Company NameGardens Mowers And Tools Limited
DirectorRoger Coultherd
Company StatusActive
Company NumberSC348112
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Roger Coultherd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressNewton Of Nydie Farmhouse
Strathkinness
Fife
KY16 9SL
Scotland
Secretary NameMrs Clare Elizabeth Coultherd
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Of Nydie Farmhouse
Strathkinness
Fife
KY16 9SL
Scotland

Contact

Websitemowersandtools.com

Location

Registered AddressLangraw
Feddinch
St Andrews
Fife
KY16 8NR
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

50 at £1Mr Roger Coultherd
50.00%
Ordinary
50 at £1Mrs Clare Elizabeth Coultherd
50.00%
Ordinary

Financials

Year2014
Net Worth£76,689
Cash£503
Current Liabilities£178,497

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

15 November 2019Delivered on: 26 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
5 May 2009Delivered on: 14 May 2009
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

30 January 2024Satisfaction of charge SC3481120003 in full (1 page)
17 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
21 June 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
14 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
6 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
28 February 2022Registered office address changed from 37 Largo Road St. Andrews KY16 8NJ to Langraw Feddinch St Andrews Fife KY16 8NR on 28 February 2022 (1 page)
2 November 2021Satisfaction of charge 1 in full (1 page)
8 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
25 May 2021Unaudited abridged accounts made up to 30 September 2020 (12 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
26 November 2019Registration of charge SC3481120003, created on 15 November 2019 (18 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
22 March 2016Registration of charge SC3481120002, created on 18 March 2016 (17 pages)
22 March 2016Registration of charge SC3481120002, created on 18 March 2016 (17 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(4 pages)
13 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(4 pages)
13 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 September 2010Director's details changed for Mr Roger Coultherd on 4 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Roger Coultherd on 4 September 2010 (2 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Roger Coultherd on 4 September 2010 (2 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Incorporation (18 pages)
4 September 2008Incorporation (18 pages)