Company NameGreenscape Grounds Maintenance Limited
DirectorsDerek Lee and Alistair Hall Mossman
Company StatusActive
Company NumberSC171158
CategoryPrivate Limited Company
Incorporation Date1 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Derek Lee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewforth House 189 Nicol Street
Kirkcaldy
Fife
KY1 1PF
Scotland
Director NameAlistair Hall Mossman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewforth House 189 Nicol Street
Kirkcaldy
Fife
KY1 1PF
Scotland
Secretary NameAlistair Hall Mossman
NationalityBritish
StatusCurrent
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewforth House 189 Nicol Street
Kirkcaldy
Fife
KY1 1PF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegreenscape-grounds-maintenance.co.uk
Telephone0131 3390182
Telephone regionEdinburgh

Location

Registered AddressUnit 3 East Hermiston Farm
Currie
Edinburgh
EH14 4AJ
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Shareholders

50 at £1Alistair Hall Mossman
50.00%
Ordinary
50 at £1Derek Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£50,272
Cash£28,741
Current Liabilities£33,090

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Derek Lee on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Alistair Hall Mossman on 19 December 2019 (2 pages)
19 December 2019Secretary's details changed for Alistair Hall Mossman on 19 December 2019 (1 page)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 May 2019Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019 (1 page)
17 May 2019Change of details for Mr Derek Lee as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Change of details for Mr Alistair Hall Mossman as a person with significant control on 17 May 2019 (2 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Alistair Hall Mossman on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Alistair Hall Mossman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Lee on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Lee on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 February 2006Return made up to 01/01/06; full list of members (7 pages)
6 February 2006Return made up to 01/01/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
30 November 2004Registered office changed on 30/11/04 from: 42 saughtonhall avenue edinburgh EH12 5RA (1 page)
30 November 2004Registered office changed on 30/11/04 from: 42 saughtonhall avenue edinburgh EH12 5RA (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 January 2003Return made up to 01/01/03; full list of members (5 pages)
23 January 2003Return made up to 01/01/03; full list of members (5 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (25 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (25 pages)
17 January 2002Return made up to 01/01/02; full list of members (6 pages)
17 January 2002Return made up to 01/01/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
23 January 2001Return made up to 01/01/01; full list of members (6 pages)
23 January 2001Return made up to 01/01/01; full list of members (6 pages)
16 November 2000Registered office changed on 16/11/00 from: beechwood dewartown gorebridge midlothian EH23 4NY (1 page)
16 November 2000Registered office changed on 16/11/00 from: beechwood dewartown gorebridge midlothian EH23 4NY (1 page)
20 September 2000Full accounts made up to 31 December 1999 (13 pages)
20 September 2000Full accounts made up to 31 December 1999 (13 pages)
17 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 December 1998 (8 pages)
30 November 1999Full accounts made up to 31 December 1998 (8 pages)
28 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 February 1998Return made up to 01/01/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
24 February 1998Return made up to 01/01/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
7 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
30 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1997Director resigned (1 page)
1 January 1997Incorporation (15 pages)
1 January 1997Incorporation (15 pages)