Advanced company searchLink opens in new window

GARDENING IDEAS LIMITED

Company number SC337450

Filter by category

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2018 DS01 Application to strike the company off the register
10 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Mar 2017 CH01 Director's details changed for Mr Malcolm Edward Ferris Mcculloch on 23 March 2017
23 Mar 2017 AD01 Registered office address changed from 7 Dunglass Avenue Glasgow G14 9DX to 'Silverknowe' 57 Crichton Road Rothesay Isle of Bute PA20 9JT on 23 March 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
05 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
06 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 TM02 Termination of appointment of John Paterson as a secretary
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Jan 2013 AA Total exemption full accounts made up to 28 February 2012
15 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Malcolm Edward Ferris Mcculloch on 8 February 2010
10 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 08/02/09; full list of members