Company NameFinishing Touch Professional Gardening Limited
DirectorIan Harrison Briggs
Company StatusActive
Company NumberSC448834
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Harrison Briggs
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleLandscaping
Country of ResidenceScotland
Correspondence Address20 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameMrs Cecelia Anne Marie Cook
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Kirkhill Terrace
Cambuslang
Glasgow
South Lanarkshire
G72 8ET
Scotland
Director NameMr Robin John Cook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleHorticulturist
Country of ResidenceScotland
Correspondence Address15 Kirkhill Terrace
Cambuslang
Glasgow
South Lanarkshire
G72 8ET
Scotland

Contact

Websitewww.professionalgardening.co.uk
Email address[email protected]
Telephone0141 6203321
Telephone regionGlasgow

Location

Registered Address20 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

1 at £1Cecelia Anne Marie Cook
50.00%
Ordinary
1 at £1Robin John Cook
50.00%
Ordinary

Financials

Year2014
Turnover£52,621
Gross Profit£22,900
Net Worth£548
Cash£548

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

26 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
5 July 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
28 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
2 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
10 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
30 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
20 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
26 May 2016Termination of appointment of Robin John Cook as a director on 5 April 2016 (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 pages)
26 May 2016Termination of appointment of Robin John Cook as a director on 5 April 2016 (1 page)
12 February 2016Director's details changed for Mr Ian Harrison on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Ian Harrison on 12 February 2016 (2 pages)
9 February 2016Registered office address changed from 15 Kirkhill Terrace Cambuslang Glasgow South Lanarkshire G72 8ET to 20 Claremount Avenue Giffnock Glasgow G46 6UT on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Ian Harrison as a director on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Cecelia Anne Marie Cook as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Cecelia Anne Marie Cook as a director on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Ian Harrison as a director on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from 15 Kirkhill Terrace Cambuslang Glasgow South Lanarkshire G72 8ET to 20 Claremount Avenue Giffnock Glasgow G46 6UT on 9 February 2016 (1 page)
6 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
27 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
27 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
25 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(4 pages)
25 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(4 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)