Background WavePink WaveYellow Wave

FORMAKIN GARDEN COMPANY LIMITED (SC159498)

FORMAKIN GARDEN COMPANY LIMITED (SC159498) is an active UK company. incorporated on 1 August 1995. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in residents property management. FORMAKIN GARDEN COMPANY LIMITED has been registered for 30 years. Current directors include GRAVES, Susan Elizabeth Smith, RATTLIDGE, Joyce, ROSS, Stewart Alexander Sutherland and 1 others.

Company Number
SC159498
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1995
Age
30 years
Address
Mclay Mcalister Mcgibbon Chartered Accountants, Glasgow, G2 5JF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAVES, Susan Elizabeth Smith, RATTLIDGE, Joyce, ROSS, Stewart Alexander Sutherland, SINCLAIR, Fiona Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMAKIN GARDEN COMPANY LIMITED

FORMAKIN GARDEN COMPANY LIMITED is an active company incorporated on 1 August 1995 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORMAKIN GARDEN COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

SC159498

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 1 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Mclay Mcalister Mcgibbon Chartered Accountants 145 St. Vincent Street Glasgow, G2 5JF,

Previous Addresses

C/O Fergusons, Chartered Accountants 24 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland
From: 8 May 2016To: 12 July 2021
Bretts, Chartered Accountants the Byre House Formakin Estate, Houston Road Bishopton Renfrewshire PA7 5NX
From: 1 August 1995To: 8 May 2016
Timeline

24 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Feb 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GRAVES, Susan Elizabeth Smith

Active
145 St. Vincent Street, GlasgowG2 5JF
Born April 1963
Director
Appointed 06 Sept 2023

RATTLIDGE, Joyce

Active
145 St. Vincent Street, GlasgowG2 5JF
Born April 1960
Director
Appointed 27 Mar 2025

ROSS, Stewart Alexander Sutherland

Active
145 St. Vincent Street, GlasgowG2 5JF
Born December 1978
Director
Appointed 10 Nov 2020

SINCLAIR, Fiona Jane

Active
145 St. Vincent Street, GlasgowG2 5JF
Born August 1957
Director
Appointed 04 May 2015

MCKENZIE, Kenneth Bell

Resigned
East Wing, BishoptonPA7 5NX
Secretary
Appointed 01 Oct 2006
Resigned 04 Mar 2009

WILLIAMS, Philippa Alice Ross

Resigned
The Octagon, Stoneleigh AbbeyCV8 2LF
Secretary
Appointed 31 Aug 1995
Resigned 06 Aug 1999

CKD GALBRAITH

Resigned
3 Main Street, GlasgowG62 6BJ
Corporate secretary
Appointed 07 Apr 2003
Resigned 30 Jun 2007

CLUTTONS

Resigned
1 Hillfoot Drive, GlasgowG61 3QL
Corporate secretary
Appointed 06 Aug 1999
Resigned 06 Apr 2003

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 01 Aug 1995
Resigned 31 Aug 1995

BEATTIE, Alistair Archibald

Resigned
Formakin Estate, Houston Road, BishoptonPA7 5NX
Born November 1944
Director
Appointed 01 May 2014
Resigned 29 Sept 2020

BEATTIE, Alistair Archibald

Resigned
Formakin Estate, BishoptonPA7 5NX
Born November 1944
Director
Appointed 18 Jun 2009
Resigned 22 Feb 2012

BRETT, Christopher Thomas

Resigned
Houston Road, BishoptonPA7 5NX
Born March 1965
Director
Appointed 26 Aug 2014
Resigned 31 May 2015

BRETT, Christopher Thomas

Resigned
Byre House, BishoptonPA7 5NX
Born March 1965
Director
Appointed 18 Jun 2009
Resigned 18 Jul 2013

BRETT, Christopher Thomas

Resigned
Byre House, BishoptonPA7 5NX
Born March 1965
Director
Appointed 01 Feb 2006
Resigned 07 Dec 2007

CLARK, John

Resigned
145 St. Vincent Street, GlasgowG2 5JF
Born September 1967
Director
Appointed 10 Nov 2020
Resigned 27 Mar 2025

