Kirkcaldy
Fife
KY1 1PF
Scotland
Director Name | Alistair Hall Mossman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF Scotland |
Secretary Name | Alistair Hall Mossman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | greenscape-grounds-maintenance.co.uk |
---|---|
Telephone | 0131 3390182 |
Telephone region | Edinburgh |
Registered Address | Unit 3 East Hermiston Farm Currie Edinburgh EH14 4AJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
50 at £1 | Alistair Hall Mossman 50.00% Ordinary |
---|---|
50 at £1 | Derek Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,272 |
Cash | £28,741 |
Current Liabilities | £33,090 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr Derek Lee on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Alistair Hall Mossman on 19 December 2019 (2 pages) |
19 December 2019 | Secretary's details changed for Alistair Hall Mossman on 19 December 2019 (1 page) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 May 2019 | Registered 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 2019 | Change of details for Mr Derek Lee as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Change of details for Mr Alistair Hall Mossman as a person with significant control on 17 May 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Alistair Hall Mossman on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Alistair Hall Mossman on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Derek Lee on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Derek Lee on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 January 2007 | Return made up to 01/01/07; full list of members
|
16 January 2007 | Return made up to 01/01/07; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 01/01/05; full list of members
|
18 January 2005 | Return made up to 01/01/05; full list of members
|
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 42 saughtonhall avenue edinburgh EH12 5RA (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 42 saughtonhall avenue edinburgh EH12 5RA (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
23 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (25 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (25 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
23 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: beechwood dewartown gorebridge midlothian EH23 4NY (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: beechwood dewartown gorebridge midlothian EH23 4NY (1 page) |
20 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 February 2000 | Return made up to 01/01/00; full list of members
|
17 February 2000 | Return made up to 01/01/00; full list of members
|
30 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 January 1999 | Return made up to 01/01/99; no change of members
|
28 January 1999 | Return made up to 01/01/99; no change of members
|
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 February 1998 | Return made up to 01/01/98; full list of members
|
24 February 1998 | Return made up to 01/01/98; full list of members
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
30 January 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1997 | Director resigned (1 page) |
1 January 1997 | Incorporation (15 pages) |
1 January 1997 | Incorporation (15 pages) |