Company NameEden Landscape & Design Ltd
Company StatusDissolved
Company NumberSC316176
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameConnstruct Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Connell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address2 Fauldswood Crescent
Paisley
Renfrewshire
PA2 9PA
Scotland
Secretary NameMrs Kirsteen Connell
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleJewellery Designer
Correspondence Address2 Fauldswood Crescent
Paisley
Renfrewshire
PA2 9PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Charles Connell
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (1 page)
2 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 14 February 2018 (1 page)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Charles Connell on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Charles Connell on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Charles Connell on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 November 2008Return made up to 08/02/08; full list of members (3 pages)
14 November 2008Director appointed mr charles connell (1 page)
14 November 2008Director appointed mr charles connell (1 page)
14 November 2008Secretary appointed mrs kirsteen connell (1 page)
14 November 2008Secretary appointed mrs kirsteen connell (1 page)
14 November 2008Return made up to 08/02/08; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (16 pages)
8 February 2007Incorporation (16 pages)