77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director Name | Mr Peter McFarlane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 October 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Secretary Name | Mr William Wright Romanis |
---|---|
Status | Resigned |
Appointed | 17 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 6 Featherhall Crescent South Edinburgh Midlothian EH12 7UL Scotland |
Secretary Name | Mr Martin Richard Dare |
---|---|
Status | Resigned |
Appointed | 24 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 April 2020) |
Role | Event Organiser |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Mr George Anderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2012) |
Role | Horticulturalist |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Mr Donald Greig Wemyss |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2012(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Mr Jimmy Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Mr William Greig Henderson Peebles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Miss Ann Elizabeth Burns |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2020) |
Role | Further Education Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Miss Alexandra Mary Rutherford |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2020) |
Role | Orchestra And Events Coordinator |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Mr David Gilchrist Knott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2020) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Mr Richard George Kerr |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2020) |
Role | Company Director / Landowner |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Ms Lynn Hill |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2020) |
Role | Garden Designer |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Mr Simon Michael Morrison Jones |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2020) |
Role | Gardens And Landscapes Manager (Nts) |
Country of Residence | Scotland |
Correspondence Address | The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | P C McFarlane & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 2005) |
Correspondence Address | Law House Fairbairn Place Livingston EH54 6TN Scotland |
Director Name | Gardening Scotland (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2020) |
Correspondence Address | Law House Fairbairn Place Livingston EH54 6TN Scotland |
Website | www.gardeningscotland.com/ |
---|---|
Email address | [email protected] |
Telephone | 01455 496489 |
Telephone region | Hinckley |
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £8,818 |
Cash | £22,069 |
Current Liabilities | £14,744 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2023 | Final account prior to dissolution in CVL (22 pages) |
30 September 2022 | Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages) |
7 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages) |
28 May 2020 | Resolutions
|
28 May 2020 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 4/2, 100 West Regent Street Glasgow G2 2QD on 28 May 2020 (2 pages) |
11 May 2020 | Registered office address changed from The Stables 2 Ingliston Gardens, Newbridge Edinburgh Lothian EH28 8NB to 4/2, 100 West Regent Street Glasgow G2 2QD on 11 May 2020 (2 pages) |
11 May 2020 | Resolutions
|
2 April 2020 | Termination of appointment of Richard George Kerr as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Martin Richard Dare as a secretary on 2 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Alexandra Mary Rutherford as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Ann Elizabeth Burns as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Simon Jones as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of William Greig Henderson Peebles as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Gardening Scotland as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of David Gilchrist Knott as a director on 1 April 2020 (1 page) |
5 March 2020 | Termination of appointment of Jimmy Taylor Gilchrist as a director on 26 February 2020 (1 page) |
5 March 2020 | Termination of appointment of Lynn Hill as a director on 2 March 2020 (1 page) |
16 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Simon Jones as a director on 17 April 2019 (2 pages) |
23 January 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
30 November 2018 | Appointment of Ms Lynn Hill as a director on 24 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
20 April 2018 | Appointment of Mr Richard George Kerr as a director on 20 February 2018 (2 pages) |
4 April 2018 | Appointment of Mr David Gilchrist Knott as a director on 25 October 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
22 March 2017 | Appointment of Miss Alexandra Mary Rutherford as a director on 25 October 2016 (2 pages) |
22 March 2017 | Appointment of Miss Alexandra Mary Rutherford as a director on 25 October 2016 (2 pages) |
22 March 2017 | Appointment of Mr Alexander Mitchell Banks Muirhead as a director on 25 October 2016 (2 pages) |
22 March 2017 | Appointment of Mr Alexander Mitchell Banks Muirhead as a director on 25 October 2016 (2 pages) |
14 February 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
14 February 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
26 June 2016 | Appointment of Mr William Greig Henderson Peebles as a director on 21 June 2016 (2 pages) |
26 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Appointment of Miss Ann Elizabeth Burns as a director on 21 June 2016 (2 pages) |
26 June 2016 | Appointment of Mr William Greig Henderson Peebles as a director on 21 June 2016 (2 pages) |
26 June 2016 | Appointment of Miss Ann Elizabeth Burns as a director on 21 June 2016 (2 pages) |
26 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
17 February 2016 | Termination of appointment of Donald Greig Wemyss as a director on 27 October 2015 (1 page) |
17 February 2016 | Appointment of Mr Jimmy Taylor Gilchrist as a director on 27 October 2015 (2 pages) |
17 February 2016 | Appointment of Mr Jimmy Taylor Gilchrist as a director on 27 October 2015 (2 pages) |
17 February 2016 | Termination of appointment of Donald Greig Wemyss as a director on 27 October 2015 (1 page) |
31 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
31 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
4 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
24 September 2013 | Director's details changed for Gardening Scotland Limited on 20 September 2013 (1 page) |
24 September 2013 | Director's details changed for Gardening Scotland Limited on 20 September 2013 (1 page) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Appointment of Mr Donald Greig Wemyss as a director (2 pages) |
12 June 2012 | Appointment of Mr Donald Greig Wemyss as a director (2 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Termination of appointment of George Anderson as a director (1 page) |
11 June 2012 | Termination of appointment of George Anderson as a director (1 page) |
30 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
30 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Gardening Scotland Limited on 26 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Gardening Scotland Limited on 26 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
27 September 2010 | Appointment of Mr George Anderson as a director (2 pages) |
27 September 2010 | Appointment of Mr George Anderson as a director (2 pages) |
21 June 2010 | Secretary's details changed for Mr Martin Richard Dare on 6 June 2010 (1 page) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Mr Martin Richard Dare on 6 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Mr Martin Richard Dare on 6 June 2010 (1 page) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Full accounts made up to 31 July 2009 (12 pages) |
30 November 2009 | Full accounts made up to 31 July 2009 (12 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
4 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
13 October 2008 | Appointment terminated secretary william romanis (1 page) |
13 October 2008 | Secretary appointed mr martin richard dare (1 page) |
13 October 2008 | Secretary appointed mr martin richard dare (1 page) |
13 October 2008 | Appointment terminated secretary william romanis (1 page) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 31 July 2007 (11 pages) |
6 November 2007 | Full accounts made up to 31 July 2007 (11 pages) |
14 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
6 December 2006 | Return made up to 06/06/06; full list of members; amend (6 pages) |
6 December 2006 | Return made up to 06/06/06; full list of members; amend (6 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
4 April 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
4 April 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: law house fairbairn place livingston EH54 6TN (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: law house fairbairn place livingston EH54 6TN (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Memorandum and Articles of Association (8 pages) |
19 August 2005 | Memorandum and Articles of Association (8 pages) |
17 August 2005 | Company name changed flightprint LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed flightprint LIMITED\certificate issued on 17/08/05 (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Incorporation (17 pages) |