Company NameGP Properties (Scotland) Limited
DirectorsTom Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC125670
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Tom Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr James Gilchrist
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1990(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance
Kirkfield Bank
Lanark
ML11 9TG
Scotland
Secretary NameMr James Gilchrist
NationalityBritish
StatusResigned
Appointed18 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance
Kirkfield Bank
Lanark
ML11 9TG
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed18 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameMr James Taylor Gilchrist
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance Bungalow
Kirkfieldbank
Lanark
Lanarkshire
ML11 9TG
Scotland
Director NameMr James Taylor Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance Bungalow
Kirkfieldbank
Lanark
Lanarkshire
ML11 9TG
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2018(28 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Director NameMr Graeme James McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Secretary NameBill Power
StatusResigned
Appointed23 July 2018(28 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland

Contact

Websitegpplantscape.com

Location

Registered Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1James Gilchrist
50.00%
Ordinary
12.5k at £1Alison Gilchrist
25.00%
Ordinary
12.5k at £1James Taylor Gilchrist
25.00%
Ordinary

Financials

Year2014
Turnover£7,623,435
Gross Profit£3,281,757
Net Worth£4,682,004
Cash£343,718
Current Liabilities£2,279,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

10 April 1998Delivered on: 22 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at kersewell estate,carnwath,county of lanark.
Outstanding
27 January 1998Delivered on: 4 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 March 2022Delivered on: 11 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 6 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
2 March 1999Delivered on: 11 March 1999
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pleasance, kirkfieldbank, lanark.
Outstanding
10 April 1998Delivered on: 22 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at the pleasance,kirkfieldbank,lanark.
Outstanding
4 July 1994Delivered on: 6 July 1994
Satisfied on: 18 February 2005
Persons entitled: Mercedes-Benz Finance Limited

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: All sub-lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company. See companies house microfiche for more info.
Fully Satisfied
8 June 1994Delivered on: 9 June 1994
Satisfied on: 18 February 2005
Persons entitled: Mercedes-Benz Finance Limited

Classification: First fixed charge
Secured details: All sums due or to become due.
Particulars: (1) all sub-lease agreements (2) benefit of moneys payable under the sub-lease agreements (3) benefit of all guarantees and indemnities.
Fully Satisfied
10 February 1993Delivered on: 17 February 1993
Satisfied on: 24 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pleasance, kirkfieldbank, lanark title no lan 16793.
Fully Satisfied
4 February 1993Delivered on: 17 February 1993
Satisfied on: 24 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of kerswell estate, carnwath, lanarkshire title no lan 52494.
Fully Satisfied
19 June 1992Delivered on: 29 June 1992
Satisfied on: 7 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 August 1991Delivered on: 2 September 1991
Satisfied on: 5 May 1993
Persons entitled: Caledonian Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land in the kerseovell estate, carnwath title no lan 52494.
Fully Satisfied
15 February 1999Delivered on: 26 February 1999
Satisfied on: 1 April 2005
Persons entitled: Lanarkshire Development Agency

