Company NameThe Garden Doctor (Scotland) Ltd.
DirectorJames Paul Riley
Company StatusActive - Proposal to Strike off
Company NumberSC251249
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Paul Riley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolly Cottage School Road
Guildtown
Perth
PH2 6BX
Scotland
Secretary NameDonna Leigh Riley
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleSecretary
Correspondence Address8 Evelyn Terrace
Perth
Perthshire
PH2 0BP
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,645
Cash£1,144
Current Liabilities£11,831

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

19 June 2023Change of details for Mr James Paul Riley as a person with significant control on 22 May 2023 (2 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr James Paul Riley on 22 May 2023 (2 pages)
19 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 June 2022Director's details changed for Mr James Paul Riley on 10 June 2022 (2 pages)
22 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 June 2021Change of details for Mr James Paul Riley as a person with significant control on 14 May 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Director's details changed for James Paul Riley on 16 June 2014 (2 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Director's details changed for James Paul Riley on 16 June 2014 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2010Director's details changed for James Paul Riley on 2 October 2009 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for James Paul Riley on 2 October 2009 (2 pages)
21 June 2010Director's details changed for James Paul Riley on 2 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
22 June 2009Director's change of particulars / james riley / 17/06/2009 (1 page)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
22 June 2009Director's change of particulars / james riley / 17/06/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from 13 marshall place perth PH2 8AH (1 page)
28 April 2009Registered office changed on 28/04/2009 from 13 marshall place perth PH2 8AH (1 page)
23 June 2008Appointment terminated secretary donna riley (1 page)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
23 June 2008Appointment terminated secretary donna riley (1 page)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 July 2007Return made up to 17/06/07; full list of members (2 pages)
27 July 2007Return made up to 17/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 17/06/05; full list of members (6 pages)
21 June 2005Return made up to 17/06/05; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Return made up to 17/06/04; full list of members (6 pages)
18 June 2004Return made up to 17/06/04; full list of members (6 pages)
24 July 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 July 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
17 June 2003Incorporation (15 pages)
17 June 2003Incorporation (15 pages)