GARDEN CENTRE HOLDINGS LIMITED
ABERDEEN WEST COAST CAPITAL (HORTIS) LIMITED PACIFIC SHELF 1351 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC292695
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Auditor's resignation; Termination of appointment of Justin Matthew King as a director on 31 October 2016; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of GARDEN CENTRE HOLDINGS LIMITED are www.gardencentreholdings.co.uk, and www.garden-centre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garden Centre Holdings Limited is a Private Limited Company. The company registration number is SC292695. Garden Centre Holdings Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of Garden Centre Holdings Limited is 13 Queen S Road Aberdeen Ab15 4yl. . MURRAY, Mary Elizabeth is a Secretary of the company. JONES, Anthony Gerald is a Director of the company. MCLAUGHLAN, Roger is a Director of the company. Secretary HAMILTON, Kirsty Elizabeth has been resigned. Secretary JENKINSON, Antonia Scarlett has been resigned. Secretary SEALES, Sharon has been resigned. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director DAVIDSON, Paul Richmond has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director HUSTAD, Hans Kristian has been resigned. Director JENKINSON, Antonia Scarlett has been resigned. Director KING, Justin Matthew has been resigned. Director KOZLOWSKI, Richard Leon has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director MARSHALL, Nicholas Charles Gilmour has been resigned. Director MCMAHON, James Cairns has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director PIERPOINT, David Julian has been resigned. Director PITCHER, Stephen John has been resigned. Director ROBERTSON, Lorraine Anne has been resigned. Director STEINMEYER, Nils Olin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURRAY, Mary Elizabeth
Appointed Date: 25 August 2016

Director
JONES, Anthony Gerald
Appointed Date: 06 April 2016
52 years old

Director
MCLAUGHLAN, Roger
Appointed Date: 10 March 2016
62 years old

Resigned Directors

Secretary
HAMILTON, Kirsty Elizabeth
Resigned: 24 February 2009
Appointed Date: 30 November 2007

Secretary
JENKINSON, Antonia Scarlett
Resigned: 19 October 2012
Appointed Date: 04 June 2009

Secretary
SEALES, Sharon
Resigned: 24 February 2009
Appointed Date: 31 January 2006

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 19 October 2012

Secretary
WARD, Elizabeth Ann
Resigned: 13 July 2016
Appointed Date: 11 February 2016

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 January 2006
Appointed Date: 03 November 2005

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 19 November 2012
56 years old

Director
DAVIDSON, Paul Richmond
Resigned: 24 February 2009
Appointed Date: 31 January 2006
60 years old

Director
GATELEY, Donald Kenneth
Resigned: 24 February 2009
Appointed Date: 19 June 2006
59 years old

Director
HUSTAD, Hans Kristian
Resigned: 24 February 2009
Appointed Date: 19 June 2006
76 years old

Director
JENKINSON, Antonia Scarlett
Resigned: 19 October 2012
Appointed Date: 24 February 2009
56 years old

Director
KING, Justin Matthew
Resigned: 31 October 2016
Appointed Date: 18 August 2016
64 years old

Director
KOZLOWSKI, Richard Leon
Resigned: 30 September 2010
Appointed Date: 24 April 2009
62 years old

Director
LESLAU, Nicholas Mark
Resigned: 24 February 2009
Appointed Date: 19 June 2006
66 years old

Director
MARSHALL, Nicholas Charles Gilmour
Resigned: 22 October 2012
Appointed Date: 24 February 2009
75 years old

Director
MCMAHON, James Cairns
Resigned: 24 February 2009
Appointed Date: 31 January 2006
76 years old

Director
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 19 October 2012
69 years old

Director
PIERPOINT, David Julian
Resigned: 11 May 2010
Appointed Date: 24 April 2009
57 years old

Director
PITCHER, Stephen John
Resigned: 31 July 2013
Appointed Date: 24 April 2009
63 years old

Director
ROBERTSON, Lorraine Anne
Resigned: 19 October 2012
Appointed Date: 24 April 2009
56 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 19 October 2012
55 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 January 2006
Appointed Date: 03 November 2005

Persons With Significant Control

The Garden Centre Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARDEN CENTRE HOLDINGS LIMITED Events

23 Feb 2017
Auditor's resignation
19 Dec 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
21 Sep 2016
Full accounts made up to 27 December 2015
15 Sep 2016
Second filing for the termination of Nils Steinmeyer as a director
...
... and 134 more events
09 Feb 2006
New secretary appointed
09 Feb 2006
Registered office changed on 09/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
09 Feb 2006
Secretary resigned
09 Feb 2006
Director resigned
03 Nov 2005
Incorporation

GARDEN CENTRE HOLDINGS LIMITED Charges

24 April 2012
Security accession deed
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2012
Floating charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
24 February 2009
Security agreement
Delivered: 4 March 2009
Status: Satisfied on 3 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2009
Floating charge
Delivered: 4 March 2009
Status: Satisfied on 3 May 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 February 2007
Supplemental charge
Delivered: 1 March 2007
Status: Satisfied on 3 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The supplemental chargor with full title guarantee and as a…
20 April 2006
Floating charge
Delivered: 4 May 2006
Status: Satisfied on 3 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charges over land and other assets (see paper apart 2…
20 April 2006
Floating charge
Delivered: 4 May 2006
Status: Satisfied on 3 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 February 2006
Floating charge
Delivered: 8 March 2006
Status: Satisfied on 3 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…