GP PLANTSCAPE LIMITED
LANARK THE PLEASANCE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9TG

Company number SC092307
Status Active
Incorporation Date 20 March 1985
Company Type Private Limited Company
Address THE PLEASANCE, KIRKFIELDBANK, LANARK, ML11 9TG
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100,000 . The most likely internet sites of GP PLANTSCAPE LIMITED are www.gpplantscape.co.uk, and www.gp-plantscape.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Carluke Rail Station is 4.9 miles; to Carstairs Rail Station is 5.2 miles; to Wishaw Rail Station is 8.9 miles; to Hartwood Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Plantscape Limited is a Private Limited Company. The company registration number is SC092307. Gp Plantscape Limited has been working since 20 March 1985. The present status of the company is Active. The registered address of Gp Plantscape Limited is The Pleasance Kirkfieldbank Lanark Ml11 9tg. . GILCHRIST, James Taylor is a Secretary of the company. GILCHRIST, Alison is a Director of the company. GILCHRIST, James is a Director of the company. GILCHRIST, James Taylor is a Director of the company. MURPHY, Richard is a Director of the company. Secretary ELLIOTT, Adolfine has been resigned. Secretary GILCHRIST, James Taylor has been resigned. Secretary GILCHRIST, Marjory Simpson has been resigned. Director BLACK, Charles has been resigned. Director ELLIOTT, Adolfine has been resigned. Director GILCHRIST, James Taylor has been resigned. Director GILCHRIST, James has been resigned. Director HAMILTON, John Fell has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
GILCHRIST, James Taylor
Appointed Date: 01 February 2000

Director
GILCHRIST, Alison
Appointed Date: 23 March 2005
54 years old

Director
GILCHRIST, James
Appointed Date: 01 February 2000
82 years old

Director
GILCHRIST, James Taylor
Appointed Date: 02 November 1995
56 years old

Director
MURPHY, Richard
Appointed Date: 20 December 2005
60 years old

Resigned Directors

Secretary
ELLIOTT, Adolfine
Resigned: 12 May 1993

Secretary
GILCHRIST, James Taylor
Resigned: 02 November 1995
Appointed Date: 12 May 1993

Secretary
GILCHRIST, Marjory Simpson
Resigned: 31 January 2000
Appointed Date: 02 November 1995

Director
BLACK, Charles
Resigned: 12 May 1993
86 years old

Director
ELLIOTT, Adolfine
Resigned: 12 May 1993
86 years old

Director
GILCHRIST, James Taylor
Resigned: 01 November 1993
Appointed Date: 28 July 1993
56 years old

Director
GILCHRIST, James
Resigned: 02 November 1995
82 years old

Director
HAMILTON, John Fell
Resigned: 12 May 1993
56 years old

Persons With Significant Control

Mr James Gilchrist
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GP PLANTSCAPE LIMITED Events

15 Sep 2016
Confirmation statement made on 27 August 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100,000

09 Sep 2015
Accounts for a small company made up to 31 December 2014
05 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000

...
... and 91 more events
10 Jun 1987
Partic of mort/charge 5329

22 May 1987
Return made up to 16/06/86; full list of members

20 Apr 1987
Full accounts made up to 31 August 1986

10 Feb 1987
New director appointed

20 Mar 1985
Incorporation

GP PLANTSCAPE LIMITED Charges

10 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 8 halifax court dunston industrial estate gateshead…
15 February 1999
Bond & floating charge
Delivered: 26 February 1999
Status: Satisfied on 1 April 2005
Persons entitled: Lanarkshire Development Agency
Description: Undertaking and all property and assets present and future…
27 January 1998
Floating charge
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 September 1992
Bond & floating charge
Delivered: 9 October 1992
Status: Satisfied on 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 October 1988
Standard security
Delivered: 20 October 1988
Status: Satisfied on 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the pleasance nursery, kirkfield (under…
7 October 1988
Standard security
Delivered: 20 October 1988
Status: Satisfied on 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground part of wellbutslea nursery, byretown road…
11 July 1988
Bond & floating charge
Delivered: 21 July 1988
Status: Satisfied on 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 June 1987
Standard security
Delivered: 16 June 1987
Status: Satisfied on 20 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: The pleasance nursery kirkfieldbank.
2 June 1987
Standard security
Delivered: 10 June 1987
Status: Satisfied on 20 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of wellboltsled nursery, byretown road, kirkfieldbank.
27 May 1985
Bond & floating charge
Delivered: 4 June 1985
Status: Satisfied on 20 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…