GARDENSTREAM LIMITED
ANGUS

Hellopages » Angus » Angus » DD11 4QS

Company number SC263114
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address 2 AITKEN DEN, LETHAM GRANGE, ARBROATH, ANGUS, DD11 4QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC2631140059, created on 9 September 2016. The most likely internet sites of GARDENSTREAM LIMITED are www.gardenstream.co.uk, and www.gardenstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Carnoustie Rail Station is 7.8 miles; to Golf Street Rail Station is 8.2 miles; to Barry Links Rail Station is 9.1 miles; to Montrose Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardenstream Limited is a Private Limited Company. The company registration number is SC263114. Gardenstream Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Gardenstream Limited is 2 Aitken Den Letham Grange Arbroath Angus Dd11 4qs. . DONALD, Sharon Ann Dawn is a Secretary of the company. DONALD, Sharon Ann Dawn is a Director of the company. MORETON, Michael David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DONALD, Sharon Ann Dawn
Appointed Date: 20 February 2004

Director
DONALD, Sharon Ann Dawn
Appointed Date: 20 February 2004
58 years old

Director
MORETON, Michael David
Appointed Date: 20 February 2004
78 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 February 2004
Appointed Date: 09 February 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 February 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr Michael David Moreton
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

GARDENSTREAM LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Registration of charge SC2631140059, created on 9 September 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 129 more events
11 Mar 2004
New director appointed
11 Mar 2004
Registered office changed on 11/03/04 from: 24 great king street edinburgh midlothian EH3 6QN
11 Mar 2004
Secretary resigned
11 Mar 2004
Director resigned
09 Feb 2004
Incorporation

GARDENSTREAM LIMITED Charges

9 September 2016
Charge code SC26 3114 0059
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 larchfields, saughall, chester…
21 April 2015
Charge code SC26 3114 0058
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 145 strawberry bank parade, aberdeen. ABN9152…
21 April 2015
Charge code SC26 3114 0057
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 144 strawberry bank parade, aberdeen. ABN9154…
21 April 2015
Charge code SC26 3114 0056
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 137 strawberry bank parade, aberdeen. ABN9148…
21 April 2015
Charge code SC26 3114 0055
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 strawberry bank parade, aberdeen. ABN11977…
21 April 2015
Charge code SC26 3114 0054
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 strawberry bank parade, aberdeen. ABN1453…
21 April 2015
Charge code SC26 3114 0053
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 strawberry bank parade, aberdeen. ABN12694…
21 April 2015
Charge code SC26 3114 0052
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 strawberry bank parade, aberdeen. Abn 721…
21 February 2015
Charge code SC26 3114 0051
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 145 strawberry bank parade, aberdeen. Title number abn 9152…
21 February 2015
Charge code SC26 3114 0050
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 144 strawberry bank parade, aberdeen. Abn 9154…
21 February 2015
Charge code SC26 3114 0049
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 137 strawberry bank parade, aberdeen. Title number abn 9148…
21 February 2015
Charge code SC26 3114 0048
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 strawberry bank parade, aberdeen. Title number abn 11977…
21 February 2015
Charge code SC26 3114 0047
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 strawberry bank parade, aberdeen. Title number abn 1453…
21 February 2015
Charge code SC26 3114 0046
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 strawberry bank parade, aberdeen. Title number abn 12694…
21 February 2015
Charge code SC26 3114 0045
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 stawberry bank parade, aberdeen. Title number abn 721…
3 May 2006
Bond & floating charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 143 headland court, south anderson drive, aberdeen.
14 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 144 headland court, south anderson drive, aberdeen.
14 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 135 headland court, south anderson drive, aberdeen.
14 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 138 headland court, south anderson drive, aberdeen.
14 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 140 headland court, south anderson drive, aberdeen.
14 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 141 headland court, south anderson drive, aberdeen.
18 May 2005
Standard security
Delivered: 1 June 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 132 headland court, south anderson drive, aberdeen.
18 May 2005
Standard security
Delivered: 1 June 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 131 headland court, south anderson drive, aberdeen.
18 May 2005
Standard security
Delivered: 1 June 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 142 headland court, south anderson drive, aberdeen.
18 May 2005
Standard security
Delivered: 1 June 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 139 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 4 July 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: 135 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 4 July 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: 138 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 4 July 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: 140 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 4 July 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: 144 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 129 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 4 July 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: 143 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 133 headland court, south anderson drive, aberdeen.
29 April 2005
Standard security
Delivered: 14 May 2005
Status: Satisfied on 4 July 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: 141 headland court, south anderson drive, aberdeen.
25 April 2005
Standard security
Delivered: 5 May 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 137 headland court, south anderson drive, aberdeen.
22 April 2005
Standard security
Delivered: 28 April 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 136 headland court, south anderson drive, aberdeen.
18 April 2005
Standard security
Delivered: 23 April 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 130 headland court, south anderson drive, aberdeen.
20 January 2005
Standard security
Delivered: 27 January 2005
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotlans PLC
Description: 5 strawberry bank parade, aberdeen.
19 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 9 cherrybank gardens, aberdeen.
19 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 8 cherrybank gardens, aberdeen.
19 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 7 cherrybank gardens, aberdeen.
18 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 15 cherrybank gardens, aberdeen.
18 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 14 cherrybank gardens, aberdeen.
18 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 10 cherrybank gardens, aberdeen.
14 May 2004
Standard security
Delivered: 21 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 11 cherrybank gardens, aberdeen.
14 May 2004
Standard security
Delivered: 21 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 12 cherrybank gardens, aberdeen.
7 May 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 18 glendale mews, aberdeen.
29 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 26 cherrybank gardens, aberdeen.
29 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 25 cherrybank gardens, aberdeen.
28 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 20 cherrybank gardens, aberdeen.
28 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 19 cherrybank gardens, aberdeen.
28 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 18 cherrybank gardens, aberdeen.
28 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 17 cherrybank gardens, aberdeen.
28 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 16 cherrybank gardens, aberdeen.
27 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 24 cherrybank gardens, aberdeen.
27 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 23 cherrybank gardens, aberdeen.
27 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 22 cherrybank gardens, aberdeen.
27 April 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 21 cherrybank gardens, aberdeen.
30 March 2004
Bond & floating charge
Delivered: 2 April 2004
Status: Satisfied on 6 June 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…