The Lord's Garden GLASGOW


The Lord\'S Garden was officially closed on 2024-03-05. The Lord's Garden was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at Merchants House, 7 West George Street, Glasgow, G2 1BA. This company (incorporated on 2005-09-20) was run by 3 directors.
Director Nan S. who was appointed on 30 June 2010.
Director Stephen D. who was appointed on 20 September 2005.
Director Colette F. who was appointed on 20 September 2005.

The company was classified as "activities of religious organizations" (94910). According to the CH data, there was a name change on 2017-01-26, their previous name was The Black Hermits. The latest confirmation statement was filed on 2023-09-30 and last time the accounts were filed was on 30 September 2022. 2015-09-30 was the date of the latest annual return.

The Lord's Garden Address / Contact

Office Address Merchants House
Office Address2 7 West George Street
Town Glasgow
Post code G2 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC290536
Date of Incorporation Tue, 20th Sep 2005
Date of Dissolution Tue, 5th Mar 2024
Industry Activities of religious organizations
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nan S.

Position: Director

Appointed: 30 June 2010

Stephen D.

Position: Director

Appointed: 20 September 2005

Colette F.

Position: Director

Appointed: 20 September 2005

Tc Young

Position: Corporate Nominee Secretary

Appointed: 20 September 2005

Heulwen C.

Position: Director

Appointed: 04 December 2010

Resigned: 15 October 2011

Damon K.

Position: Director

Appointed: 20 September 2005

Resigned: 29 August 2015

Jaquetta J.

Position: Director

Appointed: 20 September 2005

Resigned: 21 April 2015

People with significant control

Colette F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Stephen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Nan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

The Black Hermits January 26, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 7th, June 2023
Free Download (25 pages)

Company search

Advertisements