Company NameScottish Gardens Network Ltd
Company StatusActive
Company NumberSC480909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2014(9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Dougal Ramsay George Philip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressNew Hopetoun Gardens Hopetoun Wood
Newton
Broxburn
EH52 6QZ
Scotland
Director NameMr Tony George Stevenson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleHead Of Business
Country of ResidenceScotland
Correspondence AddressStuart House Station Road
Musselburgh
EH21 7PB
Scotland
Director NameMr Graham Kenneth Griffith
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCawdor Castle Ltd Cawdor Castle
Cawdor
Nairn
IV12 5RD
Scotland
Director NameMr Craig Allan Cameron
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Gardener
Country of ResidenceScotland
Correspondence AddressTeasses Estate Teasses
Leven
KY8 5PG
Scotland
Director NameJeanette Thea Ogilvie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleGarden Owner
Country of ResidenceScotland
Correspondence AddressHouse Of Pitmuies
By Forfar
Angus
DD8 2SN
Scotland
Director NameMrs Mary Katharine Margaret Stansfeld
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunninald
Montrose
Angus
DD10 9TD
Scotland
Director NameLady Catherine Jean Kilby Erskine
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCambo Stables Cambo Estate
Kings Barns
St Andrews
Fife
KY16 8QD
Scotland
Director NameMs Sally Ann Lorimore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWillowhill Forgan
Newport-On-Tay
Fife
DD6 8RA
Scotland
Director NameMs Sally Ann Lorimore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWillowhill Forgan
Newport-On-Tay
Fife
DD6 8RA
Scotland
Director NameMs Paula Bushell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 October 2019)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressCambo Stables Cambo Estate
Kings Barns
St Andrews
Fife
KY16 8QD
Scotland
Director NameMrs Marion Elizabeth Grant Walker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCambo Stables Cambo Estate
Kings Barns
St Andrews
Fife
KY16 8QD
Scotland
Director NameMrs Joanna Macpherson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2022)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressCambo Stables Cambo Estate
Kings Barns
St Andrews
Fife
KY16 8QD
Scotland
Director NameMrs Elizabeth Jemima Stewart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressAuchindoune Cottage Cawdor
Nairn
IV12 5RD
Scotland

Location

Registered AddressAuchindoune Cottage
Cawdor
Nairn
IV12 5RD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Financials

Year2014
Net Worth-£720
Cash£33,155
Current Liabilities£33,875

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

13 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Tony George Stevenson as a director on 4 February 2020 (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 October 2019Termination of appointment of Marion Elizabeth Grant Walker as a director on 4 October 2019 (1 page)
17 October 2019Appointment of Mr. Dougal Ramsay George Philip as a director on 4 October 2019 (2 pages)
17 October 2019Termination of appointment of Paula Bushell as a director on 4 October 2019 (1 page)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 December 2018Notification of a person with significant control statement (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Director's details changed for Mrs Joanna Macpherson on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Lady Catherine Jean Kilby Erskine on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mrs Marion Elizabeth Grant Walker on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mrs Elizabeth Jemima Stewart on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ms Paula Bushell on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mrs Marion Elizabeth Grant Walker on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mrs Joanna Macpherson on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Lady Catherine Jean Kilby Erskine on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mrs Elizabeth Jemima Stewart on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ms Paula Bushell on 13 November 2017 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 February 2017Appointment of Mrs Elizabeth Jemima Stewart as a director on 2 February 2017 (2 pages)
4 February 2017Appointment of Mrs Elizabeth Jemima Stewart as a director on 2 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2016Termination of appointment of Jeanette Thea Ogilvie as a director on 3 October 2016 (1 page)
8 October 2016Termination of appointment of Sally Ann Lorimore as a director on 3 October 2016 (1 page)
8 October 2016Termination of appointment of Mary Katharine Margaret Stansfeld as a director on 3 October 2016 (1 page)
8 October 2016Appointment of Ms Paula Bushell as a director on 3 October 2016 (2 pages)
8 October 2016Termination of appointment of Sally Ann Lorimore as a director on 3 October 2016 (1 page)
8 October 2016Appointment of Mrs Joanna Macpherson as a director on 3 October 2016 (2 pages)
8 October 2016Appointment of Mrs Marion Elizabeth Grant Walker as a director on 3 October 2016 (2 pages)
8 October 2016Appointment of Mrs Marion Elizabeth Grant Walker as a director on 3 October 2016 (2 pages)
8 October 2016Termination of appointment of Jeanette Thea Ogilvie as a director on 3 October 2016 (1 page)
8 October 2016Appointment of Mrs Joanna Macpherson as a director on 3 October 2016 (2 pages)
8 October 2016Termination of appointment of Mary Katharine Margaret Stansfeld as a director on 3 October 2016 (1 page)
8 October 2016Appointment of Ms Paula Bushell as a director on 3 October 2016 (2 pages)
4 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
27 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / ms sally ann lorimore (3 pages)
27 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / ms sally ann lorimore (3 pages)
20 June 2016Termination of appointment of Sally Ann Lorimore as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Sally Ann Lorimore as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Ms Sally Ann Lorimore as a director on 25 May 2016 (2 pages)
20 June 2016Appointment of Ms Sally Ann Lorimore as a director on 25 May 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
7 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
21 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
21 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
26 June 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(45 pages)
26 June 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(46 pages)
26 June 2014Incorporation (45 pages)
26 June 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(46 pages)