Company NameProfessional Sportsturf Design Limited
DirectorsWilliam Gillespie and Christine Gillespie
Company StatusActive
Company NumberSC216159
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr William Gillespie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleHorticultural Consultant
Country of ResidenceScotland
Correspondence Address6 Crosshill Drive
Glasgow
G73 3QU
Scotland
Secretary NameMrs Christine Gillespie
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Crosshill Drive
Rutherglen
Glasgow
G73 3QU
Scotland
Director NameMrs Christine Gillespie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Crosshill Drive
Rutherglen
Glasgow
G73 3QU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitepsdscotland.co.uk
Telephone0141 6431286
Telephone regionGlasgow

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

36.9k at £1W. Gillespie
100.00%
Ordinary
1 at £1C. Gillespie
0.00%
Ordinary

Financials

Year2014
Net Worth-£10,727
Cash£5,926
Current Liabilities£51,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 36,886
(5 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 36,886
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 36,886
(5 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 36,886
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 36,886
(5 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 36,886
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 15 April 2013 (1 page)
15 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 15 April 2013 (1 page)
15 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 May 2010Director's details changed for Mrs Christine Gillespie on 2 February 2010 (2 pages)
12 May 2010Director's details changed for William Gillespie on 2 February 2010 (2 pages)
12 May 2010Secretary's details changed for Christine Gillespie on 2 February 2010 (1 page)
12 May 2010Secretary's details changed for Christine Gillespie on 2 February 2010 (1 page)
12 May 2010Director's details changed for Mrs Christine Gillespie on 2 February 2010 (2 pages)
12 May 2010Director's details changed for William Gillespie on 2 February 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for William Gillespie on 2 February 2010 (2 pages)
12 May 2010Secretary's details changed for Christine Gillespie on 2 February 2010 (1 page)
12 May 2010Director's details changed for Mrs Christine Gillespie on 2 February 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 20/02/09; no change of members (4 pages)
4 March 2009Return made up to 20/02/09; no change of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Registered office changed on 02/04/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
14 March 2008Return made up to 20/02/08; no change of members (7 pages)
14 March 2008Return made up to 20/02/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 20/02/07; full list of members (7 pages)
6 March 2007Return made up to 20/02/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 20/02/06; full list of members (7 pages)
24 February 2006Return made up to 20/02/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2005Return made up to 20/02/05; full list of members (7 pages)
3 March 2005Return made up to 20/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
18 March 2004Ad 01/05/01--------- £ si 36884@1 (2 pages)
18 March 2004Return made up to 26/02/03; full list of members; amend (6 pages)
18 March 2004Ad 01/05/01--------- £ si 36884@1 (2 pages)
18 March 2004Return made up to 26/02/03; full list of members; amend (6 pages)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 26/02/02; full list of members (6 pages)
20 February 2002Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page)
20 February 2002Registered office changed on 20/02/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page)
20 February 2002Return made up to 26/02/02; full list of members (6 pages)
20 February 2002Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Secretary resigned (1 page)
26 February 2001Incorporation (13 pages)
26 February 2001Incorporation (13 pages)