Company NameAlfresco Garden Design Ltd
Company StatusDissolved
Company NumberSC236738
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Amanda Lechmere Afshar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleGarden Designer
Country of ResidenceScotland
Correspondence Address3 Mortonhall Road
Edinburgh
EH9 2HS
Scotland
Secretary NameSusan Ngaio Hay
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleGarden Designer
Correspondence Address10 Corrennie Drive
Edinburgh
Midlothian
EH10 6EQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address3 Mortonhall Road
Edinburgh
EH9 2HS
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

50 at £1Amanda Lechmere Afshar
50.00%
Ordinary
50 at £1Susan Ngaio Hay
50.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£1,435
Current Liabilities£1,435

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
9 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
3 March 2015Registered office address changed from 10 Corrennie Drive Edinburgh EH10 6EQ to 3 Mortonhall Road Edinburgh EH9 2HS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 10 Corrennie Drive Edinburgh EH10 6EQ to 3 Mortonhall Road Edinburgh EH9 2HS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 10 Corrennie Drive Edinburgh EH10 6EQ to 3 Mortonhall Road Edinburgh EH9 2HS on 3 March 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Director's details changed for Amanda Lechmere Afshar on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Amanda Lechmere Afshar on 12 September 2010 (2 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
9 October 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
31 October 2007Return made up to 12/09/07; no change of members
  • 363(287) ‐ Registered office changed on 31/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2007Return made up to 12/09/07; no change of members
  • 363(287) ‐ Registered office changed on 31/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2007Registered office changed on 15/10/07 from: 9 dick place edinburgh lothian EH9 2JS (1 page)
15 October 2007Registered office changed on 15/10/07 from: 9 dick place edinburgh lothian EH9 2JS (1 page)
15 October 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
15 October 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
9 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
9 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
19 September 2006Return made up to 12/09/06; full list of members (6 pages)
19 September 2006Return made up to 12/09/06; full list of members (6 pages)
16 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
16 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
14 September 2005Return made up to 12/09/05; full list of members (6 pages)
14 September 2005Return made up to 12/09/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 September 2003Return made up to 12/09/03; full list of members (6 pages)
22 September 2003Return made up to 12/09/03; full list of members (6 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 23 windsor st edinburgh EH7 5LA (1 page)
7 October 2002Registered office changed on 07/10/02 from: 23 windsor st edinburgh EH7 5LA (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (9 pages)
12 September 2002Incorporation (9 pages)