Dobbies Garden Centres Limited

  • Active
  • Incorporated on 18 Feb 1920

Reg Address: Melville Nurseries, Lasswade, Midlothian EH18 1AZ, Scotland


  • Summary The company with name "Dobbies Garden Centres Limited" is a private limited company and located in Melville Nurseries, Lasswade, Midlothian EH18 1AZ. Dobbies Garden Centres Limited is currently in active status and it was incorporated on 18 Feb 1920 (104 years 7 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dobbies Garden Centres Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Paul Wass Director 16 Apr 2024 British Active
2 Debbie Mary Harding Director 21 Aug 2023 British Active
3 Anthony Liam Grace Director 25 May 2022 British Resigned
6 Jul 2023
4 Lynne Gilder Director 21 Apr 2021 British Resigned
8 Mar 2022
5 Fiona Mitchell Larkin Director 24 Oct 2019 Irish Resigned
20 Apr 2021
6 Fiona Mitchell Larkin Director 24 Oct 2019 British Active
7 Debbie Mary Harding Secretary 1 Dec 2018 - Active
8 Elizabeth Sharon Glass Secretary 9 Aug 2018 - Resigned
1 Dec 2018
9 Elizabeth Sharon Glass Director 9 Aug 2018 British Resigned
20 Mar 2019
10 Graeme Mckinlay Jenkins Secretary 20 Dec 2017 - Resigned
9 Aug 2018
11 John Gilkison Campbell Secretary 24 Apr 2017 - Resigned
17 Jul 2017
12 Lorraine Anne Robertson Director 24 Apr 2017 British Resigned
25 Jan 2018
13 Nicholas Charles Gilmour Marshall Director 3 Mar 2017 British Resigned
9 Aug 2018
14 Graeme Mckinlay Jenkins Director 22 Dec 2016 British Active
15 Jonathan Bradley Cleland Director 15 Sep 2016 British Resigned
3 Mar 2017
16 Karen Park Gallivan Director 15 Sep 2016 American Resigned
24 Apr 2017
17 Jonathan Bradley Cleland Director 15 Sep 2016 British Resigned
3 Mar 2017
18 Aidan Charles Barwick Clegg Director 20 Jul 2016 British Active
19 David Henry Barnaby Burgess Director 20 Jul 2016 British Resigned
6 Feb 2023
20 Neil Allen Currie Director 20 Jul 2016 British Resigned
6 Feb 2023
21 Frederick Matthew Goltz Director 20 Jul 2016 American Resigned
6 Feb 2023
22 Andrew James Mark Lewis Bracey Director 20 Jul 2016 British Active
23 Ryan Daniel Neville Director 20 Jul 2016 British Active
24 Neil Allen Currie Director 20 Jul 2016 British Active
25 Frederick Matthew Goltz Director 20 Jul 2016 American,Irish Active
26 Andrew James Mark Lewis Bracey Director 20 Jul 2016 British Resigned
6 Feb 2023
27 Aidan Charles Barwick Clegg Director 20 Jul 2016 British Resigned
6 Feb 2023
28 Karen Park Gallivan Director 19 Jul 2016 American Resigned
20 Jul 2016
29 TESCO SECRETARIES LIMITED Corporate Secretary 10 Jun 2016 - Resigned
20 Jul 2016
30 Andrew James King Director 25 Sep 2014 British Resigned
19 Jul 2016
31 Claire Louise Farrell Director 25 Sep 2014 British Resigned
19 Jul 2016
32 Michael Thomas Bieder Holmes Director 16 Jul 2014 British Resigned
28 Feb 2015
33 Hongyan Echo Lu Director 1 Jul 2013 Chinese Resigned
24 Oct 2014
34 Jill Easterbrook Director 14 Dec 2012 British Resigned
20 Jan 2016
35 Michael James Iddon Director 30 Aug 2011 British Resigned
29 Aug 2014
36 Kevin Paul Grace Director 30 Aug 2011 British Resigned
10 May 2012
37 Steven Andrew Rigby Director 12 Sep 2008 British Resigned
30 Aug 2011
38 Richard William Peter Brasher Director 12 Sep 2008 British Resigned
30 Aug 2011
39 Eamonn Francis O'Hare Director 26 Sep 2007 Irish Resigned
12 Sep 2008
40 Trevor Chillery Director 26 Sep 2007 British Resigned
12 Sep 2008
41 Lucy Jeanne Neville-Rolfe Director 26 Sep 2007 British Resigned
30 Aug 2011
42 Sharon Mary Brown Director 20 Mar 2000 British Resigned
9 Jul 2013
43 Sharon Mary Brown Secretary 21 Dec 1998 British Resigned
9 Jul 2013
44 William Ronald Erskine Thomson Director 1 Nov 1997 British Resigned
26 Sep 2007
45 David Deas Stevenson Director 7 Mar 1996 British Resigned
26 Sep 2007
46 Robert Alexander Hammond Chambers Director 28 Feb 1994 British Resigned
27 Sep 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Dec 2016 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
31 Dec 2016 - Ceased
31 Dec 2016
3 Danataugusta Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
19 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dobbies Garden Centres Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 30 Apr 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Aug 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 21 Aug 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Aug 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 6 Jul 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Feb 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Feb 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
11 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
13 Accounts - Full 1 Dec 2022 Download PDF
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Sep 2022 Download PDF
15 Mortgage - Charge Part Both With Charge Number 2 Sep 2022 Download PDF
