Linwood
Paisley
PA3 3BD
Scotland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr James Gilchrist |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Kirkfield Bank Lanark ML11 9TG Scotland |
Secretary Name | Mr James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Kirkfield Bank Lanark ML11 9TG Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Mr James Taylor Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Bungalow Kirkfieldbank Lanark Lanarkshire ML11 9TG Scotland |
Director Name | Mr James Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Bungalow Kirkfieldbank Lanark Lanarkshire ML11 9TG Scotland |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2018(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD Scotland |
Director Name | Mr Graeme James McDonald |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD Scotland |
Secretary Name | Bill Power |
---|---|
Status | Resigned |
Appointed | 23 July 2018(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD Scotland |
Website | gpplantscape.com |
---|
Registered Address | 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | James Gilchrist 50.00% Ordinary |
---|---|
12.5k at £1 | Alison Gilchrist 25.00% Ordinary |
12.5k at £1 | James Taylor Gilchrist 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,623,435 |
Gross Profit | £3,281,757 |
Net Worth | £4,682,004 |
Cash | £343,718 |
Current Liabilities | £2,279,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
10 April 1998 | Delivered 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 1998 | Delivered 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 2022 | Delivered on: 11 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
25 March 2022 | Delivered on: 6 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
2 March 1999 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
28 February 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Bill Power as a secretary on 28 February 2019 (1 page) |
4 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 December 2018 | Auditor's resignation (1 page) |
31 August 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
22 August 2018 | Satisfaction of charge 10 in full (4 pages) |
11 August 2018 | Satisfaction of charge 8 in full (4 pages) |
27 July 2018 | Appointment of Simon Woods as a director on 23 July 2018 (2 pages) |
27 July 2018 | Notification of Enva Uk Bidco Limited as a person with significant control on 23 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Graeme James Mcdonald as a director on 23 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of James Gilchrist as a director on 23 July 2018 (1 page) |
27 July 2018 | Termination of appointment of James Taylor Gilchrist as a director on 23 July 2018 (1 page) |
27 July 2018 | Termination of appointment of James Taylor Gilchrist as a secretary on 23 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Bill Joseph Power as a director on 23 July 2018 (2 pages) |
27 July 2018 | Appointment of Tom Walsh as a director on 23 July 2018 (2 pages) |
27 July 2018 | Appointment of Bill Power as a secretary on 23 July 2018 (2 pages) |
27 July 2018 | Cessation of James Taylor Gilchrist as a person with significant control on 23 July 2018 (1 page) |
27 July 2018 | Registered 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 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 May 2018 | Satisfaction of charge 12 in full (4 pages) |
21 March 2018 | Satisfaction of charge 9 in full (4 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016
|
21 August 2017 | Group of companies' accounts made up to 31 December 2016
|
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
4 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
4 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (18 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (18 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 April 2005 | Dec mort/charge * (2 pages) |
1 April 2005 | Dec mort/charge * (2 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
13 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
24 March 1999 | Alterations to a floating charge (10 pages) |
24 March 1999 | Alterations to a floating charge (10 pages) |
18 March 1999 | Alterations to a floating charge (10 pages) |
18 March 1999 | Alterations to a floating charge (10 pages) |
11 March 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Partic of mort/charge * (5 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
24 September 1998 | Dec mort/charge * (2 pages) |
24 September 1998 | Dec mort/charge * (2 pages) |
24 September 1998 | Dec mort/charge * (6 pages) |
24 September 1998 | Dec mort/charge * (6 pages) |
18 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
22 April 1998 | Partic of mort/charge * (3 pages) |
22 April 1998 | Partic of mort/charge * (7 pages) |
22 April 1998 | Partic of mort/charge * (3 pages) |
22 April 1998 | Partic of mort/charge * (7 pages) |
7 April 1998 | Dec mort/charge * (4 pages) |
7 April 1998 | Dec mort/charge * (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 February 1998 | Partic of mort/charge * (5 pages) |
4 February 1998 | Partic of mort/charge * (5 pages) |
16 January 1998 | Company name changed G.P. (scotland) LIMITED\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed G.P. (scotland) LIMITED\certificate issued on 19/01/98 (2 pages) |
11 September 1997 | Return made up to 18/06/97; full list of members (6 pages) |
11 September 1997 | Return made up to 18/06/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 August 1996 | Return made up to 18/06/96; no change of members
|
7 August 1996 | Return made up to 18/06/96; no change of members
|
13 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
6 January 1995 | New director appointed (2 pages) |
6 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
6 July 1994 | Partic of mort/charge * (4 pages) |
29 November 1993 | New secretary appointed;director resigned (2 pages) |
29 November 1993 | New secretary appointed;director resigned (2 pages) |
3 February 1992 | Return made up to 18/06/91; full list of members (8 pages) |
3 February 1992 | Return made up to 18/06/91; full list of members (8 pages) |
24 July 1990 | Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 1990 | Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 June 1990 | Incorporation (16 pages) |
18 June 1990 | Incorporation (16 pages) |