Girvan Community Garden GIRVAN


Girvan Community Garden started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC358212. The Girvan Community Garden company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Girvan at Carrick Buildings 20a. Postal code: KA26 9AL.

At the moment there are 7 directors in the the firm, namely Laura G., James F. and Kenneth M. and others. In addition one secretary - Christopher C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Girvan Community Garden Address / Contact

Office Address Carrick Buildings 20a
Office Address2 Henrietta Street
Town Girvan
Post code KA26 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC358212
Date of Incorporation Wed, 15th Apr 2009
Industry Other human health activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 22 December 2023

Laura G.

Position: Director

Appointed: 02 November 2022

James F.

Position: Director

Appointed: 20 October 2022

Kenneth M.

Position: Director

Appointed: 07 October 2022

Kevin G.

Position: Director

Appointed: 07 October 2022

Christine M.

Position: Director

Appointed: 23 August 2017

Ward H.

Position: Director

Appointed: 17 July 2013

Christopher C.

Position: Director

Appointed: 09 July 2011

Laura G.

Position: Secretary

Appointed: 22 October 2022

Resigned: 22 December 2023

Ellen M.

Position: Secretary

Appointed: 12 April 2022

Resigned: 05 October 2022

Pearl M.

Position: Director

Appointed: 21 April 2020

Resigned: 06 October 2022

Ellen M.

Position: Director

Appointed: 13 April 2019

Resigned: 07 October 2022

Allan M.

Position: Secretary

Appointed: 23 August 2017

Resigned: 12 April 2022

Allan M.

Position: Director

Appointed: 23 August 2017

Resigned: 12 April 2022

Patricia N.

Position: Director

Appointed: 20 December 2016

Resigned: 13 April 2019

Grace N.

Position: Director

Appointed: 20 December 2016

Resigned: 23 August 2017

Atb Accountancy Services Ltd

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 15 April 2021

Krysia M.

Position: Director

Appointed: 01 April 2015

Resigned: 25 March 2017

Brenda B.

Position: Director

Appointed: 17 July 2013

Resigned: 21 April 2016

Aileen R.

Position: Secretary

Appointed: 10 May 2013

Resigned: 01 April 2015

Heather F.

Position: Director

Appointed: 20 March 2013

Resigned: 17 July 2013

Quinten F.

Position: Director

Appointed: 20 March 2013

Resigned: 01 April 2015

Nathalie C.

Position: Director

Appointed: 15 August 2012

Resigned: 21 April 2020

Morag M.

Position: Director

Appointed: 15 February 2012

Resigned: 13 April 2019

Katie F.

Position: Director

Appointed: 15 February 2012

Resigned: 15 February 2013

Christopher C.

Position: Secretary

Appointed: 01 December 2011

Resigned: 23 August 2017

David G.

Position: Director

Appointed: 09 July 2011

Resigned: 18 December 2012

Nicola S.

Position: Director

Appointed: 09 July 2011

Resigned: 15 August 2012

Eleanor M.

Position: Secretary

Appointed: 14 December 2010

Resigned: 16 November 2011

Audrey R.

Position: Director

Appointed: 24 November 2010

Resigned: 23 August 2017

Brenda B.

Position: Director

Appointed: 24 November 2010

Resigned: 09 July 2011

Julie C.

Position: Director

Appointed: 15 April 2009

Resigned: 16 October 2010

Alexandra D.

Position: Director

Appointed: 15 April 2009

Resigned: 15 February 2012

Diana M.

Position: Director

Appointed: 15 April 2009

Resigned: 09 July 2011

James M.

Position: Director

Appointed: 15 April 2009

Resigned: 09 July 2011

Rosetta A.

Position: Director

Appointed: 15 April 2009

Resigned: 17 July 2013

Kim M.

Position: Secretary

Appointed: 15 April 2009

Resigned: 09 July 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Christopher C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Nathalie C. This PSC has significiant influence or control over the company,. Moving on, there is Audrey R., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christopher C.

Notified on 16 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Nathalie C.

Notified on 16 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Audrey R.

Notified on 16 April 2016
Ceased on 23 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 22nd December 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements