Company NameGrowers Garden Limited
Company StatusActive
Company NumberSC586734
CategoryPrivate Limited Company
Incorporation Date25 January 2018(6 years, 2 months ago)
Previous NameKinburn (204) Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew David Mitchell Faichney
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Neil Robin Crombie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Malcolm Morrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr James Gardiner Orr
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Martin Daniel Peel
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMiss Marion Maccormick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed25 January 2018(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Malcolm Morrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Suzanne Marie George
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Nicholas James Marston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Peter Anthony Higgins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

15 February 2019Delivered on: 21 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with updates (8 pages)
8 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 2,884,226
(3 pages)
18 December 2020Appointment of Mr Neil Robin Crombie as a director on 18 November 2020 (2 pages)
18 December 2020Appointment of Mr James Gardiner Orr as a director on 18 November 2020 (2 pages)
18 December 2020Appointment of Mr Malcolm Morrison as a director on 18 November 2020 (2 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 March 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 2,614,226
(3 pages)
27 February 2020Confirmation statement made on 24 January 2020 with updates (7 pages)
2 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,514,226
(3 pages)
28 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 2,449,000
(3 pages)
18 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 2,342,000
(3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 September 2019Notification of a person with significant control statement (2 pages)
3 June 2019Termination of appointment of Suzanne George as a director on 22 May 2019 (1 page)
8 May 2019Termination of appointment of Malcolm Morrison as a director on 30 April 2019 (1 page)
21 February 2019Registration of charge SC5867340001, created on 15 February 2019 (17 pages)
4 February 2019Confirmation statement made on 24 January 2019 with updates (8 pages)
4 February 2019Cessation of Murray Donald Trustees Limited as a person with significant control on 29 March 2018 (1 page)
17 December 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
24 July 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 1,862,000
(8 pages)
24 July 2018Second filing of a statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,612,001
(11 pages)
24 July 2018Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 150,001
(11 pages)
12 July 2018Registered office address changed from 13 Melville Street Edinburgh EH3 7PE United Kingdom to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 1,962,000
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 151,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/07/2018
(8 pages)
13 April 2018Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,862,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/07/2018
(8 pages)
29 March 2018Appointment of Mrs Suzanne George as a director on 27 March 2018 (2 pages)
29 March 2018Termination of appointment of Alistair James Lang as a director on 27 March 2018 (1 page)
29 March 2018Appointment of Mr Andrew David Mitchell Faichney as a director on 27 March 2018 (2 pages)
29 March 2018Appointment of Mr Malcolm Morrison as a director on 27 March 2018 (2 pages)
29 March 2018Appointment of Mr Nicholas James Marston as a director on 27 March 2018 (2 pages)
22 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
(1 page)
31 January 2018Company name changed kinburn (204) LIMITED\certificate issued on 31/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)