Advanced company searchLink opens in new window

SANDYHOLM GARDEN CENTRE & COFFEE SHOP LIMITED

Company number SC340003

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)
06 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2014 4.26(Scot) Return of final meeting of voluntary winding up
03 Mar 2014 AD01 Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014
03 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Dec 2013 TM01 Termination of appointment of Tesco Services Limited as a director on 19 December 2013
20 Nov 2013 AA Accounts made up to 24 February 2013
24 Oct 2013 AP02 Appointment of Tesco Services Limited as a director on 24 October 2013
24 Sep 2013 TM02 Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013
24 Sep 2013 TM01 Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013
24 Sep 2013 TM01 Termination of appointment of Sharon Mary Brown as a director on 9 July 2013
24 Sep 2013 AP01 Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
20 Aug 2012 AA Accounts made up to 29 February 2012
25 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Timothy James Kentish Barnes on 30 March 2012
02 Apr 2012 CH03 Secretary's details changed for Sharon Mary Brown on 30 March 2012
02 Apr 2012 CH01 Director's details changed for Sharon Mary Brown on 30 March 2012
08 Aug 2011 AA Accounts made up to 28 February 2011
08 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
30 Jul 2010 AA Accounts made up to 28 February 2010
14 May 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
23 Oct 2009 AA Accounts made up to 28 February 2009
11 Jun 2009 288c Director's change of particulars / timothy barnes / 05/06/2009
05 Jun 2009 363a Return made up to 22/03/09; full list of members