16 Mortgage - Charge Part Both With Charge Number 2 Sep 2022 Download PDF
17 Mortgage - Charge Part Both With Charge Number 2 Sep 2022 Download PDF
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Aug 2022 Download PDF
19 Officers - Appoint Person Director Company With Name Date 24 Jun 2022 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 21 Apr 2021 Download PDF
21 Officers - Termination Director Company With Name Termination Date 21 Apr 2021 Download PDF
22 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 1 Apr 2021 Download PDF
23 Accounts - Full 1 Mar 2021 Download PDF
43 Pages
24 Confirmation Statement - No Updates 11 Jan 2021 Download PDF
3 Pages
25 Confirmation Statement - No Updates 6 Jan 2020 Download PDF
3 Pages
26 Accounts - Full 3 Dec 2019 Download PDF
29 Pages
27 Officers - Appoint Person Director Company With Name Date 24 Oct 2019 Download PDF
2 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control 23 Sep 2019 Download PDF
2 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Sep 2019 Download PDF
25 Pages
30 Address - Change Registered Office Company With Date Old New 21 Aug 2019 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 15 Aug 2019 Download PDF
1 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jun 2019 Download PDF
22 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jun 2019 Download PDF
31 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 May 2019 Download PDF
73 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 May 2019 Download PDF
20 Pages
36 Officers - Termination Director Company With Name Termination Date 26 Mar 2019 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 19 Feb 2019 Download PDF
1 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Feb 2019 Download PDF
25 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Feb 2019 Download PDF
45 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jan 2019 Download PDF
29 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jan 2019 Download PDF
25 Pages
42 Confirmation Statement - No Updates 7 Jan 2019 Download PDF
3 Pages
43 Officers - Appoint Person Secretary Company With Name Date 12 Dec 2018 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
45 Accounts - Full 3 Dec 2018 Download PDF
28 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Nov 2018 Download PDF
20 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Nov 2018 Download PDF
20 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Nov 2018 Download PDF
69 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Oct 2018 Download PDF
20 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Oct 2018 Download PDF
20 Pages
51 Officers - Termination Director Company With Name Termination Date 10 Aug 2018 Download PDF
1 Pages
52 Officers - Appoint Person Secretary Company With Name Date 10 Aug 2018 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 10 Aug 2018 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 10 Aug 2018 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name Termination Date 10 Aug 2018 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 26 Jan 2018 Download PDF
1 Pages
57 Confirmation Statement - Updates 9 Jan 2018 Download PDF
4 Pages
58 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2017 Download PDF
2 Pages
59 Accounts - Full 4 Dec 2017 Download PDF
26 Pages
60 Officers - Termination Secretary Company With Name Termination Date 17 Jul 2017 Download PDF
1 Pages
61 Officers - Appoint Person Secretary Company With Name Date 17 Jun 2017 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name Date 16 Jun 2017 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name Date 16 Jun 2017 Download PDF
2 Pages
66 Mortgage - Satisfy Charge Full 2 Jun 2017 Download PDF
4 Pages
67 Mortgage - Satisfy Charge Full 2 Mar 2017 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name Date 24 Feb 2017 Download PDF
2 Pages
69 Confirmation Statement - Updates 20 Feb 2017 Download PDF
5 Pages
70 Officers - Appoint Person Director Company With Name 18 Nov 2016 Download PDF
3 Pages
71 Accounts - Full 14 Nov 2016 Download PDF
25 Pages
72 Officers - Appoint Person Director Company With Name Date 11 Nov 2016 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name Date 27 Oct 2016 Download PDF
3 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Aug 2016 Download PDF
24 Pages
75 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Aug 2016 Download PDF
28 Pages
76 Officers - Appoint Person Director Company With Name 24 Aug 2016 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name Date 5 Aug 2016 Download PDF
3 Pages
78 Incorporation - Memorandum Articles 4 Aug 2016 Download PDF
12 Pages
79 Change Of Constitution - Statement Of Companys Objects 4 Aug 2016 Download PDF
2 Pages
80 Resolution 4 Aug 2016 Download PDF
2 Pages
81 Officers - Termination Director Company With Name Termination Date 27 Jul 2016 Download PDF
1 Pages
