Advanced company searchLink opens in new window

THE GARDEN CENTRE GROUP LIMITED

Company number SC324083

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Nov 2022 AD01 Registered office address changed from C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 17 November 2022
08 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-28
07 May 2020 TM02 Termination of appointment of Laura Harradine-Greene as a secretary on 7 May 2020
13 Mar 2020 AA Full accounts made up to 30 December 2018
09 Mar 2020 AP01 Appointment of Shabena Fitzsimons as a director on 4 March 2020
09 Mar 2020 TM01 Termination of appointment of Justin Matthew King as a director on 4 March 2020
17 Dec 2019 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 17 December 2019
11 Dec 2019 TM01 Termination of appointment of Anthony Gerald Jones as a director on 6 December 2019
06 Nov 2019 SH20 Statement by Directors
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 1.00
06 Nov 2019 CAP-SS Solvency Statement dated 30/10/19
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2019 MR04 Satisfaction of charge SC3240830007 in full
30 Jul 2019 MR04 Satisfaction of charge SC3240830008 in full
30 Jul 2019 MR04 Satisfaction of charge SC3240830009 in full
30 Jul 2019 MR04 Satisfaction of charge SC3240830011 in full
30 Jul 2019 MR04 Satisfaction of charge SC3240830012 in full
30 Jul 2019 MR04 Satisfaction of charge SC3240830010 in full
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
11 Feb 2019 AA Full accounts made up to 31 December 2017
08 Feb 2019 AP01 Appointment of Mr Richard Maclachlan as a director on 1 February 2019
08 Feb 2019 TM01 Termination of appointment of Roger Mclaughlan as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Justin Matthew King as a director on 1 November 2018