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(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD Scotland |
Director Name | Mr James Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 months after company formation) |
Appointment Duration | 20 years (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 Gilchrist |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 months after company formation) |
Appointment Duration | 20 years (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Kirkfield Bank Lanark ML11 9TG Scotland |
Secretary Name | Mr James Taylor Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 months after company formation) |
Appointment Duration | 20 years (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 Richard Murphy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Kirkfieldbank Lanark South 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(20 years, 11 months 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(20 years, 11 months 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(20 years, 11 months 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 |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | gpgreenrecycling.com |
---|---|
Telephone | 01555 663234 |
Telephone region | Lanark |
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 |
925 at £1 | Gp Properties Scotland LTD 92.50% Ordinary |
---|---|
75 at £1 | Richard Murphy 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,744,482 |
Cash | £137,399 |
Current Liabilities | £854,302 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
25 March 2022 | Delivered on: 6 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 August 2010 | Delivered on: 14 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Edgehill farm newhouse mill road hamilton. Outstanding |
16 September 1998 | Delivered on: 23 September 1998 Persons entitled: Mercedes-Benz Finance Limited Classification: Fixed charge Secured details: All sums due or to become due. Particulars: First fixed charge over all sub-lease agreements. 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 |
15 February 1999 | Delivered on: 26 February 1999 Satisfied on: 25 May 2010 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 |
18 September 2020 | Confirmation statement made on 9 September 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 (27 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Bill Power as a secretary on 28 February 2019 (1 page) |
23 April 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
4 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 November 2018 | Resolutions
|
31 October 2018 | Auditor's resignation (1 page) |
21 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
11 August 2018 | Satisfaction of charge 4 in full (4 pages) |
11 August 2018 | Satisfaction of charge 1 in full (4 pages) |
27 July 2018 | Appointment of Mr Bill Joseph Power 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 | Termination of appointment of James Gilchrist as a director on 23 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Graeme James Mcdonald as a director on 23 July 2018 (2 pages) |
27 July 2018 | Notification of Gp Properties (Scotland) Limited as a person with significant control 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 | Cessation of James Gilchrist as a person with significant control 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 | 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) |
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 Richard Murphy as a director on 23 July 2018 (1 page) |
27 July 2018 | Appointment of Simon Woods as a director on 23 July 2018 (2 pages) |
28 June 2018 | Satisfaction of charge 2 in full (1 page) |
3 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 December 2013 | Appointment of Mr Richard Murphy as a director (2 pages) |
20 December 2013 | Appointment of Mr Richard Murphy as a director (2 pages) |
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 January 2009 | Ad 31/12/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
15 January 2009 | Ad 30/11/08\gbp si 850@1=850\gbp ic 100/950\ (2 pages) |
15 January 2009 | Ad 30/11/08\gbp si 850@1=850\gbp ic 100/950\ (2 pages) |
15 January 2009 | Ad 31/12/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
17 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 April 2005 | Company name changed g p hire LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed g p hire LIMITED\certificate issued on 13/04/05 (2 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members
|
24 August 2004 | Return made up to 28/08/04; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
29 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 28/08/02; 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) |
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 28/08/01; 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) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
24 March 1999 | Alterations to a floating charge (8 pages) |
24 March 1999 | Alterations to a floating charge (8 pages) |
18 March 1999 | Alterations to a floating charge (8 pages) |
18 March 1999 | Alterations to a floating charge (8 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | Resolutions
|
26 February 1999 | Partic of mort/charge * (5 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
23 September 1998 | Partic of mort/charge * (5 pages) |
23 September 1998 | Partic of mort/charge * (5 pages) |
17 September 1998 | Return made up to 28/08/98; full list of members (5 pages) |
17 September 1998 | Return made up to 28/08/98; full list of members (5 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 1 wheatland drive lanark ML11 7QG (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 1 wheatland drive lanark ML11 7QG (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
4 February 1998 | Partic of mort/charge * (6 pages) |
4 February 1998 | Partic of mort/charge * (6 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page) |
28 August 1997 | Incorporation (12 pages) |
28 August 1997 | Incorporation (12 pages) |