Company NameSandyholm Garden Centre & Coffee Shop Limited
Company StatusDissolved
Company NumberSC340003
CategoryPrivate Limited Company
Incorporation Date22 March 2008(16 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameDMWS 870 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 06 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Timothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelville Nurseries
Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameSharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothian
EH18 1AZ
Scotland
Secretary NameMrs Sharon Mary Brown
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 October 2013(5 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 2013)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Contact

Websitewww.dobbies.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dobbies Garden Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts24 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Return of final meeting of voluntary winding up (3 pages)
6 October 2014Return of final meeting of voluntary winding up (3 pages)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages)
23 December 2013Termination of appointment of Tesco Services Limited as a director on 19 December 2013 (1 page)
23 December 2013Termination of appointment of Tesco Services Limited as a director on 19 December 2013 (1 page)
20 November 2013Accounts made up to 24 February 2013 (3 pages)
20 November 2013Accounts made up to 24 February 2013 (3 pages)
24 October 2013Appointment of Tesco Services Limited as a director on 24 October 2013 (2 pages)
24 October 2013Appointment of Tesco Services Limited as a director on 24 October 2013 (2 pages)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
20 August 2012Accounts made up to 29 February 2012 (6 pages)
20 August 2012Accounts made up to 29 February 2012 (6 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
2 April 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
2 April 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
2 April 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
2 April 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
2 April 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
8 August 2011Accounts made up to 28 February 2011 (6 pages)
8 August 2011Accounts made up to 28 February 2011 (6 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 July 2010Accounts made up to 28 February 2010 (6 pages)
30 July 2010Accounts made up to 28 February 2010 (6 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts made up to 28 February 2009 (6 pages)
23 October 2009Accounts made up to 28 February 2009 (6 pages)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
5 June 2009Return made up to 22/03/09; full list of members (3 pages)
5 June 2009Return made up to 22/03/09; full list of members (3 pages)
6 September 2008Company name changed dmws 870 LIMITED\certificate issued on 11/09/08 (2 pages)
6 September 2008Company name changed dmws 870 LIMITED\certificate issued on 11/09/08 (2 pages)
13 May 2008Director appointed timothy james kentish barnes (3 pages)
13 May 2008Director and secretary appointed sharon mary brown (3 pages)
13 May 2008Appointment terminated director dm director LIMITED (1 page)
13 May 2008Appointment terminated secretary dm company services LIMITED (1 page)
13 May 2008Director and secretary appointed sharon mary brown (3 pages)
13 May 2008Appointment terminated secretary dm company services LIMITED (1 page)
13 May 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
13 May 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
13 May 2008Director appointed timothy james kentish barnes (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
13 May 2008Appointment terminated director dm director LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
22 March 2008Incorporation (26 pages)
22 March 2008Incorporation (26 pages)