 1998 | Incorporation (18 pages) |