Company NameMark Thomson Landscaping & Gardening Services Ltd
DirectorMark David Thomson
Company StatusActive
Company NumberSC316226
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Previous NameLee & Thomson Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Mark David Thomson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleHorticulturalist
Country of ResidenceScotland
Correspondence Address27 Napier Road
Glenrothes
KY6 1DR
Scotland
Secretary NameMr Mark David Thomson
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
Director NameHelen Thomson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressKnowehead Cottage
Star Of Markinch
Glenrothes
Fife
KY7 6LA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressG6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark David Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,161
Cash£2,621
Current Liabilities£5,660

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Registered office address changed from C/O Cunningham Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 18 February 2015 (1 page)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mark David Thomson on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Helen Thomson on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Mark David Thomson on 9 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Helen Thomson on 9 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from 3 st davids business park dalgety bay dunfermline KY11 9PF (1 page)
14 August 2008Return made up to 09/02/08; full list of members (3 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Incorporation (17 pages)