UKBizDB.co.uk

GP PROPERTIES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gp Properties (scotland) Limited. The company was founded 33 years ago and was given the registration number SC125670. The firm's registered office is in PAISLEY. You can find them at 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GP PROPERTIES (SCOTLAND) LIMITED
Company Number:SC125670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Director23 July 2018Active
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Director23 July 2018Active
The Pleasance Bungalow, Kirkfieldbank, Lanark, ML11 9TG

Secretary01 November 1993Active
The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

Secretary18 June 1990Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary18 June 1990Active
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Secretary23 July 2018Active
The Pleasance Bungalow, Kirkfieldbank, Lanark, ML11 9TG

Director19 December 1994Active
The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

Director18 June 1990Active
The Pleasance Bungalow, Kirkfieldbank, Lanark, ML11 9TG

Director-Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director18 June 1990Active
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Director23 July 2018Active
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Director23 July 2018Active

People with Significant Control

Enva Uk Bidco Limited
Notified on:23 July 2018
Status:Active
Country of residence:United Kingdom
Address:Brailwood Road, Bilsthorpe Industrial Estate, Newark, United Kingdom, NG22 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Taylor Gilchrist
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Scotland
Address:Bonninghton, Kirkfieldbank, Lanark, Scotland, ML11 9TG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2018-12-04Accounts

Change account reference date company current extended.

Download
2018-12-04Auditors

Auditors resignation company.

Download
2018-08-31Accounts

Accounts with accounts type group.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.