Cupar
Fife
KY15 5HW
Scotland
Director Name | Ms Louise Durrant |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Senior Practitioner |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Mr Henry Richard Arthur Broadhurst |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 May 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Catherine Rachel Bache |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | High Doocot Letham Cupar Fife KY15 7RN Scotland |
Director Name | Katie Connolly |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Monimail House Monimail Cupar Fife KY15 7RJ Scotland |
Director Name | Ms Rebecca Margaret Little |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage Monimail Cupar Fife KY15 7RJ Scotland |
Director Name | Naomi Anne Ellis-Morton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Designer |
Correspondence Address | Ivy Bank House Collessie Cupar Fife KY15 7RQ Scotland |
Secretary Name | Ms Rebecca Margaret Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage Monimail Cupar Fife KY15 7RJ Scotland |
Director Name | Ms Paula Millwood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Homeopath |
Country of Residence | Scotland |
Correspondence Address | 48 Main Street Springfield Cupar Fife KY15 5SQ Scotland |
Director Name | Mr Tom Hedley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The School House Denhead St Andrews Fife KY16 8PA Scotland |
Director Name | Ms Louise Durrant |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 2008) |
Role | Homeopath |
Correspondence Address | Monimail Tower Monimail Cupar Fife KY15 7RJ Scotland |
Director Name | Ms Carol Day |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2009) |
Role | Artist |
Correspondence Address | 1 Wester Pitscottie Farm Cottages Ceres Cupar Fife KY15 5LA Scotland |
Director Name | Mrs Susan Elizabeth Baldwin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Mrs Linda Martha Holt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2011) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Ms Emma Forster |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Mr Anthony Miles Dumbreck |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 25 June 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Mr Simon Philip Baldwin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 25 April 2012) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Marjolaine Annie Andree Caillat |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2014) |
Role | Postgraduate Student |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Ms Catherine Rachel Bache |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2017) |
Role | Care Manager |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Sharon Louise Hedley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2014) |
Role | Statistician |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Dr Rehema White |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2016) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Ms Kristen Ann Adlhoch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 10 Railway Place Railway Place Cupar Fife KY15 5HZ Scotland |
Director Name | Mrs Caren Gilbert |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2021) |
Role | Writer And Creative Facilitator |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Miss Kathryn Webster |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2018) |
Role | Care Manager |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Miss Jill Helen Cameron |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2023) |
Role | Self Employed Manager/Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Website | secretgardenoutdoor-nursery.co.uk |
---|---|
Telephone | 07 419373020 |
Telephone region | Mobile |
Registered Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,531 |
Cash | £43,292 |
Current Liabilities | £16,069 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
19 August 2019 | Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 February 2018 | Termination of appointment of Kathryn Webster as a director on 15 February 2018 (1 page) |
17 October 2017 | Appointment of Ms Louise Durrant as a director on 28 August 2017 (2 pages) |
17 October 2017 | Appointment of Ms Louise Durrant as a director on 28 August 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 April 2017 | Termination of appointment of Catherine Rachel Bache as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Catherine Rachel Bache as a director on 31 March 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 February 2017 | Appointment of Miss Kathryn Webster as a director on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Miss Kathryn Webster as a director on 2 February 2017 (2 pages) |
12 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
12 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
22 June 2016 | Appointment of Mrs Caren Gilbert as a director on 4 April 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Caren Gilbert as a director on 4 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Kristen Ann Adlhoch as a director on 25 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Kristen Ann Adlhoch as a director on 25 May 2016 (1 page) |
18 April 2016 | Termination of appointment of Rehema White as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Rehema White as a director on 31 March 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Appointment of Mrs Tansy Torkington as a director on 25 August 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Tansy Torkington as a director on 25 August 2015 (2 pages) |
23 July 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
23 July 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
15 October 2014 | Memorandum and Articles of Association (15 pages) |
15 October 2014 | Memorandum and Articles of Association (15 pages) |
8 September 2014 | Appointment of Ms Kristen Ann Adlhoch as a director on 29 August 2014 (2 pages) |
8 September 2014 | Appointment of Ms Kristen Ann Adlhoch as a director on 29 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Marjolaine Annie Andree Caillat as a director on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Sharon Louise Hedley as a director on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Marjolaine Annie Andree Caillat as a director on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Sharon Louise Hedley as a director on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Sharon Louise Hedley as a director on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Marjolaine Annie Andree Caillat as a director on 1 September 2014 (1 page) |
