Advanced company searchLink opens in new window

GARDEN OPTIONS LIMITED

Company number SC278837

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)
27 May 2016 AA Micro company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 800
30 May 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 800
13 Feb 2015 CH01 Director's details changed for Kate Henderson on 12 February 2015
30 Oct 2014 AA Micro company accounts made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 800
13 May 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Jun 2010 TM02 Termination of appointment of Fox Fleming Ltd Acca as a secretary
11 Jun 2010 AP03 Appointment of Hamish Henderson as a secretary
11 Jun 2010 AD01 Registered office address changed from C/O Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE on 11 June 2010
14 May 2010 AD01 Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL on 14 May 2010
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
05 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Hamish Andrew David Henderson on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Kate Henderson on 5 February 2010
05 Feb 2010 CH04 Secretary's details changed for Fox Fleming Ltd Acca on 5 February 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
27 Feb 2009 363a Return made up to 25/01/09; full list of members