Company NameThe Secret Garden Outdoor Nursery
Company StatusActive
Company NumberSC304572
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 June 2006(17 years, 9 months ago)
Previous NameThe Secret Garden @ Monimail

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Tansy Torkington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleSeaweed Harvester
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMs Louise Durrant
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleSenior Practitioner
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMr Henry Richard Arthur Broadhurst
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameCatherine Rachel Bache
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleTeacher
Correspondence AddressHigh Doocot
Letham
Cupar
Fife
KY15 7RN
Scotland
Director NameKatie Connolly
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleGraphic Designer
Correspondence AddressMonimail House
Monimail
Cupar
Fife
KY15 7RJ
Scotland
Director NameMs Rebecca Margaret Little
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAsh Cottage
Monimail
Cupar
Fife
KY15 7RJ
Scotland
Director NameNaomi Anne Ellis-Morton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleDesigner
Correspondence AddressIvy Bank House
Collessie
Cupar
Fife
KY15 7RQ
Scotland
Secretary NameMs Rebecca Margaret Little
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAsh Cottage
Monimail
Cupar
Fife
KY15 7RJ
Scotland
Director NameMs Paula Millwood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleHomeopath
Country of ResidenceScotland
Correspondence Address48 Main Street
Springfield
Cupar
Fife
KY15 5SQ
Scotland
Director NameMr Tom Hedley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House Denhead
St Andrews
Fife
KY16 8PA
Scotland
Director NameMs Louise Durrant
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 2008)
RoleHomeopath
Correspondence AddressMonimail Tower Monimail
Cupar
Fife
KY15 7RJ
Scotland
Director NameMs Carol Day
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2009)
RoleArtist
Correspondence Address1 Wester Pitscottie Farm Cottages
Ceres
Cupar
Fife
KY15 5LA
Scotland
Director NameMrs Susan Elizabeth Baldwin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMrs Linda Martha Holt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 October 2011)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMs Emma Forster
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMr Anthony Miles Dumbreck
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2011(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 25 June 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMr Simon Philip Baldwin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2011(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 25 April 2012)
RoleMarketing
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMarjolaine Annie Andree Caillat
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2014)
RolePostgraduate Student
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMs Catherine Rachel Bache
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2017)
RoleCare Manager
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameSharon Louise Hedley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2014)
RoleStatistician
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameDr Rehema White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2016)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMs Kristen Ann Adlhoch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address10 Railway Place Railway Place
Cupar
Fife
KY15 5HZ
Scotland
Director NameMrs Caren Gilbert
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2021)
RoleWriter And Creative Facilitator
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMiss Kathryn Webster
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 February 2018)
RoleCare Manager
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMiss Jill Helen Cameron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2023)
RoleSelf Employed Manager/Admin Assistant
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland

Contact

Websitesecretgardenoutdoor-nursery.co.uk
Telephone07 419373020
Telephone regionMobile

Location

Registered AddressEdenbank House
22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£18,531
Cash£43,292
Current Liabilities£16,069

