Background WavePink WaveYellow Wave

KIRKTOWN GARDEN CENTRE LIMITED (SC225388)

KIRKTOWN GARDEN CENTRE LIMITED (SC225388) is an active UK company. incorporated on 15 November 2001. with registered office in Stonehaven. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 1 other business activities. KIRKTOWN GARDEN CENTRE LIMITED has been registered for 24 years. Current directors include GAMMIE, David Graham, GAMMIE, James William.

Company Number
SC225388
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
Kirktown Garden Centre, Stonehaven, AB39 2UP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
GAMMIE, David Graham, GAMMIE, James William
SIC Codes
47760, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKTOWN GARDEN CENTRE LIMITED

KIRKTOWN GARDEN CENTRE LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Stonehaven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 1 other business activity. KIRKTOWN GARDEN CENTRE LIMITED was registered 24 years ago.(SIC: 47760, 56102)

Status

active

Active since 24 years ago

Company No

SC225388

LTD Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MOUNTWEST 390 LIMITED
From: 15 November 2001To: 13 September 2002
Contact
Address

Kirktown Garden Centre Fetteresso Stonehaven, AB39 2UP,

Previous Addresses

, Cairnton, Fordoun, Laurencekirk, Kincardineshire, AB30 1SN
From: 15 November 2001To: 27 September 2023
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 12
Loan Secured
May 15
Loan Cleared
Jun 23
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GAMMIE, James William

Active
Drumforber, LaurencekirkAB30 1RS
Secretary
Appointed 17 Dec 2001

GAMMIE, David Graham

Active
Mill Of Conveth, LaurencekirkAB30 1ND
Born October 1954
Director
Appointed 17 Dec 2001

GAMMIE, James William

Active
Drumforber, LaurencekirkAB30 1RS
Born August 1949
Director
Appointed 17 Dec 2001

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 15 Nov 2001
Resigned 17 Dec 2001

GAMMIE, George

Resigned
Cairnton, LaurencekirkAB30 1SN
Born July 1951
Director
Appointed 17 Dec 2001
Resigned 24 Oct 2012

GAMMIE, Isla Constance

Resigned
Westerton Of Pitarrow, LaurencekirkAB30 1RT
Born June 1925
Director
Appointed 17 Dec 2001
Resigned 28 Jun 2023

RENNIE, David Alan

Resigned
Deegala, 3 Abbotshall Road, AberdeenAB15 9HT
Born October 1953
Nominee director
Appointed 15 Nov 2001
Resigned 17 Dec 2001

Persons with significant control

1

Dunbar Holdings Ltd

Active
Cairnton, LaurencekirkAB30 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
10 June 2003
410(Scot)410(Scot)
Legacy
16 April 2003
363aAnnual Return
Legacy
15 April 2003
287Change of Registered Office
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
88(2)R88(2)R
Legacy
30 January 2003
225Change of Accounting Reference Date
Legacy
20 December 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2001
NEWINCIncorporation