St Madoes
Perth
Perthshire
PH2 7TZ
Scotland
Secretary Name | Mrs Kathleen Forsyth Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(5 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 09 November 2021) |
Role | Garden Supplies |
Country of Residence | Scotland |
Correspondence Address | 7 Hunterhall Place St Madoes Perth Perthshire PH2 7TZ Scotland |
Director Name | Mrs Kathleen Forsyth Sutherland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 09 November 2021) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Hunterhall Place St Madoes Perth Perthshire PH2 7TZ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | woodngarden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 860006 |
Telephone region | Perth |
Registered Address | Carseview Chapelhill Glencarse Perth PH2 7NL Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
1 at £0.5 | Iain Sutherland 50.00% Ordinary |
---|---|
1 at £0.5 | Kathleen Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,575 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
10 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from Wood N Garden Ltd Main Street Glencarse Perth Perthshire PH2 7LX to Carseview Chapelhill Glencarse Perth PH2 7NL on 24 June 2020 (1 page) |
20 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 May 2018 | Notification of Iain Sutherland as a person with significant control on 6 April 2017 (2 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
9 September 2010 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 9 September 2010 (1 page) |
9 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Iain Sutherland on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Kathleen Forsyth Sutherland on 22 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Kathleen Forsyth Sutherland on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Iain Sutherland on 22 August 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 February 2009 | Return made up to 22/08/08; full list of members (3 pages) |
19 February 2009 | Return made up to 22/08/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page) |
24 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
22 August 2003 | Incorporation (9 pages) |
22 August 2003 | Incorporation (9 pages) |