Company NameGardenworks Scotland Limited
Company StatusDissolved
Company NumberSC257410
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 5 months ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMr David Charles Porter
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Drumtenant Farm Ladybank
Cupar
Fife
KY15 7UG
Scotland
Director NameMrs Barbara Ann Porter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Newburgh
Fife
KY14 6AH
Scotland
Secretary NameMrs Barbara Ann Porter
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Newburgh
Fife
KY14 6AH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegardenworkscotland.co.uk

Location

Registered AddressUnit 4 Drumtenant Farm
Ladybank
Cupar
Fife
KY15 7UG
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

2 at £1David Charles Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£698
Current Liabilities£31,586

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 September 2017Registered office address changed from 117B High Street Newburgh Cupar Fife KY14 6DX to Unit 4 Drumtenant Farm Ladybank Cupar Fife KY15 7UG on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 117B High Street Newburgh Cupar Fife KY14 6DX to Unit 4 Drumtenant Farm Ladybank Cupar Fife KY15 7UG on 25 September 2017 (1 page)
14 December 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(3 pages)
8 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Director's details changed for Mr David Charles Porter on 16 October 2012 (2 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Mr David Charles Porter on 16 October 2012 (2 pages)
10 January 2012Registered office address changed from 19 High Street Newburgh Cupar Fife KY14 6AH on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 19 High Street Newburgh Cupar Fife KY14 6AH on 10 January 2012 (1 page)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Termination of appointment of Barbara Porter as a secretary (1 page)
23 May 2011Termination of appointment of Barbara Porter as a director (1 page)
23 May 2011Termination of appointment of Barbara Porter as a secretary (1 page)
23 May 2011Termination of appointment of Barbara Porter as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Barbara Ann Porter on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Charles Porter on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Charles Porter on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Charles Porter on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Barbara Ann Porter on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Barbara Ann Porter on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2007Return made up to 10/10/07; full list of members (2 pages)
2 November 2007Return made up to 10/10/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
31 October 2005Return made up to 10/10/05; full list of members (7 pages)
31 October 2005Return made up to 10/10/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 November 2003Registered office changed on 18/11/03 from: c/o james hair & co. Chartered accountants 59 bonnygate, cupar fife KY15 4BY (1 page)
18 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2003Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 2003Registered office changed on 18/11/03 from: c/o james hair & co. Chartered accountants 59 bonnygate, cupar fife KY15 4BY (1 page)
18 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2003Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2003Incorporation (17 pages)
10 October 2003Incorporation (17 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)