Perth
Perthshire
PH2 7NS
Scotland
Director Name | Mr Kenneth Nicholas Euan Cox |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendoick Perth Perthshire PH2 7NS Scotland |
Director Name | Mr Peter Alfred Cox |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendoick Perth Perthshire PH2 7NS Scotland |
Secretary Name | Mr Kenneth Cox |
---|---|
Status | Closed |
Appointed | 02 May 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Glendoick Garden Centre Glendoick Perth Perthshire PH2 7NS Scotland |
Director Name | Mr Alastair Pinckard Leslie |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2002) |
Role | Retired |
Correspondence Address | Seasyde House Errol Perthshire PH2 7TA Scotland |
Director Name | Mrs Elaine Templeman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2002) |
Role | Antique Dealer |
Correspondence Address | Eastview Cottage Rait Inchture Perth Perthshire PH2 7RT Scotland |
Director Name | Mr Robert Gordon Templeman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2002) |
Role | Antique Dealer |
Correspondence Address | East View Cottage Rait Inchture Perthshire PH2 7RT Scotland |
Director Name | Robert Workman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 2005) |
Role | Shopfitter |
Correspondence Address | 3 Fairmount Terrace Perth Perthshire PH2 7AS Scotland |
Secretary Name | Mrs Elaine Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2002) |
Role | Antique Dealer |
Correspondence Address | Eastview Cottage Rait Inchture Perth Perthshire PH2 7RT Scotland |
Director Name | Edith Patricia Cox |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendoick Perth Perthshire PH2 7NS Scotland |
Secretary Name | Edith Patricia Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendoick Perth Perthshire PH2 7NS Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2005) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Website | glendoick.com |
---|---|
Telephone | 01738 860260 |
Telephone region | Perth |
Registered Address | Glendoick Garden Centre Glendoick Perth Perthshire PH2 7NS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
44k at £1 | Glendoick Gardens LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 March 2001 | Delivered on: 7 March 2001 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 |
---|
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2023 | Application to strike the company off the register (3 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
10 November 2022 | Accounts for a dormant company made up to 28 February 2022 (7 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
15 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 28 February 2020 (6 pages) |
30 September 2020 | Appointment of Mr Kenneth Cox as a secretary on 2 May 2020 (2 pages) |
30 September 2020 | Termination of appointment of Edith Patricia Cox as a secretary on 2 May 2020 (1 page) |
30 September 2020 | Termination of appointment of Edith Patricia Cox as a director on 2 May 2020 (1 page) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
24 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 September 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 September 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
2 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
17 July 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
17 July 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Jane Marjorie Cox on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Jane Marjorie Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Edith Patricia Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Jane Marjorie Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Alfred Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Kenneth Nicholas Euan Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Edith Patricia Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Alfred Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Edith Patricia Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Kenneth Nicholas Euan Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Alfred Cox on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Kenneth Nicholas Euan Cox on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
4 August 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
2 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 February 2008 | Return made up to 16/12/07; no change of members (8 pages) |
11 February 2008 | Return made up to 16/12/07; no change of members (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 February 2007 | Return made up to 16/12/06; full list of members (8 pages) |
16 February 2007 | Return made up to 16/12/06; full list of members (8 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
15 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
15 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 February 2002 | Ad 03/10/00--------- £ si 4000@1 (2 pages) |
12 February 2002 | Ad 03/10/00--------- £ si 4000@1 (2 pages) |
8 February 2002 | Return made up to 16/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 16/12/01; full list of members (7 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: scott oswald 5 kings place perth PH2 8AA (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: scott oswald 5 kings place perth PH2 8AA (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 March 2001 | Partic of mort/charge * (6 pages) |
7 March 2001 | Partic of mort/charge * (6 pages) |
19 January 2001 | Return made up to 16/12/00; full list of members
|
19 January 2001 | Return made up to 16/12/00; full list of members
|
11 January 2001 | Registered office changed on 11/01/01 from: edenbank house 22 crossgate cupar fife KY15 5HW (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: edenbank house 22 crossgate cupar fife KY15 5HW (1 page) |
8 March 2000 | Ad 23/02/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
8 March 2000 | Ad 23/02/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 January 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 January 2000 | £ nc 10000/50000 24/01/00 (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | £ nc 10000/50000 24/01/00 (1 page) |
27 January 2000 | Resolutions
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
16 December 1999 | Incorporation (16 pages) |
16 December 1999 | Incorporation (16 pages) |