Company NameT & G Landscapes Limited
Company StatusDissolved
Company NumberSC240153
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Murphy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 09 February 2016)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cherry Lane
Banknock
Falkirk
Stirlingshire
FK4 1JY
Scotland
Secretary NameThomas Alexander Graham
NationalityBritish
StatusClosed
Appointed22 August 2006(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address23 Kirklands Crescent
Kilsyth
Lanarkshire
G65 0LS
Scotland
Director NameThomas Alexander Graham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleGround Worker
Correspondence Address23 Kirklands Crescent
Kilsyth
Lanarkshire
G65 0LS
Scotland
Secretary NameJoelene McIntyre
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleHousewife
Correspondence Address23 Kirklands Crescent
Kilsyth
Lanarkshire
G65 0LS
Scotland
Secretary NameJohn Neill
NationalityBritish
StatusResigned
Appointed24 April 2006(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address17 Kirklands Crescent
Kilsyth
Lanarkshire
G65 0LS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.tglandscapes.co.uk
Telephone07 967168245
Telephone regionMobile

Location

Registered Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1James Murphy
50.00%
Ordinary
100 at £1T. Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£2,005
Cash£1,219
Current Liabilities£15,198

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
23 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
3 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for James Murphy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Murphy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Murphy on 1 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2009Return made up to 26/11/08; full list of members (3 pages)
8 January 2009Return made up to 26/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 September 2008Capitals not rolled up (2 pages)
26 September 2008Capitals not rolled up (2 pages)
26 September 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
26 September 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
22 May 2008Return made up to 26/11/07; full list of members (3 pages)
22 May 2008Return made up to 26/11/07; full list of members (3 pages)
21 November 2007Amended accounts made up to 30 November 2006 (6 pages)
21 November 2007Amended accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 December 2006Return made up to 26/11/06; full list of members (6 pages)
5 December 2006Return made up to 26/11/06; full list of members (6 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New director appointed (1 page)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
1 February 2006Return made up to 26/11/05; full list of members (6 pages)
1 February 2006Return made up to 26/11/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 November 2004Return made up to 26/11/04; full list of members (6 pages)
19 November 2004Return made up to 26/11/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 December 2003Return made up to 26/11/03; full list of members (6 pages)
1 December 2003Return made up to 26/11/03; full list of members (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
26 November 2002Incorporation (16 pages)
26 November 2002Incorporation (16 pages)