Company NameG.P. Environmental Limited
DirectorStephanie Jane Nicol
Company StatusActive
Company NumberSC188209
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMoira MacDonald Bryden
NationalityBritish
StatusCurrent
Appointed31 October 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Stephanie Jane Nicol
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr James Taylor Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance Bungalow
Kirkfieldbank
Lanark
Lanarkshire
ML11 9TG
Scotland
Director NameMr James Gilchrist
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance
Kirkfield Bank
Lanark
ML11 9TG
Scotland
Secretary NameMr James Taylor Gilchrist
NationalityBritish
StatusResigned
Appointed07 August 1998(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance Bungalow
Kirkfieldbank
Lanark
Lanarkshire
ML11 9TG
Scotland
Director NameThe Executors Of Allan George Caldwell Bryden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(4 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 13 October 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitegp-environmental.co.uk

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Alan Bryden
90.00%
Ordinary
10 at £1Peter J.w Priestley
10.00%
Ordinary

Financials

Year2014
Net Worth-£162,429
Cash£9,033
Current Liabilities£333,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2003Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 August 2017Notification of Allan George Caldwell Bryden as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Allan George Caldwell Bryden as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
20 October 2014Director's details changed for Mr Alan George Caldwell Bryden on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Alan George Caldwell Bryden on 20 October 2014 (2 pages)
13 October 2014Director's details changed for Alan Bryden on 10 October 2014 (2 pages)
13 October 2014Director's details changed for Alan Bryden on 10 October 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Director's details changed for Alan Bryden on 27 July 2010 (2 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for Moira Macdonald Bryden on 27 July 2010 (1 page)
12 August 2010Director's details changed for Alan Bryden on 27 July 2010 (2 pages)
12 August 2010Secretary's details changed for Moira Macdonald Bryden on 27 July 2010 (1 page)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
27 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 100
(3 pages)
27 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 100
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 90
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 90
(3 pages)
12 July 2010Resolutions
  • RES13 ‐ Allan bryden purchased business 07/07/2010
(2 pages)
12 July 2010Resolutions
  • RES13 ‐ Allan bryden purchased business 07/07/2010
(2 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
22 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 April 2008Gbp ic 46/40\24/03/08\gbp sr 6@1=6\ (1 page)
22 April 2008Gbp ic 46/40\24/03/08\gbp sr 6@1=6\ (1 page)
22 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 April 2008Gbp ic 50/46\24/03/08\gbp sr 4@1=4\ (1 page)
22 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 April 2008Gbp ic 50/46\24/03/08\gbp sr 4@1=4\ (1 page)
3 December 2007Return made up to 27/07/07; full list of members (3 pages)
3 December 2007Return made up to 27/07/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 October 2007Registered office changed on 03/10/07 from: the pleasance, kirkfieldbank lanark south lanarkshire ML11 9TG (1 page)
3 October 2007Registered office changed on 03/10/07 from: the pleasance, kirkfieldbank lanark south lanarkshire ML11 9TG (1 page)
24 August 2006Return made up to 27/07/06; full list of members (3 pages)
24 August 2006Return made up to 27/07/06; full list of members (3 pages)
24 August 2006Registered office changed on 24/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page)
24 August 2006Registered office changed on 24/08/06 from: the pleasance kirkfieldbank lanark ML11 9TG (1 page)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Total 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 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2006£ ic 100/79 15/03/06 £ sr 21@1=21 (1 page)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2006£ ic 79/68 15/04/06 £ sr 11@1=11 (1 page)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
6 February 2006£ sr 18@1 31/03/05 (1 page)
6 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 February 2006£ sr 18@1 31/03/05 (1 page)
6 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 November 2005New secretary appointed (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (1 page)
27 July 2005Return made up to 27/07/05; full list of members (3 pages)
27 July 2005Return made up to 27/07/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Ad 31/08/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 January 2005Ad 31/08/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
22 October 2004Return made up to 04/08/04; full list of members (7 pages)
22 October 2004Return made up to 04/08/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 December 2003Partic of mort/charge * (6 pages)
30 December 2003Partic of mort/charge * (6 pages)
6 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 August 2003Return made up to 04/08/03; full list of members (7 pages)
29 August 2003Return made up to 04/08/03; full list of members (7 pages)
23 June 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 June 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 August 2002Return made up to 04/08/02; full list of members (7 pages)
12 August 2002Return made up to 04/08/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 1999Return made up to 04/08/99; full list of members (6 pages)
20 September 1999Return made up to 04/08/99; full list of members (6 pages)
17 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 August 1998Registered office changed on 18/08/98 from: the pleasance kirkfieldbank lanark lanarkshire ML11 9JG (1 page)
18 August 1998Registered office changed on 18/08/98 from: the pleasance kirkfieldbank lanark lanarkshire ML11 9JG (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: highstone information services c/o 12A beaver hull road edinburgh (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: highstone information services c/o 12A beaver hull road edinburgh (1 page)
11 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Incorporation (13 pages)
4 August 1998Incorporation (13 pages)