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 August 1991Delivered on: 23 August 1991
Satisfied on: 3 March 1993
Persons entitled: Caledonian Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (24 pages)
13 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Bill Power as a secretary on 28 February 2019 (1 page)
4 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 December 2018Auditor's resignation (1 page)
31 August 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
22 August 2018Satisfaction of charge 10 in full (4 pages)
11 August 2018Satisfaction of charge 8 in full (4 pages)
27 July 2018Appointment of Simon Woods as a director on 23 July 2018 (2 pages)
27 July 2018Notification of Enva Uk Bidco Limited as a person with significant control on 23 July 2018 (2 pages)
27 July 2018Appointment of Mr Graeme James Mcdonald as a director on 23 July 2018 (2 pages)
27 July 2018Termination of appointment of James Gilchrist as a director on 23 July 2018 (1 page)
27 July 2018Termination of appointment of James Taylor Gilchrist as a director on 23 July 2018 (1 page)
27 July 2018Termination of appointment of James Taylor Gilchrist as a secretary on 23 July 2018 (1 page)
27 July 2018Appointment of Mr Bill Joseph Power as a director on 23 July 2018 (2 pages)
27 July 2018Appointment of Tom Walsh as a director on 23 July 2018 (2 pages)
27 July 2018Appointment of Bill Power as a secretary on 23 July 2018 (2 pages)
27 July 2018Cessation of James Taylor Gilchrist as a person with significant control on 23 July 2018 (1 page)
27 July 2018Registered office address changed from The Pleasance, Kirkfieldbank Lanark South Lanarkshire ML11 9TG to 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD on 27 July 2018 (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 May 2018Satisfaction of charge 12 in full (4 pages)
21 March 2018Satisfaction of charge 9 in full (4 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016
  • ANNOTATION Part Admin Removed last two pages of the accounts administratively removed under section 1094 of the companies act 2006 as they did not form part of the accounts.
(35 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016
  • ANNOTATION Part Admin Removed last two pages of the accounts administratively removed under section 1094 of the companies act 2006 as they did not form part of the accounts.
(35 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
9 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
9 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
(5 pages)
4 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
4 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(5 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (18 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (18 pages)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 August 2006Return made up to 08/06/06; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 08/06/06; full list of members (3 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page)
11 August 2006Director's particulars changed (1 page)
20 June 2005Full accounts made up to 31 December 2004 (14 pages)
20 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
1 April 2005Dec mort/charge * (2 pages)
1 April 2005Dec mort/charge * (2 pages)
18 February 2005Dec mort/charge * (2 pages)
18 February 2005Dec mort/charge * (2 pages)
18 February 2005Dec mort/charge * (2 pages)
18 February 2005Dec mort/charge * (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Return made up to 18/06/04; full list of members (7 pages)
11 June 2004Return made up to 18/06/04; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 July 2003Return made up to 18/06/03; full list of members (7 pages)
4 July 2003Return made up to 18/06/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 July 2002Return made up to 18/06/02; full list of members (7 pages)
6 July 2002Return made up to 18/06/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 18/06/00; full list of members (6 pages)
14 June 2000Return made up to 18/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Accounts for a small company made up to 31 December 1997 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1997 (6 pages)
13 September 1999Return made up to 18/06/99; full list of members (6 pages)
13 September 1999Return made up to 18/06/99; full list of members (6 pages)
24 March 1999Alterations to a floating charge (10 pages)
24 March 1999Alterations to a floating charge (10 pages)
18 March 1999Alterations to a floating charge (10 pages)
18 March 1999Alterations to a floating charge (10 pages)
11 March 1999Partic of mort/charge * (5 pages)
11 March 1999Partic of mort/charge * (5 pages)
26 February 1999Partic of mort/charge * (5 pages)
26 February 1999Partic of mort/charge * (5 pages)
24 September 1998Dec mort/charge * (2 pages)
24 September 1998Dec mort/charge * (2 pages)
24 September 1998Dec mort/charge * (6 pages)
24 September 1998Dec mort/charge * (6 pages)
18 June 1998Return made up to 18/06/98; no change of members (4 pages)
18 June 1998Return made up to 18/06/98; no change of members (4 pages)
22 April 1998Partic of mort/charge * (3 pages)
22 April 1998Partic of mort/charge * (7 pages)
22 April 1998Partic of mort/charge * (3 pages)
22 April 1998Partic of mort/charge * (7 pages)
7 April 1998Dec mort/charge * (4 pages)
7 April 1998Dec mort/charge * (4 pages)
25 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
25 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
4 February 1998Partic of mort/charge * (5 pages)
4 February 1998Partic of mort/charge * (5 pages)
16 January 1998Company name changed G.P. (scotland) LIMITED\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed G.P. (scotland) LIMITED\certificate issued on 19/01/98 (2 pages)
11 September 1997Return made up to 18/06/97; full list of members (6 pages)
11 September 1997Return made up to 18/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
6 January 1995New director appointed (2 pages)
6 January 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
6 July 1994Partic of mort/charge * (4 pages)
29 November 1993New secretary appointed;director resigned (2 pages)
29 November 1993New secretary appointed;director resigned (2 pages)
3 February 1992Return made up to 18/06/91; full list of members (8 pages)
3 February 1992Return made up to 18/06/91; full list of members (8 pages)
24 July 1990Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 1990Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 June 1990Incorporation (16 pages)
18 June 1990Incorporation (16 pages)