28 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
28 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
15 October 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 October 2013 | Director's details changed for Sharon Louise Hedely on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Miss Catherine Rachel Bache on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Sharon Louise Hedely on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Miss Catherine Rachel Bache on 7 October 2013 (2 pages) |
8 July 2013 | Termination of appointment of Emma Forster as a director (1 page) |
8 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
8 July 2013 | Termination of appointment of Emma Forster as a director (1 page) |
8 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
6 March 2013 | Appointment of Dr Rehema White as a director (2 pages) |
6 March 2013 | Appointment of Dr Rehema White as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
11 July 2012 | Appointment of Sharon Louise Hedely as a director (2 pages) |
11 July 2012 | Appointment of Sharon Louise Hedely as a director (2 pages) |
11 July 2012 | Termination of appointment of Anthony Dumbreck as a director (1 page) |
11 July 2012 | Termination of appointment of Anthony Dumbreck as a director (1 page) |
22 May 2012 | Appointment of Marjolaine Annie Andree Caillat as a director (2 pages) |
22 May 2012 | Appointment of Marjolaine Annie Andree Caillat as a director (2 pages) |
25 April 2012 | Appointment of Miss Catherine Rachel Bache as a director
|
25 April 2012 | Termination of appointment of Simon Baldwin as a director (1 page) |
25 April 2012 | Termination of appointment of Simon Baldwin as a director (1 page) |
25 April 2012 | Appointment of Miss Catherine Rachel Bache as a director
|
24 October 2011 | Appointment of Mr Anthony Miles Dumbreck as a director (2 pages) |
24 October 2011 | Appointment of Mr Anthony Miles Dumbreck as a director (2 pages) |
24 October 2011 | Appointment of Ms Emma Forster as a director (2 pages) |
24 October 2011 | Appointment of Ms Emma Forster as a director (2 pages) |
23 October 2011 | Termination of appointment of Linda Holt as a director (1 page) |
23 October 2011 | Termination of appointment of Tom Hedley as a director (1 page) |
23 October 2011 | Termination of appointment of Linda Holt as a director (1 page) |
23 October 2011 | Appointment of Mr Simon Philip Charles Baldwin as a director (2 pages) |
23 October 2011 | Termination of appointment of Tom Hedley as a director (1 page) |
23 October 2011 | Appointment of Mr Simon Philip Charles Baldwin as a director (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 September 2011 | Termination of appointment of Susan Baldwin as a director (1 page) |
30 September 2011 | Termination of appointment of Susan Baldwin as a director (1 page) |
6 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
6 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
14 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
13 July 2010 | Director's details changed for Mr Tom Hedley on 27 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Tom Hedley on 27 June 2010 (2 pages) |
11 December 2009 | Appointment of Mrs Susan Baldwin as a director (2 pages) |
11 December 2009 | Appointment of Mrs Susan Baldwin as a director (2 pages) |
10 December 2009 | Termination of appointment of Paula Millwood as a director (1 page) |
10 December 2009 | Termination of appointment of Carol Day as a director (1 page) |
10 December 2009 | Termination of appointment of Carol Day as a director (1 page) |
10 December 2009 | Termination of appointment of Paula Millwood as a director (1 page) |
10 December 2009 | Appointment of Ms Linda Holt as a director (2 pages) |
10 December 2009 | Appointment of Ms Linda Holt as a director (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Annual return made up to 27/06/09 (3 pages) |
1 July 2009 | Annual return made up to 27/06/09 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Appointment terminated director louise durrant (1 page) |
30 January 2009 | Appointment terminated director louise durrant (1 page) |
15 December 2008 | Director appointed ms carol day (1 page) |
15 December 2008 | Director appointed ms carol day (1 page) |
5 December 2008 | Appointment terminated secretary rebecca little (1 page) |
5 December 2008 | Director appointed mr tom hedley (1 page) |
5 December 2008 | Appointment terminated director rebecca little (1 page) |
5 December 2008 | Director appointed ms louise durrant (1 page) |
5 December 2008 | Appointment terminated secretary rebecca little (1 page) |
5 December 2008 | Appointment terminated director rebecca little (1 page) |
5 December 2008 | Director appointed mr tom hedley (1 page) |
5 December 2008 | Director appointed ms louise durrant (1 page) |
7 November 2008 | Appointment terminated director katie connolly (1 page) |
7 November 2008 | Appointment terminated director katie connolly (1 page) |
25 September 2008 | Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from high doocot letham cupar fife KY15 7RN (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from high doocot letham cupar fife KY15 7RN (1 page) |
25 September 2008 | Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page) |
1 September 2008 | Appointment terminated director catherine bache (1 page) |
1 September 2008 | Appointment terminated director catherine bache (1 page) |
22 July 2008 | Annual return made up to 27/06/08 (3 pages) |
22 July 2008 | Annual return made up to 27/06/08 (3 pages) |
11 March 2008 | Director appointed treasurer paula millwood (1 page) |
11 March 2008 | Director appointed treasurer paula millwood (1 page) |
11 March 2008 | Appointment terminated director naomi ellis-morton (1 page) |
11 March 2008 | Appointment terminated director naomi ellis-morton (1 page) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 August 2007 | Memorandum and Articles of Association (14 pages) |
1 August 2007 | Memorandum and Articles of Association (14 pages) |
28 June 2007 | Annual return made up to 27/06/07 (2 pages) |
28 June 2007 | Annual return made up to 27/06/07 (2 pages) |
29 May 2007 | Memorandum and Articles of Association (13 pages) |
29 May 2007 | Memorandum and Articles of Association (13 pages) |
24 May 2007 | Company name changed the secret garden @ monimail\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed the secret garden @ monimail\certificate issued on 24/05/07 (2 pages) |
29 August 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
27 June 2006 | Incorporation (20 pages) |
27 June 2006 | Incorporation (20 pages) |