Blantyre
Lanarkshire
G72 9SG
Scotland
Director Name | Stephen Hutton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 18 Swinburne Avenue Blantyre Lanarkshire G72 9SG Scotland |
Secretary Name | Pamela Hutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 18 Swinburne Avenue Blantyre Lanarkshire G72 9SG Scotland |
Director Name | Mr Paul Allan |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.gsblandscapes.co.uk/ |
---|---|
Telephone | 01531 393653 |
Telephone region | Ledbury |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Pamela Hutton 40.00% Ordinary |
---|---|
4 at £1 | Stephen Hutton 40.00% Ordinary |
1 at £1 | Christopher Hutton 10.00% Ordinary |
1 at £1 | Melissa Hutton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,603 |
Cash | £107,123 |
Current Liabilities | £110,676 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
24 April 2014 | Delivered on: 29 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 28 January 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
15 June 2019 | Total exemption full accounts made up to 28 January 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 28 January 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 28 January 2017 (7 pages) |
23 May 2017 | Total exemption full accounts made up to 28 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 January 2016 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 January 2016 (5 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 August 2015 | Total exemption small company accounts made up to 28 January 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 September 2014 | Total exemption small company accounts made up to 28 January 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 January 2014 (5 pages) |
29 April 2014 | Registration of charge 3542230001 (8 pages) |
29 April 2014 | Registration of charge 3542230001 (8 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 April 2013 | Total exemption small company accounts made up to 28 January 2013 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 28 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 January 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 January 2012 (4 pages) |
6 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Registered office address changed from Yard 3 John Street Industrial Estate Blantyre Glasgow G72 0JG on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Yard 3 John Street Industrial Estate Blantyre Glasgow G72 0JG on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Yard 3 John Street Industrial Estate Blantyre Glasgow G72 0JG on 5 March 2012 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 28 January 2011 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 28 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 January 2010 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Stephen Hutton on 29 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Hutton on 29 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Pamela Hutton on 29 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Pamela Hutton on 29 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Appointment terminate, director peter trainer logged form (2 pages) |
24 March 2009 | Appointment terminate, director peter trainer logged form (2 pages) |
6 February 2009 | Accounting reference date shortened from 31/01/2010 to 28/01/2010 (1 page) |
6 February 2009 | Appointment terminated director susan mcintosh (1 page) |
6 February 2009 | Appointment terminated director susan mcintosh (1 page) |
6 February 2009 | Director and secretary appointed pamela hutton (2 pages) |
6 February 2009 | Appointment terminated secretary peter trainer (1 page) |
6 February 2009 | Appointment terminated secretary peter trainer (1 page) |
6 February 2009 | Director and secretary appointed pamela hutton (2 pages) |
6 February 2009 | Accounting reference date shortened from 31/01/2010 to 28/01/2010 (1 page) |
6 February 2009 | Director appointed stephen hutton (2 pages) |
6 February 2009 | Director appointed stephen hutton (2 pages) |
29 January 2009 | Incorporation (15 pages) |
29 January 2009 | Incorporation (15 pages) |