Landscape Design Contracts Limited BATHGATE


Landscape Design Contracts started in year 2001 as Private Limited Company with registration number SC218227. The Landscape Design Contracts company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bathgate at The Land. Postal code: EH48 2HT. Since 2001/05/02 Landscape Design Contracts Limited is no longer carrying the name Plusgarden.

The firm has 2 directors, namely David M., Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 27 April 2001 and David M. has been with the company for the least time - from 19 April 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert O. who worked with the the firm until 27 September 2014.

This company operates within the EH48 2HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1030382 . It is located at The Land, Standhill Road, Bathgate with a total of 10 cars.

Landscape Design Contracts Limited Address / Contact

Office Address The Land
Office Address2 Standhill Road
Town Bathgate
Post code EH48 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC218227
Date of Incorporation Thu, 19th Apr 2001
Industry Landscape service activities
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (237 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

David M.

Position: Director

Appointed: 19 April 2016

Christopher P.

Position: Director

Appointed: 27 April 2001

James T.

Position: Director

Appointed: 05 January 2004

Resigned: 08 September 2010

Thomas K.

Position: Director

Appointed: 01 May 2003

Resigned: 09 November 2007

Robert O.

Position: Secretary

Appointed: 27 April 2001

Resigned: 27 September 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Lesley P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lesley P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Plusgarden May 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth110 230128 399142 019179 334278 272       
Balance Sheet
Cash Bank On Hand    2411324544 058537 164176 939108 36957 785
Current Assets369 616406 686556 889540 425799 041980 7601 056 6921 277 2381 412 8671 329 9041 316 3661 768 170
Debtors342 512377 149527 468521 254611 539338 318301 904279 861129 131237 408239 000512 866
Net Assets Liabilities    278 271317 929359 387382 358315 44839 888263 436291 999
Other Debtors    110 08595 781128 246140 68169 361126 64772 123162 711
Property Plant Equipment    491 093625 295745 490876 115713 137691 252698 016906 032
Total Inventories    566 409642 310754 334993 319746 572915 557968 9971 197 519
Cash Bank In Hand13771716660241       
Net Assets Liabilities Including Pension Asset Liability110 230128 399142 019189 641278 272       
Stocks Inventory26 96729 46728 705358 535566 409       
Tangible Fixed Assets233 011291 498285 323287 770299 760       
Reserves/Capital
Called Up Share Capital2 1022 1022 1022 1022 102       
Profit Loss Account Reserve108 128126 296139 917177 232276 170       
Shareholder Funds110 230128 399142 019179 334278 272       
Other
Accrued Liabilities        57 37435 10785 27542 296
Accumulated Depreciation Impairment Property Plant Equipment    409 199544 597734 274979 767784 461969 5391 173 0081 371 460
Additions Other Than Through Business Combinations Property Plant Equipment     433 275418 733493 216225 799320 411368 428570 488
Amounts Owed To Related Parties    108 248148 241183 974249 881240 816   
Average Number Employees During Period       6863404139
Bank Borrowings        400 000293 358218 181145 454
Creditors    208 674296 300378 292462 189650 789586 600574 299642 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -78 567-63 494-61 518-456 244-92 486-100 280-139 659
Disposals Property Plant Equipment     -163 675-108 861-117 098-584 083-157 218-158 195-164 020
Finance Lease Liabilities Present Value Total    208 674296 300378 292462 189250 789293 242356 118496 819
Increase From Depreciation Charge For Year Property Plant Equipment     213 965253 171307 011260 938277 564303 749338 111
Net Current Assets Liabilities-98 542-101 167-35 2554 93577 12773 04981 59257 013333 51833 190261 578235 454
Number Shares Issued Fully Paid     2 1022 1022 1022 1022 1022 1022 102
Other Creditors    104 462151 38190 567280 129150 343297 299267 023291 488
Other Inventories    26 82925 21036 424142 712156 392162 73583 223120 591
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    900 2921 169 8921 479 7641 855 8821 497 5981 660 7911 871 0242 277 492
Provisions For Liabilities Balance Sheet Subtotal    81 27484 11589 40388 58180 41897 954121 859207 214
Taxation Social Security Payable    21 61539 57266 98645 10860 22787 81398 755103 419
Total Assets Less Current Liabilities134 469190 329250 068302 697568 220698 344827 082933 1281 046 655724 442959 5941 141 486
Total Borrowings    208 674296 300378 292462 189650 789586 600574 299642 273
Trade Creditors Trade Payables    408 701477 252578 893645 107627 963595 978337 509780 898
Trade Debtors Trade Receivables    122 305242 537173 658139 18059 770110 761166 877350 155
Work In Progress    539 580617 100717 910850 607590 180752 822885 7741 076 928
Company Contributions To Money Purchase Plans Directors       2 8305 5735 6405 672 
Director Remuneration       118 500117 192118 380119 896 
Amount Due From To Related Party -3 122-18 000-316445       
Creditors Due After One Year17 52452 62384 79687 72370 823       
Creditors Due Within One Year468 158507 854592 144525 498636 150       
Fixed Assets233 011291 497285 323287 770491 093       
Number Shares Allotted2 1022 1022 1022 1022 102       
Provisions For Liabilities Charges6 7159 30823 25344 23081 274       
Value Shares Allotted2 1022 1022 1022 1022 102       

Transport Operator Data

The Land
Address Standhill Road
City Bathgate
Post code EH48 2HD
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, October 2023
Free Download (14 pages)

Company search

Advertisements