Company NameGarden Options Limited
DirectorsHamish Andrew David Henderson and Kate Henderson
Company StatusActive
Company NumberSC278837
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameHamish Andrew David Henderson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressThorndene
St. Boswells
Borders
TD6 0AA
Scotland
Director NameKate Henderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThornedene Main Street
St. Boswells
Melrose
Roxburghshire
TD6 0AA
Scotland
Secretary NameHamish Henderson
NationalityBritish
StatusCurrent
Appointed20 May 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressThorndene Main Street
St. Boswells
Roxburghshire
TD6 0AA
Scotland
Director NameGordon Edward Henderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleLandscape Gardener
Correspondence AddressGlebe House
1 Glebe Street
Dalkeith
Midlothian
EH22 1JG
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameFox Fleming Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address37 Commercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitegardenoptions.co.uk

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Hamish Andrew David Henderson
75.00%
Ordinary
200 at £1Kate Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth£7,107
Current Liabilities£31,619

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

6 November 2006Delivered 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

Filing History

27 April 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
27 October 2020Satisfaction of charge 1 in full (1 page)
29 July 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
20 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
13 February 2019Registered 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 2018Micro company accounts made up to 31 January 2018 (7 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
7 February 2018Change of details for Mr Hamish Andrew David Henderson as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Cessation of Kate Rebecca Henderson as a person with significant control on 6 April 2016 (1 page)
20 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
27 May 2016Micro company accounts made up to 31 January 2016 (6 pages)
27 May 2016Micro company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 800
(5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 800
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Director's details changed for Kate Henderson on 12 February 2015 (2 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 800
(5 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 800
(5 pages)
13 February 2015Director's details changed for Kate Henderson on 12 February 2015 (2 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 800
(5 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 800
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 June 2010Appointment of Hamish Henderson as a secretary (3 pages)
11 June 2010Termination of appointment of Fox Fleming Ltd Acca as a secretary (2 pages)
11 June 2010Registered office address changed from C/O Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE on 11 June 2010 (2 pages)
11 June 2010Appointment of Hamish Henderson as a secretary (3 pages)
11 June 2010Registered office address changed from C/O Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE on 11 June 2010 (2 pages)
11 June 2010Termination of appointment of Fox Fleming Ltd Acca as a secretary (2 pages)
14 May 2010Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL on 14 May 2010 (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Fox Fleming Ltd Acca on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kate Henderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kate Henderson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Hamish Andrew David Henderson on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Fox Fleming Ltd Acca on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Hamish Andrew David Henderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Hamish Andrew David Henderson on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Fox Fleming Ltd Acca on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kate Henderson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 February 2009Return made up to 25/01/09; full list of members (4 pages)
27 February 2009Return made up to 25/01/09; full list of members (4 pages)
30 January 2009Capitals not rolled up (2 pages)
30 January 2009Capitals not rolled up (2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 November 2008Director appointed kate henderson (2 pages)
17 November 2008Director appointed kate henderson (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 April 2007Return made up to 25/01/07; full list of members (7 pages)
10 April 2007Return made up to 25/01/07; full list of members (7 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
30 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 February 2006Return made up to 25/01/06; full list of members (7 pages)
13 February 2006Return made up to 25/01/06; full list of members (7 pages)
25 February 2005Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
25 January 2005Incorporation (17 pages)
25 January 2005Incorporation (17 pages)