Company NameGartcosh Landworks Company Limited
DirectorIan McEwan Steven
Company StatusActive
Company NumberSC322551
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Previous NameABC Landworks Company Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameIan McEwan Steven
NationalityBritish
StatusCurrent
Appointed21 January 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Ian McEwan Steven
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Adam Bruce
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Balmoral Drive
Cambuslang
Glasgow
G72 8BG
Scotland
Director NameMr Donald McCallum
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ailean Gardens
North Mount Vernon
Glasgow
Strathclyde
G32 0SH
Scotland
Secretary NameNoble Corporate Management Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered AddressWM. Duncan & Co Ca
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Ian Steven
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,088,403
Cash£6,517
Current Liabilities£54,639

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 Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Ian Mcewan Steven on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Secretary's details changed for Ian Mcewan Steven on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Ian Mcewan Steven on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Ian Mcewan Steven on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Ian Mcewan Steven on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Ian Mcewan Steven on 9 May 2012 (1 page)
13 March 2012Termination of appointment of Adam Bruce as a director (1 page)
13 March 2012Termination of appointment of Adam Bruce as a director (1 page)
6 March 2012Registered office address changed from Unit 3G 95 Westburn Drive Cambuslang Glasgow G72 2NA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 3G 95 Westburn Drive Cambuslang Glasgow G72 2NA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 3G 95 Westburn Drive Cambuslang Glasgow G72 2NA on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Donald Mccallum as a director (1 page)
6 March 2012Termination of appointment of Donald Mccallum as a director (1 page)
17 January 2012Appointment of Mr Ian Mcewan Steven as a director (2 pages)
17 January 2012Appointment of Mr Ian Mcewan Steven as a director (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Ian Mcewan Steven on 25 April 2011 (2 pages)
12 May 2011Secretary's details changed for Ian Mcewan Steven on 25 April 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 January 2009Appointment terminated secretary noble corporate management LIMITED (1 page)
24 January 2009Appointment terminated secretary noble corporate management LIMITED (1 page)
24 January 2009Registered office changed on 24/01/2009 from 76 george street edinburgh EH2 3BU (1 page)
24 January 2009Registered office changed on 24/01/2009 from 76 george street edinburgh EH2 3BU (1 page)
24 January 2009Secretary appointed ian mcewan steven (2 pages)
24 January 2009Secretary appointed ian mcewan steven (2 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
6 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
15 May 2007Company name changed abc landworks company LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed abc landworks company LIMITED\certificate issued on 15/05/07 (2 pages)
30 April 2007Incorporation (20 pages)
30 April 2007Incorporation (20 pages)