Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Wash House Garden Cic
The Wash House Garden Cic is an active company incorporated on 17 February 2021 with the registered office located in Glasgow, City of Glasgow. The Wash House Garden Cic was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC689580
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
5 years
Incorporated
17 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
16 February 2025
(1 year ago)
Next confirmation dated
16 February 2026
Due by
2 March 2026
(13 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
29 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(9 months remaining)
Learn more about The Wash House Garden Cic
Contact
Update Details
Address
21 Crofthill Road Crofthill Road
Glasgow
G44 5QL
Scotland
Address changed on
16 Feb 2026
(23 hours ago)
Previous address was
20 1/2 Algie Street Glasgow G41 3DJ Scotland
Companies in G44 5QL
Telephone
07730 470322
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
2
Kelly Jaclyn Reichel
Director • PSC • Gardener • German • Lives in Scotland • Born in Jun 1994
Robyn McPartland
Director • PSC • Gardener • British • Lives in Scotland • Born in Jan 1995
Elaina Kelly
Director • Gardener • Scottish • Lives in UK • Born in Mar 1995
Amy Dakin Harris
Director • Gardener • British • Lives in UK • Born in May 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£43.45K
Increased by £33.59K (+341%)
Turnover
£83.82K
Increased by £45.27K (+117%)
Employees
Unreported
Same as previous period
Total Assets
£43.45K
Increased by £33.59K (+341%)
Total Liabilities
-£7.13K
Increased by £400 (+6%)
Net Assets
£36.32K
Increased by £33.19K (+1061%)
Debt Ratio (%)
16%
Decreased by 51.86% (-76%)
See 10 Year Full Financials
Latest Activity
Brian Mcguire Resigned
23 Hours Ago on 16 Feb 2026
Registered Address Changed
23 Hours Ago on 16 Feb 2026
Full Accounts Submitted
2 Months Ago on 26 Nov 2025
Confirmation Submitted
12 Months Ago on 17 Feb 2025
Eleanor Kelly Details Changed
12 Months Ago on 17 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 10 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 Oct 2024
Grant Reekie Resigned
1 Year 8 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 12 Months Ago on 20 Feb 2024
Get Alerts
Get Credit Report
Discover The Wash House Garden Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Brian Mcguire as a director on 16 February 2026
Submitted on 16 Feb 2026
Registered office address changed from 20 1/2 Algie Street Glasgow G41 3DJ Scotland to 21 Crofthill Road Crofthill Road Glasgow G44 5QL on 16 February 2026
Submitted on 16 Feb 2026
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 17 Feb 2025
Director's details changed for Eleanor Kelly on 17 February 2025
Submitted on 17 Feb 2025
Registered office address changed from 2/1 20 Algie Street Glasgow G41 3DJ Scotland to 20 1/2 Algie Street Glasgow G41 3DJ on 10 January 2025
Submitted on 10 Jan 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 23 Oct 2024
Registered office address changed from 6 Dolphington Avenue Glasgow G5 0HY Scotland to 2/1 20 Algie Street Glasgow G41 3DJ on 19 June 2024
Submitted on 19 Jun 2024
Termination of appointment of Grant Reekie as a director on 19 June 2024
Submitted on 19 Jun 2024
Confirmation statement made on 16 February 2024 with no updates
Submitted on 20 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs