Background WavePink WaveYellow Wave

GROWERS GARDEN LIMITED (SC586734)

GROWERS GARDEN LIMITED (SC586734) is an active UK company. incorporated on 25 January 2018. with registered office in Cupar. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. GROWERS GARDEN LIMITED has been registered for 8 years. Current directors include CROMBIE, Neil Robin, FAICHNEY, Andrew David Mitchell, MACCORMICK, Marion and 2 others.

Company Number
SC586734
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
Growers Garden Limited, Cupar, KY15 4RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CROMBIE, Neil Robin, FAICHNEY, Andrew David Mitchell, MACCORMICK, Marion, MORRISON, Malcolm George Douglas, ORR, James Gardiner
SIC Codes
10890, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWERS GARDEN LIMITED

GROWERS GARDEN LIMITED is an active company incorporated on 25 January 2018 with the registered office located in Cupar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. GROWERS GARDEN LIMITED was registered 8 years ago.(SIC: 10890, 46900)

Status

active

Active since 8 years ago

Company No

SC586734

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

KINBURN (204) LIMITED
From: 25 January 2018To: 31 January 2018
Contact
Address

Growers Garden Limited Prestonhall Industrial Estate Cupar, KY15 4RD,

Previous Addresses

Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 12 July 2018To: 20 January 2026
13 Melville Street Edinburgh EH3 7PE United Kingdom
From: 25 January 2018To: 12 July 2018
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Owner Exit
Feb 19
Loan Secured
Feb 19
Director Left
May 19
Director Left
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 24
Loan Secured
Jul 25
12
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MCALPINE, Lynn Mary

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Secretary
Appointed 21 Jan 2026

CROMBIE, Neil Robin

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1976
Director
Appointed 18 Nov 2020

FAICHNEY, Andrew David Mitchell

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born March 1982
Director
Appointed 27 Mar 2018

MACCORMICK, Marion

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1969
Director
Appointed 01 Nov 2023

MORRISON, Malcolm George Douglas

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1965
Director
Appointed 18 Nov 2020

ORR, James Gardiner

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1968
Director
Appointed 18 Nov 2020

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 25 Jan 2018
Resigned 20 Jan 2026

GEORGE, Suzanne Marie

Resigned
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born April 1964
Director
Appointed 27 Mar 2018
Resigned 22 May 2019

HIGGINS, Peter Anthony

Resigned
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born February 1965
Director
Appointed 05 Apr 2021
Resigned 30 Jun 2022

LANG, Alistair James

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born January 1973
Director
Appointed 25 Jan 2018
Resigned 27 Mar 2018

MARSTON, Nicholas James

Resigned
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born July 1956
Director
Appointed 27 Mar 2018
Resigned 18 Aug 2021

MORRISON, Malcolm George Douglas

Resigned
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born January 1965
Director
Appointed 27 Mar 2018
Resigned 30 Apr 2019

PEEL, Martin Daniel

Resigned
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born October 1987
Director
Appointed 09 Jan 2023
Resigned 26 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Doubledykes Road, St AndrewsKY16 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
Doubledykes Road, St. AndrewsKY16 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2018
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 August 2025
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
19 August 2025
PSC09Update to PSC Statements
Memorandum Articles
18 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Memorandum Articles
29 April 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Resolution
28 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
26 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 July 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 July 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Resolution
22 February 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 2018
RESOLUTIONSResolutions
Incorporation Company
25 January 2018
NEWINCIncorporation