St. Boswells
Borders
TD6 0AA
Scotland
Director Name | Kate Henderson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Thornedene Main Street St. Boswells Melrose Roxburghshire TD6 0AA Scotland |
Secretary Name | Hamish Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Thorndene Main Street St. Boswells Roxburghshire TD6 0AA Scotland |
Director Name | Gordon Edward Henderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | Glebe House 1 Glebe Street Dalkeith Midlothian EH22 1JG Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | Fox Fleming Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 37 Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | gardenoptions.co.uk |
---|
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Hamish Andrew David Henderson 75.00% Ordinary |
---|---|
200 at £1 | Kate Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,107 |
Current Liabilities | £31,619 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
6 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
27 April 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
27 October 2020 | Satisfaction of charge 1 in full (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
13 February 2019 | Registered office address changed from Gall Robertson Ca Tweedside Park Galashiels TD1 3TE to 27 North Bridge Street Hawick Borders TD9 9BD on 13 February 2019 (1 page) |
28 May 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
7 February 2018 | Change of details for Mr Hamish Andrew David Henderson as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Cessation of Kate Rebecca Henderson as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
27 May 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
27 May 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Director's details changed for Kate Henderson on 12 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Kate Henderson on 12 February 2015 (2 pages) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 June 2010 | Appointment of Hamish Henderson as a secretary (3 pages) |
11 June 2010 | Termination of appointment of Fox Fleming Ltd Acca as a secretary (2 pages) |
11 June 2010 | Registered office address changed from C/O Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE on 11 June 2010 (2 pages) |
11 June 2010 | Appointment of Hamish Henderson as a secretary (3 pages) |
11 June 2010 | Registered office address changed from C/O Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE on 11 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Fox Fleming Ltd Acca as a secretary (2 pages) |
14 May 2010 | Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL on 14 May 2010 (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Fox Fleming Ltd Acca on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kate Henderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kate Henderson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Hamish Andrew David Henderson on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Fox Fleming Ltd Acca on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Hamish Andrew David Henderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Hamish Andrew David Henderson on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Fox Fleming Ltd Acca on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kate Henderson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
30 January 2009 | Capitals not rolled up (2 pages) |
30 January 2009 | Capitals not rolled up (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 November 2008 | Director appointed kate henderson (2 pages) |
17 November 2008 | Director appointed kate henderson (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
10 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
25 February 2005 | Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2005 | Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Incorporation (17 pages) |