Advanced company searchLink opens in new window

THE AQUAPONICS GARDEN LIMITED

Company number SC593573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
31 Dec 2024 AD01 Registered office address changed from 26 Castlefield Cupar KY15 4DB United Kingdom to 2 Willowbrae Gardens Edinburgh EH8 7EW on 31 December 2024
05 Sep 2024 TM01 Termination of appointment of Cameron Vallette Gammon as a director on 5 September 2024
05 Sep 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2023
11 Oct 2023 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 26 Castlefield Cupar KY15 4DB on 11 October 2023
11 Oct 2023 CH01 Director's details changed for Dominic Gammon on 16 November 2020
11 Oct 2023 PSC04 Change of details for Mr Dominic Sinclair Gammon as a person with significant control on 16 November 2020
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
06 Aug 2021 AD01 Registered office address changed from Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 232.29
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
15 Jul 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 15 July 2019