GPS REALISATIONS LIMITED
Overview
Company Name | GPS REALISATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC042973 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GPS REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GPS REALISATIONS LIMITED located?
Registered Office Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street G2 5RG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPS REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
GRANGEMOUTH PACKING SERVICES LIMITED | Dec 08, 1986 | Dec 08, 1986 |
GRANGEMOUTH BONDING COMPANY LIMITED | Dec 31, 1965 | Dec 31, 1965 |
What are the latest accounts for GPS REALISATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GPS REALISATIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for GPS REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Whyte and Mackay Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Whyte & Mackay Group Limited as a person with significant control on Jun 14, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on Apr 27, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
|
Who are the officers of GPS REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CO, Winston Sy | Director | St. Vincent Plaza 319 St. Vincent Street G2 5RG Glasgow 4th Floor Scotland | Philippines | Filipino | Director | 192546860001 | ||||
DONAGHEY, Bryan Harold | Director | St. Vincent Plaza 319 St. Vincent Street G2 5RG Glasgow 4th Floor Scotland | Scotland | British | Director | 115375080001 | ||||
FINDLAY, James Penman | Secretary | Cranley Alexander Street EH52 5DB Uphall West Lothian | British | 506450001 | ||||||
HANLON, James Francis | Secretary | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | British | 1328460001 | ||||||
WATSON, William Smith | Secretary | 2 Leadervale Road EH16 6PA Edinburgh Midlothian | British | 551900001 | ||||||
ANDREWS, Andrew | Director | 23 Pilrig Gardens EH6 5AZ Edinburgh Midlothian | British | Bonded Warehousekeeper | 551910001 | |||||
DOUGLAS, John Alexander George | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | Scotland | British | Finance Director | 146257530001 | ||||
FINDLAY, James Penman | Director | Cranley Alexander Street EH52 5DB Uphall West Lothian | British | Chartered Accountant | 506450001 | |||||
FRIZE, Thomas Mulholland | Director | Nethermill House Cardross Road, Colgrain G84 7JQ Helensburgh Dunbartonshire | Australian | Director | 194980002 | |||||
HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | Company Secretary | 1328460001 | ||||
HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | Cs | 1328460001 | ||||
JACKSON, James | Director | 31 Stewart Avenue EH51 0HT Boness West Lothian | British | Mechanical Engineer | 552460001 | |||||
MACEACHRAN, Ronald Bannatyne | Director | 59 Finnart Street Greenock PA16 8HH Renfrewshire | British | Director | 108202220001 | |||||
MCCROSKIE, Scott John | Director | 36 Deanwood Avenue Netherlee G44 3RJ Glasgow | Scotland | British | Director | 91732810001 | ||||
MCINTOSH, Alastair Stiles | Director | Dilston Hill Road EH31 2BE Gullane East Lothian | Scotland | British | Bonded Warehousekeeper | 506440001 | ||||
MEGSON, Brian John | Director | Darnley 96 Old Greenock Road PA7 5BB Bishopton Renfrewshire | United Kingdom | British | Chief Executive | 31166870001 | ||||
MENON, Hemanth Nandakumar | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | Uk | Indian | Finance Director | 146258410001 | ||||
ROY, Ashoke Kumar | Director | B3, 1901 L&T South City 560076 Arekere Bangalore India | India | Indian | Internal Auditor | 121655780001 | ||||
DALMORE WHYTE & MACKAY LIMITED | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | 96606720001 | |||||||
HAY & MACLEOD LIMITED | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | 96606700001 |
Who are the persons with significant control of GPS REALISATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whyte & Mackay Group Limited | Apr 06, 2016 | 319 St. Vincent Street G2 5RG Glasgow 4th Floor, St Vincents Plaza Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Whyte And Mackay Limited | Apr 06, 2016 | St. Vincent Street 4th Floor St Vincent Plaza G2 5RG Glasgow 319 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0