DOBBIES GARDEN CENTRES LIMITED

Register to unlock more data on OkredoRegister

DOBBIES GARDEN CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC010975

Incorporation date

18/02/1920

Size

Full

Contacts

Registered address

Registered address

Melville Nurseries, Lasswade, Midlothian EH18 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon02/04/2026
Alterations to floating charge SC0109750060
dot icon27/03/2026
Alterations to floating charge SC0109750034
dot icon27/03/2026
Alterations to floating charge SC0109750053
dot icon27/03/2026
Alterations to floating charge SC0109750043
dot icon27/03/2026
Alterations to floating charge SC0109750052
dot icon27/03/2026
Alterations to floating charge SC0109750036
dot icon27/03/2026
Alterations to floating charge SC0109750029
dot icon27/03/2026
Alterations to floating charge SC0109750031
dot icon27/03/2026
Alterations to floating charge SC0109750054
dot icon27/03/2026
Alterations to floating charge SC0109750035
dot icon27/03/2026
Alterations to floating charge SC0109750044
dot icon27/03/2026
Alterations to floating charge SC0109750055
dot icon27/03/2026
Alterations to floating charge SC0109750049
dot icon27/03/2026
Alterations to floating charge SC0109750048
dot icon26/03/2026
Alterations to floating charge SC0109750059
dot icon26/03/2026
Alterations to floating charge SC0109750060
dot icon16/03/2026
Registration of charge SC0109750060, created on 2026-03-12
dot icon13/03/2026
Registration of charge SC0109750059, created on 2026-03-12
dot icon05/01/2026
Appointment of Mr Peter John Templeton as a director on 2025-12-12
dot icon13/11/2025
Termination of appointment of Jonathan Paul Wass as a director on 2025-11-12
dot icon14/10/2025
Full accounts made up to 2025-02-23
dot icon15/08/2025
Full accounts made up to 2024-02-25
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon30/05/2025
Satisfaction of charge SC0109750051 in full
dot icon30/05/2025
Satisfaction of charge SC0109750046 in full
dot icon30/05/2025
Satisfaction of charge SC0109750057 in full
dot icon30/05/2025
Satisfaction of charge SC0109750041 in full
dot icon19/12/2024
Restructuring Plan
dot icon21/10/2024
Satisfaction of charge 27 in full
dot icon10/09/2024
Registration of charge SC0109750058, created on 2024-09-09
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/04/2024
Appointment of Mr Jonathan Paul Wass as a director on 2024-04-16
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/12/2023
Full accounts made up to 2023-03-05
dot icon22/08/2023
Registration of charge SC0109750057, created on 2023-08-21
dot icon21/08/2023
Appointment of Mrs Debbie Mary Harding as a director on 2023-08-21
dot icon15/08/2023
Registration of charge SC0109750056, created on 2023-08-10
dot icon24/07/2023
Termination of appointment of Graeme Mckinlay Jenkins as a director on 2023-07-24
dot icon24/07/2023
Appointment of Mr David Peter Robinson as a director on 2023-07-24
dot icon06/07/2023
Termination of appointment of Anthony Liam Grace as a director on 2023-07-06
dot icon12/04/2023
Registration of charge SC0109750055, created on 2023-03-31
dot icon05/04/2023
Registration of charge SC0109750054, created on 2023-03-31
dot icon12/02/2023
Registration of charge SC0109750052, created on 2023-02-08
dot icon12/02/2023
Registration of charge SC0109750053, created on 2023-02-08
dot icon05/02/2023
Termination of appointment of Andrew James Mark Lewis Bracey as a director on 2023-02-06
dot icon05/02/2023
Termination of appointment of David Henry Barnaby Burgess as a director on 2023-02-06
dot icon05/02/2023
Termination of appointment of Aidan Charles Barwick Clegg as a director on 2023-02-06
dot icon05/02/2023
Termination of appointment of Neil Allen Currie as a director on 2023-02-06
dot icon05/02/2023
Termination of appointment of Frederick Matthew Goltz as a director on 2023-02-06
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/12/2022
Full accounts made up to 2022-02-27
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/02/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
23/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Aidan Charles Barwick
Director
19/07/2016 - 05/02/2023
9
Larkin, Fiona Mitchell
Director
24/10/2019 - 20/04/2021
11
Hammond Chambers, Robert Alexander
Director
28/02/1994 - 27/09/2007
29
Glass, Elizabeth Sharon
Director
09/08/2018 - 20/03/2019
7
Campbell, John Gilkison
Director
15/09/2016 - 24/04/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOBBIES GARDEN CENTRES LIMITED

DOBBIES GARDEN CENTRES LIMITED is an(a) Active company incorporated on 18/02/1920 with the registered office located at Melville Nurseries, Lasswade, Midlothian EH18 1AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOBBIES GARDEN CENTRES LIMITED?

toggle

DOBBIES GARDEN CENTRES LIMITED is currently Active. It was registered on 18/02/1920 .

Where is DOBBIES GARDEN CENTRES LIMITED located?

toggle

DOBBIES GARDEN CENTRES LIMITED is registered at Melville Nurseries, Lasswade, Midlothian EH18 1AZ.

What does DOBBIES GARDEN CENTRES LIMITED do?

toggle

DOBBIES GARDEN CENTRES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOBBIES GARDEN CENTRES LIMITED?

toggle

The latest filing was on 02/04/2026: Alterations to floating charge SC0109750060.