Company Information for WHITE LODGE GARDEN CENTRE LTD.
GOWANPARK COTTAGE, BALMELLIE ROAD, TURRIFF, ABERDEENSHIRE, AB53 4DG,
|
Company Registration Number
SC308868
Private Limited Company
Active |
Company Name | |
---|---|
WHITE LODGE GARDEN CENTRE LTD. | |
Legal Registered Office | |
GOWANPARK COTTAGE BALMELLIE ROAD TURRIFF ABERDEENSHIRE AB53 4DG Other companies in AB53 | |
Company Number | SC308868 | |
---|---|---|
Company ID Number | SC308868 | |
Date formed | 2006-09-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 11:25:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ROSS |
||
CALUM WILLIAM ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMMONS & SIMMONS SERVICE COMPANY LIMITED | Director | 2011-03-25 - 2015-12-18 | RESIGNED | 2011-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Calum William Ross on 2015-05-10 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Calum William Ross on 2010-10-12 | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 20/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/09/08; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/09/07; full list of members | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE LODGE GARDEN CENTRE LTD.
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as WHITE LODGE GARDEN CENTRE LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |