Background WavePink WaveYellow Wave

GARDINER ICM LIMITED (SC197812)

GARDINER ICM LIMITED (SC197812) is an active UK company. incorporated on 5 July 1999. with registered office in Turriff. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. GARDINER ICM LIMITED has been registered for 26 years. Current directors include HUTCHINSON, David Antony, LEARMONTH, Iain George.

Company Number
SC197812
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
Gask Farm, Turriff, AB53 8BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
HUTCHINSON, David Antony, LEARMONTH, Iain George
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDINER ICM LIMITED

GARDINER ICM LIMITED is an active company incorporated on 5 July 1999 with the registered office located in Turriff. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. GARDINER ICM LIMITED was registered 26 years ago.(SIC: 01610)

Status

active

Active since 26 years ago

Company No

SC197812

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

LEDGE 479 LIMITED
From: 5 July 1999To: 28 September 1999
Contact
Address

Gask Farm Turriff, AB53 8BP,

Previous Addresses

Lower Oldmill Hatton Turriff Aberdeenshire AB53 8BN
From: 5 July 1999To: 17 July 2023
Timeline

5 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 12
Director Left
Jul 16
Director Left
May 18
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMITH, Shona

Active
Gask Farm, Turriff, Aberdeenshire, TurriffAB53 8BP
Secretary
Appointed 18 Dec 2023

HUTCHINSON, David Antony

Active
Hillside, HunstantonPE36 5JU
Born April 1962
Director
Appointed 31 Jul 2000

LEARMONTH, Iain George

Active
Auchnagatt, EllonAB41 8YH
Born July 1966
Director
Appointed 30 Apr 2012

MACKIE, Evelyn

Resigned
Lower Oldmill, TurriffAB53 8BN
Secretary
Appointed 23 Aug 1999
Resigned 18 Dec 2023

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 05 Jul 1999
Resigned 23 Aug 1999

GARDINER, William Robert

Resigned
8 Deveronside Drive, TurriffAB53 4SP
Born October 1950
Director
Appointed 23 Aug 1999
Resigned 31 Mar 2016

HUTCHINSON, Colin Herbert, Executors Of

Resigned
42 Tavistock Road, WisbechPE13 2ER
Born December 1930
Director
Appointed 31 Jul 2000
Resigned 16 Feb 2018

MACKIE, Evelyn

Resigned
Lower Oldmill, TurriffAB53 8BN
Born December 1956
Director
Appointed 23 Aug 1999
Resigned 30 Apr 2023

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 05 Jul 1999
Resigned 23 Aug 1999

Persons with significant control

1

WisbechPE13 2RN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
287Change of Registered Office
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
88(3)88(3)
Legacy
19 November 1999
88(2)R88(2)R
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1999
410(Scot)410(Scot)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
1 September 1999
288bResignation of Director or Secretary
Incorporation Company
5 July 1999
NEWINCIncorporation