Company NameGSB Landscapes Ltd.
Company StatusActive
Company NumberSC354223
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NamePamela Hutton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Swinburne Avenue
Blantyre
Lanarkshire
G72 9SG
Scotland
Director NameStephen Hutton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address18 Swinburne Avenue
Blantyre
Lanarkshire
G72 9SG
Scotland
Secretary NamePamela Hutton
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Swinburne Avenue
Blantyre
Lanarkshire
G72 9SG
Scotland
Director NameMr Paul Allan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.gsblandscapes.co.uk/
Telephone01531 393653
Telephone regionLedbury

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Pamela Hutton
40.00%
Ordinary
4 at £1Stephen Hutton
40.00%
Ordinary
1 at £1Christopher Hutton
10.00%
Ordinary
1 at £1Melissa Hutton
10.00%
Ordinary

Financials

Year2014
Net Worth£38,603
Cash£107,123
Current Liabilities£110,676

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

24 April 2014Delivered on: 29 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to 91 Alexander Street Airdrie ML6 0BD on 14 December 2020 (1 page)
23 June 2020Total exemption full accounts made up to 28 January 2020 (7 pages)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
15 June 2019Total exemption full accounts made up to 28 January 2019 (7 pages)
4 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 28 January 2018 (7 pages)
15 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 28 January 2017 (7 pages)
23 May 2017Total exemption full accounts made up to 28 January 2017 (7 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 28 January 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 28 January 2016 (5 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(5 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(5 pages)
12 August 2015Total exemption small company accounts made up to 28 January 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 28 January 2015 (5 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
17 September 2014Total exemption small company accounts made up to 28 January 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 28 January 2014 (5 pages)
29 April 2014Registration of charge 3542230001 (8 pages)
29 April 2014Registration of charge 3542230001 (8 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
24 April 2013Total exemption small company accounts made up to 28 January 2013 (4 pages)
24 April 2013Total exemption small company accounts made up to 28 January 2013 (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 28 January 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 28 January 2012 (4 pages)
6 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
5 March 2012Registered office address changed from Yard 3 John Street Industrial Estate Blantyre Glasgow G72 0JG on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Yard 3 John Street Industrial Estate Blantyre Glasgow G72 0JG on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Yard 3 John Street Industrial Estate Blantyre Glasgow G72 0JG on 5 March 2012 (1 page)
18 April 2011Total exemption small company accounts made up to 28 January 2011 (4 pages)
18 April 2011Total exemption small company accounts made up to 28 January 2011 (4 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 28 January 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 28 January 2010 (4 pages)
2 February 2010Director's details changed for Stephen Hutton on 29 January 2010 (2 pages)
2 February 2010Director's details changed for Stephen Hutton on 29 January 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Pamela Hutton on 29 January 2010 (2 pages)
2 February 2010Director's details changed for Pamela Hutton on 29 January 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 March 2009Appointment terminate, director peter trainer logged form (2 pages)
24 March 2009Appointment terminate, director peter trainer logged form (2 pages)
6 February 2009Accounting reference date shortened from 31/01/2010 to 28/01/2010 (1 page)
6 February 2009Appointment terminated director susan mcintosh (1 page)
6 February 2009Appointment terminated director susan mcintosh (1 page)
6 February 2009Director and secretary appointed pamela hutton (2 pages)
6 February 2009Appointment terminated secretary peter trainer (1 page)
6 February 2009Appointment terminated secretary peter trainer (1 page)
6 February 2009Director and secretary appointed pamela hutton (2 pages)
6 February 2009Accounting reference date shortened from 31/01/2010 to 28/01/2010 (1 page)
6 February 2009Director appointed stephen hutton (2 pages)
6 February 2009Director appointed stephen hutton (2 pages)
29 January 2009Incorporation (15 pages)
29 January 2009Incorporation (15 pages)