Company NameGround 'N Gardens Limited
DirectorStewart McBean
Company StatusActive
Company NumberSC323346
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Brian Douglas Drysdale
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindlestrae
Newton Of Kinkell, Conon Bridge
Dingwall
Ross-Shire
IV7 8AS
Scotland
Director NameMr Stewart McBean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2009(2 years after company formation)
Appointment Duration14 years, 11 months
RoleLandscape Engineer
Country of ResidenceScotland
Correspondence Address1 Woodlands Road
Dingwall
IV15 9LJ
Scotland
Director NameMr Stewart McBean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressSolas,Balrailin
Duncanston
Dingwall
Ross Shire
IV7 8JB
Scotland
Director NameMr Brian Douglas Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2009)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence AddressWindlestrae
Newton Of Kinkell, Conon Bridge
Dingwall
Ross-Shire
IV7 8AS
Scotland

Contact

Websitegroundngardens.co.uk
Email address[email protected]
Telephone01463 711779
Telephone regionInverness

Location

Registered AddressIn-Business Centre
Stadium Business Park
Longman Drive, Inverness
Inverness-Shire
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Alexander Bell
95.24%
Preference
1000 at £1Brian Douglas Drysdale
4.76%
Ordinary

Financials

Year2014
Net Worth£67,714
Current Liabilities£136,531

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

16 July 2012Delivered on: 1 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 August 2020Director's details changed for Mr Stewart Mcbean on 24 October 2016 (2 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 June 2016Statement of capital on 29 February 2016
  • GBP 22,000
(5 pages)
22 June 2016Statement of capital on 29 February 2016
  • GBP 22,000
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(5 pages)
17 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 21,000
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 21,000
(3 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 21,000
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 21,000
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 21,000
(6 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 21,000
(6 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 21,000
(6 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 21,000
(6 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 September 2009Capitals not rolled up (2 pages)
13 September 2009Return made up to 09/05/09; full list of members (3 pages)
13 September 2009Capitals not rolled up (2 pages)
13 September 2009Return made up to 09/05/09; full list of members (3 pages)
27 August 2009Director appointed stewart mcbean (1 page)
27 August 2009Director appointed stewart mcbean (1 page)
27 August 2009Appointment terminated director brian drysdale (1 page)
27 August 2009Appointment terminated director brian drysdale (1 page)
15 May 2009Gbp nc 100/21000\01/11/08 (2 pages)
15 May 2009Gbp nc 100/21000\01/11/08 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
9 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 June 2008Secretary's change of particulars / brian drysdale / 06/10/2007 (2 pages)
12 June 2008Return made up to 09/05/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / brian drysdale / 06/10/2007 (2 pages)
12 June 2008Return made up to 09/05/08; full list of members (3 pages)
18 March 2008Director appointed brian drysdale (2 pages)
18 March 2008Director appointed brian drysdale (2 pages)
18 March 2008Appointment terminated director stewart mcbean (1 page)
18 March 2008Appointment terminated director stewart mcbean (1 page)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
9 May 2007Incorporation (13 pages)
9 May 2007Incorporation (13 pages)