EDINBURGH GARDEN PARTNERS LTD

Register to unlock more data on OkredoRegister

EDINBURGH GARDEN PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC393871

Incorporation date

21/02/2011

Size

-

Contacts

Registered address

Registered address

C/O 'CARE & REPAIR LTD', Osborne House, 1 Osborne Terrace, Edinburgh EH12 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2011)
dot icon14/12/2015
Resolutions
dot icon03/11/2015
Termination of appointment of Emma Gillies as a director on 2015-10-27
dot icon14/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/06/2015
Appointment of Mrs Karen Robertson as a director on 2015-06-17
dot icon22/06/2015
Appointment of Miss Alice Hague as a director on 2015-06-17
dot icon22/06/2015
Termination of appointment of Simon Nicholas Brown as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Gordon Colin Moran as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of Loraine Duckworth as a director on 2015-05-14
dot icon28/04/2015
Appointment of Mrs Judith Sim as a director on 2014-07-23
dot icon21/04/2015
Termination of appointment of Katharine De Haan as a director on 2015-04-01
dot icon17/03/2015
Annual return made up to 2015-02-21 no member list
dot icon17/03/2015
Director's details changed for Gordon Colin Moran on 2015-02-20
dot icon17/03/2015
Director's details changed for Dr Arianna Andreangeli on 2015-02-20
dot icon17/03/2015
Termination of appointment of Daisy Mary Muir as a director on 2014-05-14
dot icon17/03/2015
Termination of appointment of Keith John Baker as a director on 2014-05-15
dot icon02/03/2015
Registered office address changed from Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD to C/O C/O 'Care & Repair Ltd' Osborne House 1 Osborne Terrace Edinburgh EH12 5HG on 2015-03-02
dot icon05/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/03/2014
Termination of appointment of Claire Bennett as a secretary
dot icon14/03/2014
Appointment of Dr Arianna Andreangeli as a director
dot icon11/03/2014
Appointment of Gordon Colin Moran as a director
dot icon28/02/2014
Appointment of Mrs Claire Louise Bennett as a secretary
dot icon26/02/2014
Annual return made up to 2014-02-21 no member list
dot icon26/02/2014
Termination of appointment of Janet Souter as a secretary
dot icon26/02/2014
Termination of appointment of Janet Souter as a director
dot icon26/02/2014
Termination of appointment of Verity Leigh as a director
dot icon30/01/2014
Termination of appointment of Cherry Ledlie as a director
dot icon27/01/2014
Appointment of Nancy Alison Fancott as a director
dot icon27/01/2014
Appointment of Simon Nicholas Brown as a director
dot icon27/01/2014
Appointment of Emma Gillies as a director
dot icon27/01/2014
Appointment of Loraine Duckworth as a director
dot icon27/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon11/12/2013
Director's details changed for Katharine Cockburn De Haan on 2011-05-12
dot icon08/11/2013
Appointment of Ms Janet Lois Souter as a secretary
dot icon06/11/2013
Termination of appointment of Eleanor Logan as a director
dot icon31/10/2013
Termination of appointment of Anne Jepson as a director
dot icon31/10/2013
Termination of appointment of Gary Carr as a director
dot icon31/10/2013
Termination of appointment of Eleanor Logan as a secretary
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-21 no member list
dot icon15/03/2013
Appointment of Daisy Mary Muir as a director
dot icon27/02/2013
Appointment of Ms Cherry Ledlie as a director
dot icon19/09/2012
Registered office address changed from 1 Cramond Place Edinburgh EH4 6LZ on 2012-09-19
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-21 no member list
dot icon08/03/2012
Termination of appointment of Euphan Todd as a director
dot icon08/03/2012
Termination of appointment of Patricia Abel as a director
dot icon25/01/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon28/11/2011
Director's details changed for Mr Gary Clark on 2011-11-28
dot icon25/11/2011
Appointment of Mr Gary Clark as a director
dot icon10/11/2011
Termination of appointment of Ruth Alexander as a director
dot icon12/05/2011
Appointment of Katharine Cockburn De Haan as a director
dot icon20/04/2011
Appointment of Dr Keith John Baker as a director
dot icon21/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Logan, Eleanor Margaret, Dr
Secretary
21/02/2011 - 23/10/2013
-
Bennett, Claire Louise
Secretary
26/02/2014 - 28/03/2014
-
Souter, Janet Lois
Director
21/02/2011 - 26/02/2014
-
Muir, Daisy Mary
Director
09/07/2012 - 14/05/2014
-
Ledlie, Cherry
Director
08/10/2012 - 15/01/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH GARDEN PARTNERS LTD

EDINBURGH GARDEN PARTNERS LTD is an(a) Converted / Closed company incorporated on 21/02/2011 with the registered office located at C/O 'CARE & REPAIR LTD', Osborne House, 1 Osborne Terrace, Edinburgh EH12 5HG. There are currently 5 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 EDINBURGH GARDEN PARTNERS LTD?

toggle

EDINBURGH GARDEN PARTNERS LTD is currently Converted / Closed. It was registered on 21/02/2011 and dissolved on 14/12/2015.

Where is EDINBURGH GARDEN PARTNERS LTD located?

toggle

EDINBURGH GARDEN PARTNERS LTD is registered at C/O 'CARE & REPAIR LTD', Osborne House, 1 Osborne Terrace, Edinburgh EH12 5HG.

What does EDINBURGH GARDEN PARTNERS LTD do?

toggle

EDINBURGH GARDEN PARTNERS LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for EDINBURGH GARDEN PARTNERS LTD?

toggle

The latest filing was on 14/12/2015: Resolutions.