GARDENS GALORE LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH2 6RJ

Company number SC262116
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address BALVAIRD COTTAGE, 27 LYNEDOCH, ROAD, SCONE, PERTHSHIRE, PH2 6RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Director's details changed for Mrs Mary Anderson Mcpherson on 23 July 2015. The most likely internet sites of GARDENS GALORE LIMITED are www.gardensgalore.co.uk, and www.gardens-galore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Gardens Galore Limited is a Private Limited Company. The company registration number is SC262116. Gardens Galore Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Gardens Galore Limited is Balvaird Cottage 27 Lynedoch Road Scone Perthshire Ph2 6rj. . BYIERS, Mary Anderson is a Secretary of the company. BYIERS, James George is a Director of the company. BYIERS, Jamie Daniel is a Director of the company. BYIERS, Mary Anderson is a Director of the company. BYIERS, Scott Nicholas is a Director of the company. Secretary BYIERS, Jennie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BYIERS, Jennie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BYIERS, Mary Anderson
Appointed Date: 24 April 2014

Director
BYIERS, James George
Appointed Date: 19 January 2004
76 years old

Director
BYIERS, Jamie Daniel
Appointed Date: 19 January 2004
48 years old

Director
BYIERS, Mary Anderson
Appointed Date: 24 April 2014
72 years old

Director
BYIERS, Scott Nicholas
Appointed Date: 19 January 2004
50 years old

Resigned Directors

Secretary
BYIERS, Jennie
Resigned: 24 April 2014
Appointed Date: 19 January 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Director
BYIERS, Jennie
Resigned: 24 April 2014
Appointed Date: 02 July 2007
51 years old

GARDENS GALORE LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

04 Sep 2015
Director's details changed for Mrs Mary Anderson Mcpherson on 23 July 2015
04 Sep 2015
Secretary's details changed for Mrs Mary Anderson Mcpherson on 23 July 2015
02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
17 Sep 2004
Secretary's particulars changed
19 Aug 2004
Partic of mort/charge *
05 Mar 2004
Accounting reference date extended from 31/01/05 to 31/03/05
19 Jan 2004
Secretary resigned
19 Jan 2004
Incorporation

GARDENS GALORE LIMITED Charges

10 August 2004
Bond & floating charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…