THE SCOTLAND'S GARDEN TRUST
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC180016
Status Active
Incorporation Date 28 October 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MAZARS LLP, APEX 2, 97 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 28 October 2015 no member list. The most likely internet sites of THE SCOTLAND'S GARDEN TRUST are www.thescotlandsgarden.co.uk, and www.the-scotland-s-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Scotland S Garden Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC180016. The Scotland S Garden Trust has been working since 28 October 1997. The present status of the company is Active. The registered address of The Scotland S Garden Trust is Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh Eh12 5hd. . GREEN, Stanley John is a Secretary of the company. BALLANTINE, Bruce Gardner is a Director of the company. BRODIE, Penny Anne is a Director of the company. CUBIE, Andrew, Sir is a Director of the company. GREEN, Stanley John is a Director of the company. MCCOLL, James Hamilton is a Director of the company. RISSMANN, Hans Hermann is a Director of the company. ROBERTSON, Kenneth Robert is a Director of the company. WAGNER, Judy is a Director of the company. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director REYNOLDS, Ian has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
GREEN, Stanley John
Appointed Date: 10 December 1997

Director
BALLANTINE, Bruce Gardner
Appointed Date: 13 December 2000
83 years old

Director
BRODIE, Penny Anne
Appointed Date: 30 November 2005
74 years old

Director
CUBIE, Andrew, Sir
Appointed Date: 10 May 2001
79 years old

Director
GREEN, Stanley John
Appointed Date: 29 October 1997
65 years old

Director
MCCOLL, James Hamilton
Appointed Date: 31 October 1997
90 years old

Director
RISSMANN, Hans Hermann
Appointed Date: 31 July 2003
81 years old

Director
ROBERTSON, Kenneth Robert
Appointed Date: 10 May 2001
74 years old

Director
WAGNER, Judy
Appointed Date: 18 July 2007
67 years old

Resigned Directors

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 10 December 1997
Appointed Date: 28 October 1997

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 10 December 1997
Appointed Date: 28 October 1997

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 10 December 1997
Appointed Date: 28 October 1997

Director
REYNOLDS, Ian
Resigned: 30 July 2004
Appointed Date: 10 May 2001
71 years old

THE SCOTLAND'S GARDEN TRUST Events

04 Jan 2017
Confirmation statement made on 28 October 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 30 April 2016
18 Dec 2015
Annual return made up to 28 October 2015 no member list
10 Dec 2015
Total exemption full accounts made up to 30 April 2015
19 Aug 2015
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 19 August 2015
...
... and 71 more events
18 Dec 1997
Director resigned
18 Dec 1997
Director resigned
26 Nov 1997
New director appointed
26 Nov 1997
New director appointed
28 Oct 1997
Incorporation

THE SCOTLAND'S GARDEN TRUST Charges

6 February 2009
Standard security
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on north side of necessity brae, perth PTH8293.
29 January 2009
Floating charge
Delivered: 3 February 2009
Status: Satisfied on 8 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 December 2006
Standard security
Delivered: 4 January 2007
Status: Satisfied on 30 October 2012
Persons entitled: Perth and Kinross Council
Description: 53,600 square metres of ground at cherrybank, perth…
3 May 2006
Standard security
Delivered: 6 May 2006
Status: Satisfied on 30 October 2012
Persons entitled: Perth and Kinross Council
Description: Pth 21555.
21 June 2005
Standard security
Delivered: 28 June 2005
Status: Satisfied on 30 October 2012
Persons entitled: Perth and Kinross Council
Description: 53,600 square metres of ground at cherrybank, perth pth…
13 September 2004
Standard security
Delivered: 24 September 2004
Status: Satisfied on 30 October 2012
Persons entitled: Perth and Kinross Council
Description: 53,600 square metres of ground at cherrybank, perth…
9 August 2004
Standard security
Delivered: 11 August 2004
Status: Satisfied on 30 October 2012
Persons entitled: Perth and Kinross Council
Description: 53,600 square metres at cherrybank, perth to nort-west side…