CLARK, John

Resigned
The West Lodge, BishoptonPA7 5NX
Born September 1967
Director
Appointed 30 Aug 2005
Resigned 29 Apr 2008

GIBSON, Keith

Resigned
145 St. Vincent Street, GlasgowG2 5JF
Born May 1966
Director
Appointed 10 Nov 2020
Resigned 15 Jan 2026

GIBSON, Keith

Resigned
The Millers Tower, BishoptonPA7 5NX
Born May 1966
Director
Appointed 19 Jan 2009
Resigned 18 Jul 2013

GIBSON, Keith

Resigned
The Millers Tower, BishoptonPA7 5NX
Born May 1966
Director
Appointed 09 Jun 1999
Resigned 01 Oct 2006

JACKSON, Nancy

Resigned
100 Old Greenock Road, BishoptonPA7 5BB
Born December 1949
Director
Appointed 09 Jun 1999
Resigned 01 Dec 2003

JORDAN, Michael John

Resigned
The Mansion Tower, BishoptonPA7 5NX
Born April 1964
Director
Appointed 07 Nov 2008
Resigned 03 Feb 2009

KINCAID, Robert Russell

Resigned
East Mill, BishoptonPA7 5NX
Born August 1968
Director
Appointed 15 Aug 2002
Resigned 06 Dec 2005

MARTIN, Christopher

Resigned
Gunton Park Farm, HanworthNR11 7HL
Born May 1947
Director
Appointed 31 Aug 1995
Resigned 23 Jul 2000

MCHUGH, Michael John, Dr

Resigned
Woodside, JohnstonePA6 7DD
Born August 1951
Director
Appointed 25 Apr 2019
Resigned 08 Jul 2020

MCHUGH, Michael John, Dr

Resigned
The Millers House Formakin, BishoptonPA7 5NX
Born August 1951
Director
Appointed 09 Jun 1999
Resigned 01 Dec 2003

MCKENZIE, Kenneth Bell

Resigned
East Wing, BishoptonPA7 5NX
Born September 1968
Director
Appointed 01 Oct 2006
Resigned 19 Jan 2009

MCNAULL, Ian

Resigned
145 St. Vincent Street, GlasgowG2 5JF
Born May 1986
Director
Appointed 10 Nov 2020
Resigned 24 Aug 2023

MOSS, Michael Stanley, Professor

Resigned
Borland Hill, AyrshireKA3 4BU
Born April 1947
Director
Appointed 01 May 2002
Resigned 01 Dec 2003

O'BRIEN, Cheryl Jean, Lady

Resigned
Woodside, JohnstonePA6 7DD
Born August 1956
Director
Appointed 04 May 2015
Resigned 25 Apr 2019

O'BRIEN, Cheryl Jean, Lady

Resigned
Formakin Estate, BishoptonPA7 5NX
Born August 1956
Director
Appointed 18 Jul 2013
Resigned 17 May 2014

SHAW STEWART, Lucinda Victoria, Lady

Resigned
Ardgowan, InverkipPA16 0DW
Born September 1949
Director
Appointed 09 Jun 1999
Resigned 15 Aug 2002

SINCLAIR, Fiona Jane

Resigned
Gatehead, BishoptonPA7 5NX
Born August 1957
Director
Appointed 06 Feb 2006
Resigned 19 Jan 2009

SINCLAIR, Fiona Jane

Resigned
Roseangle,49a William Street, HelensburghG84 8XY
Born August 1957
Director
Appointed 09 Jun 1999
Resigned 15 Aug 2002

WEIR, James

Resigned
Formakin, BishoptonPA7 5NX
Born March 1959
Director
Appointed 01 Nov 2008
Resigned 18 Jun 2009

WHITE, Cheryl

Resigned
The South Gatehouse, BishoptonPA7 5NX
Born August 1956
Director
Appointed 01 Dec 2003
Resigned 01 Oct 2006
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
25 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
19 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
15 August 2005
288cChange of Particulars
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
287Change of Registered Office
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
26 August 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Memorandum Articles
21 September 1995
MEM/ARTSMEM/ARTS
Resolution
21 September 1995
RESOLUTIONSResolutions
Incorporation Company
1 August 1995
NEWINCIncorporation