Company NameGarden Plant Caddy Limited
Company StatusDissolved
Company NumberSC406596
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gordon Lennox Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address197 Dumbarton Road
Clydebank
Renfrewshire
G81 4XJ
Scotland
Director NameMr David Alexander Haig
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address197 Dumbarton Road
Clydebank
Renfrewshire
G81 4XJ
Scotland
Director NameDr Rajnikant Rambhai Patel
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence Address197 Dumbarton Road
Clydebank
Renfrewshire
G81 4XJ
Scotland
Director NameMr Duncan Louis Rodger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address197 Dumbarton Road
Clydebank
Renfrewshire
G81 4XJ
Scotland
Director NameMr Duncan McGregor Rodger
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address197 Dumbarton Road
Clydebank
Renfrewshire
G81 4XJ
Scotland

Location

Registered Address197 Dumbarton Road
Clydebank
Renfrewshire
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

100 at £1Duncan Rodger
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
31 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)