82 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2016 Download PDF
1 Pages
83 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jul 2016 Download PDF
18 Pages
84 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jul 2016 Download PDF
74 Pages
85 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jul 2016 Download PDF
22 Pages
86 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
3 Pages
87 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
3 Pages
89 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
3 Pages
90 Officers - Appoint Person Director Company With Name Date 19 Jul 2016 Download PDF
2 Pages
91 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
92 Officers - Appoint Corporate Secretary Company With Name Date 10 Jun 2016 Download PDF
2 Pages
93 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
94 Auditors - Resignation Company 12 Jan 2016 Download PDF
2 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
4 Pages
96 Officers - Change Person Director Company With Change Date 5 Jan 2016 Download PDF
2 Pages
97 Accounts - Full 7 Dec 2015 Download PDF
29 Pages
98 Officers - Termination Director Company With Name Termination Date 3 Mar 2015 Download PDF
1 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2015 Download PDF
5 Pages
100 Accounts - Full 24 Nov 2014 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Danataugusta Bidco Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Fiona Mitchell Larkin , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
2 Dobbies Garden Centres Group Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Fiona Mitchell Larkin , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
3 Woodcote Green Nurseries (Holdings) Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Fiona Mitchell Larkin , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
dissolved
4 Danataugusta Propco1 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Fiona Mitchell Larkin , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
5 Danataugusta Propco2 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Fiona Mitchell Larkin , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
6 Danataugusta Propco3 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Fiona Mitchell Larkin , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
7 Woodcote Green Nurseries Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Fiona Mitchell Larkin , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
8 Blackmoor Enterprises Ltd
Mutual People: Aidan Charles Barwick Clegg
Active
9 Enterprise Foods Ltd.
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
10 Manton Grange Stables Limited
Mutual People: Frederick Matthew Goltz
Active
11 Ef Bidco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
12 Kg Investco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
13 Ef Investco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
14 Hattington Property Management Galway Retail Limited
Mutual People: Frederick Matthew Goltz
Active
15 Hattington Student Housing 2 Limited
Mutual People: Frederick Matthew Goltz
Liquidation
16 Moloney Technologies Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
17 Hattington Knomo Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
18 Hattington Property Management Cunningham House Limited
Mutual People: Frederick Matthew Goltz
Active
19 Hattington Investment Management Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
20 Hattington Student Housing Limited
Mutual People: Frederick Matthew Goltz
Liquidation
21 Bradan Cuan Siar Ltd
Mutual People: Fiona Mitchell Larkin
Active - Proposal To Strike Off
22 Bakkafrost Scotland Limited
Mutual People: Fiona Mitchell Larkin
Active
23 Harris And Lewis Smokers Trading Ltd
Mutual People: Fiona Mitchell Larkin
Liquidation
24 Air Ambulance Charity Kent Surrey Sussex
Mutual People: Ryan Daniel Neville
Active
25 Oldduck5 Ltd
Mutual People: Ryan Daniel Neville
insolvency-proceedings
26 Barney Burgess Consulting Limited
Mutual People: Ryan Daniel Neville
Active
27 Ef Holdco Limited
Mutual People: Ryan Daniel Neville
Active
28 Ef Midco Limited
Mutual People: Ryan Daniel Neville
Active
29 Krush Global Limited
Mutual People: Ryan Daniel Neville
dissolved
30 Jet Clear Limited
Mutual People: Ryan Daniel Neville
Active
31 Midlothian Capital Partners Limited
Mutual People: Neil Allen Currie
Active
32 Park Leisure Group Limited
Mutual People: Neil Allen Currie
Active
33 Southgate - Dan At Spyglass Hill - Propco 1 Limited
Mutual People: Neil Allen Currie
Active
34 Southgate - Dan At Spyglass Hill - Bidco Limited
Mutual People: Neil Allen Currie
Active
35 Park Leisure 2000 (Cornwall) Limited
Mutual People: Neil Allen Currie
Active
36 Park Leisure 2000 (Northumberland) Limited
Mutual People: Neil Allen Currie
Active
37 Southgate - Dan At Spyglass Hill - Propco 2 (Do Not Liquidate) Limited
Mutual People: Neil Allen Currie
Active