ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Aquaponics Garden Limited

The Aquaponics Garden Limited is an active company incorporated on 6 April 2018 with the registered office located in Edinburgh, City of Edinburgh. The Aquaponics Garden Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 11 days ago
Company No
SC593573
Private limited company
Scottish Company
Age
7 years
Incorporated 6 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 80 days
Dated 13 August 2024 (1 year 3 months ago)
Next confirmation dated 13 August 2025
Was due on 27 August 2025 (2 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2 Willowbrae Gardens
Edinburgh
EH8 7EW
Scotland
Address changed on 31 Dec 2024 (10 months ago)
Previous address was 26 Castlefield Cupar KY15 4DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Feb 1994
Director • British • Lives in UK • Born in Mar 1996
Director • British,filipino • Lives in Scotland • Born in Oct 1991
Leia Jean Kennedy
PSC • British,Filipino • Lives in Scotland • Born in Oct 1991
Mr Dominic Sinclair Gammon
PSC • British • Lives in Scotland • Born in Feb 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rockspring
Cameron Vallette Gammon is a mutual person.
Active
Rockspring Advisory Services Limited
Cameron Vallette Gammon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£0
Decreased by £2.52K (-100%)
Total Liabilities
-£19.22K
Decreased by £1.81K (-9%)
Net Assets
-£19.22K
Decreased by £702 (+4%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Gazette Notice
11 Days Ago on 4 Nov 2025
Micro Accounts Submitted
10 Months Ago on 31 Dec 2024
Registered Address Changed
10 Months Ago on 31 Dec 2024
Cameron Vallette Gammon Resigned
1 Year 2 Months Ago on 5 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Sep 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 14 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 11 Oct 2023
Mbm Secretarial Services Limited Resigned
2 Years 1 Month Ago on 11 Oct 2023
Dominic Gammon Details Changed
5 Years Ago on 16 Nov 2020
Mr Dominic Sinclair Gammon (PSC) Details Changed
5 Years Ago on 16 Nov 2020
Get Credit Report
Discover The Aquaponics Garden Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 4 Nov 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Registered office address changed from 26 Castlefield Cupar KY15 4DB United Kingdom to 2 Willowbrae Gardens Edinburgh EH8 7EW on 31 December 2024
Submitted on 31 Dec 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 5 Sep 2024
Termination of appointment of Cameron Vallette Gammon as a director on 5 September 2024
Submitted on 5 Sep 2024
Micro company accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2023
Submitted on 11 Oct 2023
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 26 Castlefield Cupar KY15 4DB on 11 October 2023
Submitted on 11 Oct 2023
Change of details for Mr Dominic Sinclair Gammon as a person with significant control on 16 November 2020
Submitted on 11 Oct 2023
Director's details changed for Dominic Gammon on 16 November 2020
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year