Background WavePink WaveYellow Wave

DR. NEIL'S GARDEN TRUST (SC182958)

DR. NEIL'S GARDEN TRUST (SC182958) is an active UK company. incorporated on 13 February 1998. with registered office in 21 York Place. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DR. NEIL'S GARDEN TRUST has been registered for 28 years. Current directors include BELL, Jill Adamson, BLACKLOCK, Dorothy, FITZGERALD, Rhona Alison and 5 others.

Company Number
SC182958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 1998
Age
28 years
Address
21 York Place, EH1 3EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Jill Adamson, BLACKLOCK, Dorothy, FITZGERALD, Rhona Alison, HAWARD, Barbara Margaret, MURPHY, Lucy Jayne, ROWAN, Stacy, TURNER, Craig Charles, WILSON, Janette Sylvia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR. NEIL'S GARDEN TRUST

DR. NEIL'S GARDEN TRUST is an active company incorporated on 13 February 1998 with the registered office located in 21 York Place. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DR. NEIL'S GARDEN TRUST was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

SC182958

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

21 York Place Edinburgh , EH1 3EN,

Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Feb 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Aug 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Aug 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
May 22
Director Left
May 23
Director Joined
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Apr 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

MESSRS. CAMPBELL SMITH WS

Active
York Place, EdinburghEH1 3EN
Corporate secretary
Appointed 13 Feb 1998

BELL, Jill Adamson

Active
Old Church Lane, EdinburghEH15 3PX
Born June 1960
Director
Appointed 26 Apr 2022

BLACKLOCK, Dorothy

Active
Park Gardens, MusselburghEH21 7JY
Born April 1942
Director
Appointed 06 Feb 2018

FITZGERALD, Rhona Alison

Active
Park Avenue, EdinburghEH15 1JT
Born August 1971
Director
Appointed 04 Jun 2025

HAWARD, Barbara Margaret

Active
Newhailes Crescent, MusselburghEH21 6DP
Born February 1955
Director
Appointed 01 Feb 2022

MURPHY, Lucy Jayne

Active
Duddingston View, EdinburghEH15 3LZ
Born July 1964
Director
Appointed 06 Feb 2018

ROWAN, Stacy

Active
Torcraik Crescent, GorebridgeEH23 4SU
Born May 1983
Director
Appointed 11 Mar 2024

TURNER, Craig Charles

Active
Pilgrims Way, North BerwickEH39 5QB
Born March 1968
Director
Appointed 18 Mar 2026

WILSON, Janette Sylvia

Active
Duddingston Park South, EdinburghEH15 3NX
Born January 1951
Director
Appointed 13 Feb 1998

ANDERSON, Barbara Mary Skilling

Resigned
1 Northfield Terrace, EdinburghEH8 7PX
Born August 1953
Director
Appointed 02 Oct 2006
Resigned 15 Jul 2025

BAIRD, James

Resigned
West Holmes Gardens, MusselburghEH21 6QW
Born January 1938
Director
Appointed 13 Feb 1998
Resigned 05 Apr 2022

CALDER, Alexander Norman

Resigned
22 Durham Square, EdinburghEH15 1PU
Born January 1932
Director
Appointed 05 Sept 2005
Resigned 31 Aug 2010

HARDING, Leonora Mary, Dr

Resigned
The Causeway, EdinburghEH15 3PZ
Born November 1944
Director
Appointed 06 Sept 2016
Resigned 01 Aug 2017

KANE, William Patrick

Resigned
Paisley Avenue, EdinburghEH8 7LE
Born November 1963
Director
Appointed 06 Sept 2011
Resigned 25 Apr 2023

MACK, Ian Douglas

Resigned
4 Meadowfield Gardens, EdinburghEH8 7NS
Born February 1928
Director
Appointed 13 Feb 1998
Resigned 15 Jan 2001

MCMILLAN, Helen Margaret

Resigned
Duddingston Road, EdinburghEH15 1SE
Born August 1948
Director
Appointed 06 Feb 2018
Resigned 04 Jun 2025

MCMILLAN, Malcolm

Resigned
77 Duddingston Road, EdinburghEH15 1SE
Born February 1947
Director
Appointed 30 Jun 2003
Resigned 22 Feb 2010

MERCER, Susan Jane

Resigned
Meadowfield Terrace, EdinburghEH8 7NR
Born February 1947
Director
Appointed 01 Oct 2009
Resigned 17 Jul 2025

MERCER, Susan Jane

Resigned
4 Old Church Lane, EdinburghEH15 3PX
Born March 1946
Director
Appointed 13 Feb 1998
Resigned 22 Feb 2010

MILLAR, Moira Manderson

Resigned
10 Durham Road, EdinburghEH15 1NX
Born October 1932
Director
Appointed 15 Jan 2001
Resigned 26 Jan 2007

NEIL, Andrew Jardine, Dr.

Resigned
1 Wolseley Gardens, EdinburghEH8 7DG
Born May 1921
Director
Appointed 13 Feb 1998
Resigned 04 Apr 2005

NEIL, Nancy, Dr.

Resigned
1 Wolseley Gardens, EdinburghEH8 7DG
Born December 1919
Director
Appointed 13 Feb 1998
Resigned 10 Jan 2005

PARRY, Agnes Cormack

Resigned
3 Duddingston Mills, EdinburghEH8 7TU
Born December 1928
Director
Appointed 13 Feb 1998
Resigned 05 Sept 2005

POOL, Arthur Graham Whitelaw

Resigned
71 Duddingston Road, EdinburghEH15 1SE
Born May 1951
Director
Appointed 26 Aug 2007
Resigned 06 Feb 2018

RITCHIE, Stephen

Resigned
Willowbrae Road, EdinburghEH8 7JA
Born September 1969
Director
Appointed 19 Oct 2010
Resigned 03 Jan 2016

SEATH, Ian James

Resigned
25 Baberton Mains Grove, EdinburghEH14 3DB
Born May 1946
Director
Appointed 02 Oct 2006
Resigned 29 Aug 2017

STEWART, Judith Angela

Resigned
66 The Causeway, EdinburghEH15 3PZ
Born August 1935
Director
Appointed 13 Feb 1998
Resigned 10 Feb 2003

Persons with significant control

1

0 Active
1 Ceased
Old Church Lane, EdinburghEH15 3PX

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Change Sail Address Company
19 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2012
AR01AR01
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Incorporation Company
13 February 1998
NEWINCIncorporation