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 August 2019Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 February 2018Termination of appointment of Kathryn Webster as a director on 15 February 2018 (1 page)
17 October 2017Appointment of Ms Louise Durrant as a director on 28 August 2017 (2 pages)
17 October 2017Appointment of Ms Louise Durrant as a director on 28 August 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 April 2017Termination of appointment of Catherine Rachel Bache as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Catherine Rachel Bache as a director on 31 March 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 February 2017Appointment of Miss Kathryn Webster as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Miss Kathryn Webster as a director on 2 February 2017 (2 pages)
12 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
12 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
22 June 2016Appointment of Mrs Caren Gilbert as a director on 4 April 2016 (2 pages)
22 June 2016Appointment of Mrs Caren Gilbert as a director on 4 April 2016 (2 pages)
8 June 2016Termination of appointment of Kristen Ann Adlhoch as a director on 25 May 2016 (1 page)
8 June 2016Termination of appointment of Kristen Ann Adlhoch as a director on 25 May 2016 (1 page)
18 April 2016Termination of appointment of Rehema White as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Rehema White as a director on 31 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Appointment of Mrs Tansy Torkington as a director on 25 August 2015 (2 pages)
10 November 2015Appointment of Mrs Tansy Torkington as a director on 25 August 2015 (2 pages)
23 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
23 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 October 2014Memorandum and Articles of Association (15 pages)
15 October 2014Memorandum and Articles of Association (15 pages)
8 September 2014Appointment of Ms Kristen Ann Adlhoch as a director on 29 August 2014 (2 pages)
8 September 2014Appointment of Ms Kristen Ann Adlhoch as a director on 29 August 2014 (2 pages)
4 September 2014Termination of appointment of Marjolaine Annie Andree Caillat as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Sharon Louise Hedley as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Marjolaine Annie Andree Caillat as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Sharon Louise Hedley as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Sharon Louise Hedley as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Marjolaine Annie Andree Caillat as a director on 1 September 2014 (1 page)
28 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
28 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Second filing of AP01 previously delivered to Companies House (5 pages)
15 October 2013Second filing of AP01 previously delivered to Companies House (5 pages)
7 October 2013Director's details changed for Sharon Louise Hedely on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Miss Catherine Rachel Bache on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Sharon Louise Hedely on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Miss Catherine Rachel Bache on 7 October 2013 (2 pages)
8 July 2013Termination of appointment of Emma Forster as a director (1 page)
8 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
8 July 2013Termination of appointment of Emma Forster as a director (1 page)
8 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
6 March 2013Appointment of Dr Rehema White as a director (2 pages)
6 March 2013Appointment of Dr Rehema White as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
12 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
11 July 2012Appointment of Sharon Louise Hedely as a director (2 pages)
11 July 2012Appointment of Sharon Louise Hedely as a director (2 pages)
11 July 2012Termination of appointment of Anthony Dumbreck as a director (1 page)
11 July 2012Termination of appointment of Anthony Dumbreck as a director (1 page)
22 May 2012Appointment of Marjolaine Annie Andree Caillat as a director (2 pages)
22 May 2012Appointment of Marjolaine Annie Andree Caillat as a director (2 pages)
25 April 2012Appointment of Miss Catherine Rachel Bache as a director
  • ANNOTATION A second filed AP01 was registered on 15/10/2013.
(3 pages)
25 April 2012Termination of appointment of Simon Baldwin as a director (1 page)
25 April 2012Termination of appointment of Simon Baldwin as a director (1 page)
25 April 2012Appointment of Miss Catherine Rachel Bache as a director
  • ANNOTATION A second filed AP01 was registered on 15/10/2013.
(3 pages)
24 October 2011Appointment of Mr Anthony Miles Dumbreck as a director (2 pages)
24 October 2011Appointment of Mr Anthony Miles Dumbreck as a director (2 pages)
24 October 2011Appointment of Ms Emma Forster as a director (2 pages)
24 October 2011Appointment of Ms Emma Forster as a director (2 pages)
23 October 2011Termination of appointment of Linda Holt as a director (1 page)
23 October 2011Termination of appointment of Tom Hedley as a director (1 page)
23 October 2011Termination of appointment of Linda Holt as a director (1 page)
23 October 2011Appointment of Mr Simon Philip Charles Baldwin as a director (2 pages)
23 October 2011Termination of appointment of Tom Hedley as a director (1 page)
23 October 2011Appointment of Mr Simon Philip Charles Baldwin as a director (2 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 September 2011Termination of appointment of Susan Baldwin as a director (1 page)
30 September 2011Termination of appointment of Susan Baldwin as a director (1 page)
6 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
6 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
14 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
13 July 2010Director's details changed for Mr Tom Hedley on 27 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Tom Hedley on 27 June 2010 (2 pages)
11 December 2009Appointment of Mrs Susan Baldwin as a director (2 pages)
11 December 2009Appointment of Mrs Susan Baldwin as a director (2 pages)
10 December 2009Termination of appointment of Paula Millwood as a director (1 page)
10 December 2009Termination of appointment of Carol Day as a director (1 page)
10 December 2009Termination of appointment of Carol Day as a director (1 page)
10 December 2009Termination of appointment of Paula Millwood as a director (1 page)
10 December 2009Appointment of Ms Linda Holt as a director (2 pages)
10 December 2009Appointment of Ms Linda Holt as a director (2 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Annual return made up to 27/06/09 (3 pages)
1 July 2009Annual return made up to 27/06/09 (3 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Appointment terminated director louise durrant (1 page)
30 January 2009Appointment terminated director louise durrant (1 page)
15 December 2008Director appointed ms carol day (1 page)
15 December 2008Director appointed ms carol day (1 page)
5 December 2008Appointment terminated secretary rebecca little (1 page)
5 December 2008Director appointed mr tom hedley (1 page)
5 December 2008Appointment terminated director rebecca little (1 page)
5 December 2008Director appointed ms louise durrant (1 page)
5 December 2008Appointment terminated secretary rebecca little (1 page)
5 December 2008Appointment terminated director rebecca little (1 page)
5 December 2008Director appointed mr tom hedley (1 page)
5 December 2008Director appointed ms louise durrant (1 page)
7 November 2008Appointment terminated director katie connolly (1 page)
7 November 2008Appointment terminated director katie connolly (1 page)
25 September 2008Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page)
25 September 2008Registered office changed on 25/09/2008 from high doocot letham cupar fife KY15 7RN (1 page)
25 September 2008Registered office changed on 25/09/2008 from high doocot letham cupar fife KY15 7RN (1 page)
25 September 2008Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page)
1 September 2008Appointment terminated director catherine bache (1 page)
1 September 2008Appointment terminated director catherine bache (1 page)
22 July 2008Annual return made up to 27/06/08 (3 pages)
22 July 2008Annual return made up to 27/06/08 (3 pages)
11 March 2008Director appointed treasurer paula millwood (1 page)
11 March 2008Director appointed treasurer paula millwood (1 page)
11 March 2008Appointment terminated director naomi ellis-morton (1 page)
11 March 2008Appointment terminated director naomi ellis-morton (1 page)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 August 2007Memorandum and Articles of Association (14 pages)
1 August 2007Memorandum and Articles of Association (14 pages)
28 June 2007Annual return made up to 27/06/07 (2 pages)
28 June 2007Annual return made up to 27/06/07 (2 pages)
29 May 2007Memorandum and Articles of Association (13 pages)
29 May 2007Memorandum and Articles of Association (13 pages)
24 May 2007Company name changed the secret garden @ monimail\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed the secret garden @ monimail\certificate issued on 24/05/07 (2 pages)
29 August 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
29 August 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
27 June 2006Incorporation (20 pages)
27 June 2006Incorporation (20 pages)