Gardens Galore Limited PERTHSHIRE


Founded in 2004, Gardens Galore, classified under reg no. SC262116 is an active company. Currently registered at Balvaird Cottage, 27 Lynedoch PH2 6RJ, Perthshire the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Scott B., James B. and Jamie B.. Of them, Scott B., James B., Jamie B. have been with the company the longest, being appointed on 19 January 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gardens Galore Limited Address / Contact

Office Address Balvaird Cottage, 27 Lynedoch
Office Address2 Road, Scone
Town Perthshire
Post code PH2 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262116
Date of Incorporation Mon, 19th Jan 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Scott B.

Position: Director

Appointed: 19 January 2004

James B.

Position: Director

Appointed: 19 January 2004

Jamie B.

Position: Director

Appointed: 19 January 2004

Mary B.

Position: Secretary

Appointed: 24 April 2014

Resigned: 31 March 2018

Mary B.

Position: Director

Appointed: 24 April 2014

Resigned: 31 March 2018

Jennie B.

Position: Director

Appointed: 02 July 2007

Resigned: 24 April 2014

Jennie B.

Position: Secretary

Appointed: 19 January 2004

Resigned: 24 April 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Jamie B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Scott B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jamie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 09522 01934 7394 34446 057130 779129 967
Current Assets74 66261 15649 50525 300   
Debtors4 06730 8875 6916 88148 24551 1478 290
Net Assets Liabilities38 48433 99219 4342861 35922 20780 352
Other Debtors1 0192 9861 6491 8873 58326 376803
Property Plant Equipment72 11861 52477 52164 03054 93143 501103 987
Total Inventories7 5008 2509 07514 07521 50016 50014 850
Other
Accumulated Amortisation Impairment Intangible Assets36 00039 00042 00045 00048 00051 00054 000
Accumulated Depreciation Impairment Property Plant Equipment94 029108 361108 132110 700123 246115 73792 413
Average Number Employees During Period  111010109
Balances Amounts Owed By Related Parties   255   
Balances Amounts Owed To Related Parties1 086   1 049  
Bank Borrowings Overdrafts 12 615  45 38235 65025 741
Cash On Hand   4 34446 057130 779129 967
Corporation Tax Payable29 30822 19319 29924 15128 67933 69828 877
Corporation Tax Recoverable 145     
Creditors99 84186 95787 37714 25652 11335 65045 376
Depreciation Rate Used For Property Plant Equipment    202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -17 124-35 070
Disposals Property Plant Equipment     -22 944-42 665
Dividends Paid On Shares  18 000    
Finance Lease Liabilities Present Value Total    6 7316 73119 635
Fixed Assets96 11882 52495 52179 030   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 500    
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   5501 633-933-15 118
Increase From Amortisation Charge For Year Intangible Assets 3 0003 0003 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment 14 33211 50614 84512 5469 61511 746
Intangible Assets24 00021 00018 00015 00012 0009 0006 000
Intangible Assets Gross Cost60 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities-25 179-25 801-37 872-52 921   
Net Deferred Tax Liability Asset  12 11711 5679 93410 86725 985
Nominal Value Allotted Share Capital   100100100100
Number Shares Issued Fully Paid 100100 100100100
Other Creditors21 89713 56626 09814 2566 73132 3584 189
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 73512 277   
Other Disposals Property Plant Equipment  12 81615 535   
Other Provisions Balance Sheet Subtotal   11 5679 93410 86725 985
Other Taxation Payable   15 52527 87635 22834 035
Other Taxation Social Security Payable15 14413 29215 56315 525   
Par Value Share 11 111
Property Plant Equipment Gross Cost166 147169 885185 653174 730178 177159 238196 400
Provisions   11 5679 93410 86725 985
Provisions For Liabilities Balance Sheet Subtotal10 5589 165     
Taxation Including Deferred Taxation Balance Sheet Subtotal 9 16512 11711 567   
Total Additions Including From Business Combinations Property Plant Equipment 3 73828 5834 6123 4474 00579 827
Total Assets Less Current Liabilities70 93956 72357 64926 109   
Trade Creditors Trade Payables32 64326 39236 42322 18744 07464 56227 864
Trade Debtors Trade Receivables3 04827 7564 0424 99444 66224 7717 487
Useful Life Intangible Assets Years    202020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements