DEFENCE GARDENS SCHEME CIC

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Charles Hobson as a director on 2025-05-23

View Document

03/06/253 June 2025 Termination of appointment of Robert Dunne as a secretary on 2025-05-20

View Document

03/06/253 June 2025 Appointment of Mrs Helen Louise Bridle as a secretary on 2025-05-21

View Document

02/06/252 June 2025 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 2025-06-02

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Robin John Bacon on 2024-11-21

View Document

04/07/244 July 2024 Director's details changed for Caroline Ann Wilson on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Christopher Matthew Sutton as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Ramsay Alan Wilson as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Caroline Ann Wilson as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Christopher Matthew Sutton as a secretary on 2024-06-26

View Document

25/06/2425 June 2024 Appointment of Mr Robert Dunne as a secretary on 2024-06-25

View Document

09/05/249 May 2024 Termination of appointment of Peter Telford as a director on 2024-05-09

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

22/11/2322 November 2023 Cessation of Sally Phyllis Coulthard as a person with significant control on 2023-03-27

View Document

22/11/2322 November 2023 Notification of a person with significant control statement

View Document

22/11/2322 November 2023 Cessation of Robin John Bacon as a person with significant control on 2023-03-27

View Document

22/11/2322 November 2023 Cessation of Christopher Matthew Sutton as a person with significant control on 2023-03-27

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2328 March 2023 Appointment of Mr Peter Telford as a director on 2023-03-27

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Notification of Robin John Bacon as a person with significant control on 2022-11-22

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

03/12/213 December 2021 Appointment of Mr Robin John Bacon as a director on 2021-12-02

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

23/11/2023 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company