Ground Developments Limited BATHGATE


Founded in 2003, Ground Developments, classified under reg no. SC258485 is an active company. Currently registered at Unit 1 Burnhouse Industrial Estate EH47 0LQ, Bathgate the company has been in the business for 21 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

At present there are 4 directors in the the company, namely Kevin M., Andrew W. and Wayne B. and others. In addition one secretary - Sara N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Douglas E. who worked with the the company until 30 September 2005.

Ground Developments Limited Address / Contact

Office Address Unit 1 Burnhouse Industrial Estate
Office Address2 Whitburn
Town Bathgate
Post code EH47 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258485
Date of Incorporation Thu, 30th Oct 2003
Industry Site preparation
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Kevin M.

Position: Director

Appointed: 03 June 2013

Andrew W.

Position: Director

Appointed: 12 July 2012

Wayne B.

Position: Director

Appointed: 12 July 2012

Sara N.

Position: Secretary

Appointed: 30 September 2005

Peter N.

Position: Director

Appointed: 30 October 2003

Julius N.

Position: Director

Appointed: 03 June 2013

Resigned: 31 October 2022

Richard E.

Position: Director

Appointed: 30 October 2003

Resigned: 30 September 2005

Douglas E.

Position: Director

Appointed: 30 October 2003

Resigned: 30 September 2005

Douglas E.

Position: Secretary

Appointed: 30 October 2003

Resigned: 30 September 2005

Bruce E.

Position: Director

Appointed: 30 October 2003

Resigned: 30 September 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Peter N. This PSC and has 50,01-75% shares.

Peter N.

Notified on 29 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand994 4831 216 3331 788 3601 485 620
Current Assets2 757 5483 474 7954 933 9654 614 128
Debtors1 223 0651 933 4622 808 4862 198 378
Net Assets Liabilities1 678 6871 215 1863 376 4332 835 252
Other Debtors59 650164 1221 049 5841 138 862
Property Plant Equipment73 13167 64869 78166 049
Total Inventories540 000325 000337 119930 130
Other
Accumulated Depreciation Impairment Property Plant Equipment90 31495 797105 915117 287
Amounts Recoverable On Contracts894 7361 639 8851 744 3601 001 687
Average Number Employees During Period44404348
Creditors1 148 9732 324 4631 624 2121 841 824
Increase From Depreciation Charge For Year Property Plant Equipment 5 48310 11811 372
Net Current Assets Liabilities1 608 5751 150 3323 309 7532 772 304
Other Creditors457 550434 55792 2951 152 744
Other Taxation Social Security Payable160 33020 367608 819445 448
Property Plant Equipment Gross Cost163 445163 445175 696183 336
Provisions For Liabilities Balance Sheet Subtotal3 0192 7943 1013 101
Total Additions Including From Business Combinations Property Plant Equipment  12 2517 640
Total Assets Less Current Liabilities1 681 7061 217 9803 379 5342 838 353
Trade Creditors Trade Payables531 0931 869 539923 098243 632
Trade Debtors Trade Receivables268 679129 45514 54257 829

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements