You are here: bizstats.co.uk > a-z index > T list > TG list

Tgp Landscape Architects Ltd. GLASGOW


Founded in 2003, Tgp Landscape Architects, classified under reg no. SC254521 is an active company. Currently registered at Suite 4.01 G2 2QD, Glasgow the company has been in the business for 21 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Mark E. and Gary S.. In addition one secretary - Gary S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicola G. who worked with the the company until 1 April 2017.

Tgp Landscape Architects Ltd. Address / Contact

Office Address Suite 4.01
Office Address2 100 West Regent Street
Town Glasgow
Post code G2 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254521
Date of Incorporation Wed, 20th Aug 2003
Industry specialised design activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Gary S.

Position: Secretary

Appointed: 01 April 2017

Mark E.

Position: Director

Appointed: 01 April 2016

Gary S.

Position: Director

Appointed: 01 January 2016

Matthew B.

Position: Director

Appointed: 01 May 2009

Resigned: 11 May 2015

Matthew B.

Position: Director

Appointed: 30 April 2009

Resigned: 30 November 2009

Nicola G.

Position: Director

Appointed: 20 August 2003

Resigned: 01 April 2017

Rachael T.

Position: Director

Appointed: 20 August 2003

Resigned: 31 December 2015

Nicola G.

Position: Secretary

Appointed: 20 August 2003

Resigned: 01 April 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Mark E. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gary S. This PSC owns 25-50% shares. Moving on, there is Nicola G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark E.

Notified on 19 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Gary S.

Notified on 6 September 2017
Nature of control: 25-50% shares

Nicola G.

Notified on 19 June 2016
Ceased on 4 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand53 9994 86568 45721 06261 204
Current Assets216 793163 924172 723266 279240 968
Debtors126 388132 15459 664241 417135 984
Other Debtors13 60715 65619 20715 72135 197
Total Inventories36 40626 90544 6023 80043 780
Property Plant Equipment31 58127 21124 20524 896 
Other
Accumulated Amortisation Impairment Intangible Assets37 50050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment95 859100 929104 998109 296113 692
Average Number Employees During Period665610
Creditors83 70773 11483 223120 56880 561
Fixed Assets44 08127 21124 20524 89625 188
Increase From Depreciation Charge For Year Property Plant Equipment 5 0704 0694 2984 396
Intangible Assets Gross Cost50 00050 00050 00050 000 
Net Current Assets Liabilities133 08690 81089 500145 711160 407
Other Creditors20 2748 96616 22613 3369 991
Other Taxation Social Security Payable58 47555 81157 45098 11968 600
Property Plant Equipment Gross Cost127 440128 140129 203134 192126 880
Total Additions Including From Business Combinations Property Plant Equipment 7001 0634 9894 688
Total Assets Less Current Liabilities177 167118 021113 705170 607185 595
Trade Creditors Trade Payables4 9588 3379 5479 1131 970
Trade Debtors Trade Receivables112 781116 49840 457225 696100 787
Increase From Amortisation Charge For Year Intangible Assets 12 500   
Intangible Assets12 500    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search