GP PROPERTIES (SCOTLAND) LIMITED
SOUTH LANARKSHIRE G.P. (SCOTLAND) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9TG

Company number SC125670
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address THE PLEASANCE, KIRKFIELDBANK, LANARK, SOUTH LANARKSHIRE, ML11 9TG
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 50,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of GP PROPERTIES (SCOTLAND) LIMITED are www.gppropertiesscotland.co.uk, and www.gp-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four 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 Properties Scotland Limited is a Private Limited Company. The company registration number is SC125670. Gp Properties Scotland Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of Gp Properties Scotland Limited is The Pleasance Kirkfieldbank Lanark South Lanarkshire Ml11 9tg. . GILCHRIST, James Taylor is a Secretary of the company. GILCHRIST, James Taylor is a Director of the company. GILCHRIST, James is a Director of the company. Secretary GILCHRIST, James has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Director GILCHRIST, James Taylor has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
GILCHRIST, James Taylor
Appointed Date: 01 November 1993

Director
GILCHRIST, James Taylor
Appointed Date: 19 December 1994
56 years old

Director
GILCHRIST, James
Appointed Date: 18 June 1990
82 years old

Resigned Directors

Secretary
GILCHRIST, James
Resigned: 01 November 1993
Appointed Date: 18 June 1990

Nominee Secretary
MABBOTT, Lesley
Resigned: 18 June 1990
Appointed Date: 18 June 1990

Director
GILCHRIST, James Taylor
Resigned: 01 November 1993
56 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 June 1990
Appointed Date: 18 June 1990
74 years old

GP PROPERTIES (SCOTLAND) LIMITED Events

30 Sep 2016
Group of companies' accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000

09 Sep 2015
Group of companies' accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000

04 Aug 2014
Group of companies' accounts made up to 31 December 2013
...
... and 75 more events
24 Jul 1990
Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000
20 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jul 1990
Registered office changed on 20/07/90 from: 142 queen street glasgow G1 3BU

20 Jul 1990
Accounting reference date notified as 30/06

18 Jun 1990
Incorporation

GP PROPERTIES (SCOTLAND) LIMITED Charges

2 March 1999
Standard security
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: Lanarkshire Development Agency
Description: The pleasance, kirkfieldbank, lanark.
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…
10 April 1998
Standard security
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at the pleasance,kirkfieldbank,lanark.
10 April 1998
Standard security
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of land at kersewell estate,carnwath,county of lanark.
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…
4 July 1994
Fixed charge
Delivered: 6 July 1994
Status: Satisfied on 18 February 2005
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements entered into at any time by the…
8 June 1994
First fixed charge
Delivered: 9 June 1994
Status: Satisfied on 18 February 2005
Persons entitled: Mercedes-Benz Finance Limited
Description: (1) all sub-lease agreements (2) benefit of moneys payable…
10 February 1993
Standard security
Delivered: 17 February 1993
Status: Satisfied on 24 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pleasance, kirkfieldbank, lanark title no lan 16793.
4 February 1993
Standard security
Delivered: 17 February 1993
Status: Satisfied on 24 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of kerswell estate, carnwath, lanarkshire title no lan…
19 June 1992
Floating charge
Delivered: 29 June 1992
Status: Satisfied on 7 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 August 1991
Standard security
Delivered: 2 September 1991
Status: Satisfied on 5 May 1993
Persons entitled: Caledonian Bank PLC
Description: Land in the kerseovell estate, carnwath title no lan 52494.
9 August 1991
Floating charge
Delivered: 23 August 1991
Status: Satisfied on 3 March 1993
Persons entitled: Caledonian Bank PLC
Description: Undertaking and all property and assets present and future…