Gp Plantscape Limited LANARK


Gp Plantscape started in year 1985 as Private Limited Company with registration number SC092307. The Gp Plantscape company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Lanark at The Pleasance. Postal code: ML11 9TG. Since 19th November 1997 Gp Plantscape Limited is no longer carrying the name The Pleasance.

At the moment there are 4 directors in the the firm, namely Richard M., Alison G. and James G. and others. In addition one secretary - James G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gp Plantscape Limited Address / Contact

Office Address The Pleasance
Office Address2 Kirkfieldbank
Town Lanark
Post code ML11 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC092307
Date of Incorporation Wed, 20th Mar 1985
Industry Landscape service activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Richard M.

Position: Director

Appointed: 20 December 2005

Alison G.

Position: Director

Appointed: 23 March 2005

James G.

Position: Secretary

Appointed: 01 February 2000

James G.

Position: Director

Appointed: 01 February 2000

James G.

Position: Director

Appointed: 02 November 1995

Marjory G.

Position: Secretary

Appointed: 02 November 1995

Resigned: 31 January 2000

James G.

Position: Director

Appointed: 28 July 1993

Resigned: 01 November 1993

James G.

Position: Secretary

Appointed: 12 May 1993

Resigned: 02 November 1995

Adolfine E.

Position: Director

Appointed: 02 March 1989

Resigned: 12 May 1993

James G.

Position: Director

Appointed: 02 March 1989

Resigned: 02 November 1995

Charles B.

Position: Director

Appointed: 02 March 1989

Resigned: 12 May 1993

John H.

Position: Director

Appointed: 02 March 1989

Resigned: 12 May 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats found, there is Pleasance Landscapes Limited from Lanark, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard M. This PSC has significiant influence or control over the company,. Then there is James G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Pleasance Landscapes Limited

The Pleasance Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc596133
Notified on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alison G.

Notified on 6 April 2016
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Pleasance November 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand334 879332 960476 778432 644597 168
Current Assets1 278 9171 375 5241 475 3791 778 0002 214 167
Debtors809 737946 851888 0031 193 8531 355 476
Net Assets Liabilities1 730 7811 756 0121 794 6442 061 5212 402 602
Other Debtors106 24694 523171 417130 227276 562
Property Plant Equipment1 053 284998 253899 885944 1061 063 433
Total Inventories134 30195 713110 598151 503261 523
Other
Accumulated Amortisation Impairment Intangible Assets82 49089 006100 572122 377142 576
Accumulated Depreciation Impairment Property Plant Equipment1 434 6141 073 8141 082 3531 174 3421 267 691
Amounts Owed By Related Parties96 684193 548   
Average Number Employees During Period6548424746
Corporation Tax Payable36 225    
Corporation Tax Recoverable 6 698   
Creditors41 46590 75862 14550 61155 153
Dividends Paid On Shares14 637    
Dividends Paid On Shares Final707 509    
Dividends Paid On Shares Interim 168 000   
Fixed Assets1 068 4211 006 8741 062 2231 084 6391 183 767
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-78 251    
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 6501 235   
Increase From Amortisation Charge For Year Intangible Assets 6 51611 56621 80520 199
Increase From Depreciation Charge For Year Property Plant Equipment 182 326187 724179 438179 108
Intangible Assets14 6378 12197 55375 74855 549
Intangible Assets Gross Cost97 12797 127198 125198 125 
Investments Fixed Assets50050064 78564 78564 785
Investments In Group Undertakings Participating Interests500500   
Net Current Assets Liabilities746 355898 893865 4611 118 0161 398 884
Other Creditors41 46554 652102 25880 913156 512
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 279 671   
Other Disposals Property Plant Equipment 375 018   
Other Taxation Social Security Payable128 080145 586254 578220 562232 028
Property Plant Equipment Gross Cost2 487 8982 072 0671 982 2382 118 4482 331 124
Provisions For Liabilities Balance Sheet Subtotal42 53058 99770 89590 523124 896
Total Additions Including From Business Combinations Property Plant Equipment 222 642169 252274 008368 006
Total Assets Less Current Liabilities1 814 7761 905 7671 927 6842 202 6552 582 651
Trade Creditors Trade Payables258 685238 176208 181319 855388 701
Trade Debtors Trade Receivables606 807658 780419 941675 640588 336
Amounts Owed By Group Undertakings 193 548296 645387 986490 578
Disposals Decrease In Depreciation Impairment Property Plant Equipment  179 18587 44985 759
Disposals Property Plant Equipment  259 081137 798155 330
Finance Lease Liabilities Present Value Total 90 75862 14550 61155 153
Increase Decrease In Property Plant Equipment   53 982119 990
Investments In Group Undertakings 50064 78564 78564 785
Total Additions Including From Business Combinations Intangible Assets  100 998  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, July 2023
Free Download (13 pages)

Company search

Advertisements