Company NameGardiner & Co (Commercial Property Consultants) Limited
DirectorAlan Gardiner
Company StatusActive
Company NumberSC337380
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Gardiner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCocklaw Farm
Biggar
Lanarkshire
ML12 6RD
Scotland
Secretary NameMrs Emma Gardiner
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCocklaw Farm
Biggar
Lanarkshire
ML12 6RD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 2219555
Telephone regionEdinburgh

Location

Registered Address47 - 49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alan Gardiner
100.00%
Ordinary A

Financials

Year2014
Net Worth£19,614
Cash£33,033
Current Liabilities£33,408

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
13 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
25 March 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 April 2018Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 20 April 2018 (1 page)
19 February 2018Cessation of Emma Gardiner as a person with significant control on 19 February 2018 (1 page)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 February 2018Change of details for Mr Alan Gardiner as a person with significant control on 19 February 2018 (2 pages)
31 August 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised share cap dispensed approved 28/08/2015
(23 pages)
29 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised share cap dispensed approved 28/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 August 2015Change of share class name or designation (2 pages)
10 August 2015Change of share class name or designation (2 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Alan Gardiner on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Alan Gardiner on 12 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
2 April 2008Curr sho from 28/02/2009 to 31/10/2008 (1 page)
2 April 2008Director appointed alan gardiner (2 pages)
2 April 2008Director appointed alan gardiner (2 pages)
2 April 2008Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Secretary appointed emma gardiner (2 pages)
2 April 2008Curr sho from 28/02/2009 to 31/10/2008 (1 page)
2 April 2008Secretary appointed emma gardiner (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
7 February 2008Incorporation (15 pages)
7 February 2008Incorporation (15 pages)