Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mrs Stephanie Jane Nicol |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr James Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2006) |
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 | 07 August 1998(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2003) |
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 | 07 August 1998(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Bungalow Kirkfieldbank Lanark Lanarkshire ML11 9TG Scotland |
Director Name | The Executors Of Allan George Caldwell Bryden |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 13 October 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(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 | 04 August 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | gp-environmental.co.uk |
---|
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Alan Bryden 90.00% Ordinary |
---|---|
10 at £1 | Peter J.w Priestley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,429 |
Cash | £9,033 |
Current Liabilities | £333,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
22 December 2003 | Delivered on: 30 December 2003 Satisfied on: 2 January 2010 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 August 2017 | Notification of Allan George Caldwell Bryden as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Allan George Caldwell Bryden as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 October 2014 | Director's details changed for Mr Alan George Caldwell Bryden on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Alan George Caldwell Bryden on 20 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Alan Bryden on 10 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Alan Bryden on 10 October 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Director's details changed for Alan Bryden on 27 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Secretary's details changed for Moira Macdonald Bryden on 27 July 2010 (1 page) |
12 August 2010 | Director's details changed for Alan Bryden on 27 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Moira Macdonald Bryden on 27 July 2010 (1 page) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Gbp ic 46/40\24/03/08\gbp sr 6@1=6\ (1 page) |
22 April 2008 | Gbp ic 46/40\24/03/08\gbp sr 6@1=6\ (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Gbp ic 50/46\24/03/08\gbp sr 4@1=4\ (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Gbp ic 50/46\24/03/08\gbp sr 4@1=4\ (1 page) |
3 December 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 December 2007 | Return made up to 27/07/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: the pleasance, kirkfieldbank lanark south lanarkshire ML11 9TG (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: the pleasance, kirkfieldbank lanark south lanarkshire ML11 9TG (1 page) |
24 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | £ ic 79/68 15/04/06 £ sr 11@1=11 (1 page) |
2 May 2006 | £ ic 100/79 15/03/06 £ sr 21@1=21 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | £ ic 100/79 15/03/06 £ sr 21@1=21 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | £ ic 79/68 15/04/06 £ sr 11@1=11 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
6 February 2006 | £ sr 18@1 31/03/05 (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
6 February 2006 | £ sr 18@1 31/03/05 (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (1 page) |
27 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 January 2005 | Ad 31/08/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 January 2005 | Ad 31/08/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
22 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
22 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 December 2003 | Partic of mort/charge * (6 pages) |
30 December 2003 | Partic of mort/charge * (6 pages) |
6 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
23 June 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 June 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
8 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: the pleasance kirkfieldbank lanark lanarkshire ML11 9JG (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: the pleasance kirkfieldbank lanark lanarkshire ML11 9JG (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: highstone information services c/o 12A beaver hull road edinburgh (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: highstone information services c/o 12A beaver hull road edinburgh (1 page) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Incorporation (13 pages) |
4 August 1998 | Incorporation (13 pages) |