GREENYARDS GARDEN CENTRE LIMITED
STIRLING LOTHIAN SHELF (558) LIMITED

Hellopages » Stirling » Stirling » FK7 8AD

Company number SC310711
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address GREENYARDS GARDEN CENTRE LTD COWIE ROAD, BANNOCKBURN, STIRLING, STIRLINGSHIRE, FK7 8AD
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of GREENYARDS GARDEN CENTRE LIMITED are www.greenyardsgardencentre.co.uk, and www.greenyards-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Greenyards Garden Centre Limited is a Private Limited Company. The company registration number is SC310711. Greenyards Garden Centre Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Greenyards Garden Centre Limited is Greenyards Garden Centre Ltd Cowie Road Bannockburn Stirling Stirlingshire Fk7 8ad. . FIGGIS, Pauline Jane is a Secretary of the company. FIGGIS, Andrew Brian is a Director of the company. Secretary BURNESS LLP has been resigned. Director FIGGIS, Robert Davidson has been resigned. Director QUINNEY, Catherine Mary has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
FIGGIS, Pauline Jane
Appointed Date: 16 April 2007

Director
FIGGIS, Andrew Brian
Appointed Date: 16 November 2006
54 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 16 April 2007
Appointed Date: 20 October 2006

Director
FIGGIS, Robert Davidson
Resigned: 20 January 2009
Appointed Date: 16 November 2006
59 years old

Director
QUINNEY, Catherine Mary
Resigned: 20 January 2009
Appointed Date: 12 November 2007
65 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 16 November 2006
Appointed Date: 20 October 2006

Persons With Significant Control

Mr Andrew Brian Figgis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENYARDS GARDEN CENTRE LIMITED Events

20 Dec 2016
Confirmation statement made on 20 October 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 34 more events
20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Nov 2006
Company name changed lothian shelf (558) LIMITED\certificate issued on 17/11/06
20 Oct 2006
Incorporation

GREENYARDS GARDEN CENTRE LIMITED Charges

10 August 2007
Standard security
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground upper greenyards, bannockburn and that area…
6 August 2007
Bond & floating charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 July 2007
Floating charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 January 2007
Floating charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…