S.G GARDEN SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2114 November 2021 Registered office address changed from 4 Log Chalet Bog Head Farm Kintore Inverurie Aberdeenshire AB51 0XD Scotland to 22 Kinmundy Avenue Westhill AB32 6TG on 2021-11-14

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 60 BISHOP FORBES CRESCENT BLACKBURN ABERDEEN AB21 0TW SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GREGORY / 26/02/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 83 LEADSIDE ROAD ABERDEEN AB25 1RX SCOTLAND

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GREGORY / 26/02/2019

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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