- Company Overview for THE GARDENERS COTTAGE LTD (SC403802)
- Filing history for THE GARDENERS COTTAGE LTD (SC403802)
- People for THE GARDENERS COTTAGE LTD (SC403802)
- Charges for THE GARDENERS COTTAGE LTD (SC403802)
- Insolvency for THE GARDENERS COTTAGE LTD (SC403802)
- More for THE GARDENERS COTTAGE LTD (SC403802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 Dec 2024 | AD01 | Registered office address changed from , 1 Royal Terrace Gardens, London Road, Edinburgh, EH7 5DX, Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on 13 December 2024 | |
09 Dec 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
12 Nov 2024 | TM01 | Termination of appointment of Dale James Mailley as a director on 23 October 2024 | |
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
07 Feb 2024 | AP01 | Appointment of Mr Dale James Mailley as a director on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Jonah Fox as a director on 7 February 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Suzanne Turner as a director on 16 January 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | TM01 | Termination of appointment of Dale Mailley as a director on 18 September 2023 | |
27 Sep 2023 | AP01 | Appointment of Miss Suzanne Turner as a director on 18 September 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | SH08 | Change of share class name or designation | |
02 Aug 2021 | MA | Memorandum and Articles of Association | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from , 92 Commercial Street, Edinburgh, EH6 6LX to Third Floor 2 Semple Street Edinburgh EH3 8BL on 1 March 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
27 Jul 2020 | MR01 | Registration of charge SC4038020001, created on 14 July 2020 | |
03 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2019
|