G.S. ASSOCIATES (SCOTLAND) LIMITED

G.S. ASSOCIATES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG.S. ASSOCIATES (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC172127
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G.S. ASSOCIATES (SCOTLAND) LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is G.S. ASSOCIATES (SCOTLAND) LIMITED located?

    Registered Office Address
    Abbeymill Business Centre 12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of G.S. ASSOCIATES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GWYNETH BROWN ENTERPRISES LIMITEDFeb 21, 1997Feb 21, 1997
    SPRINGFORD LIMITEDFeb 06, 1997Feb 06, 1997

    What are the latest accounts for G.S. ASSOCIATES (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for G.S. ASSOCIATES (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for G.S. ASSOCIATES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    42 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    61 pagesPARENT_ACC

    Termination of appointment of Gary Strachan as a director on Jan 05, 2024

    1 pagesTM01

    Confirmation statement made on Feb 06, 2024 with updates

    4 pagesCS01

    Director's details changed for Gary Strachan on Nov 14, 2023

    2 pagesCH01

    Director's details changed for Laura Murphy on Nov 14, 2023

    2 pagesCH01

    Director's details changed for Ms Lisa Helen Laird on Nov 14, 2023

    2 pagesCH01

    Director's details changed for Mr Gordon George Hulley on Nov 14, 2023

    2 pagesCH01

    Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley PA1 1JS on Nov 14, 2023

    1 pagesAD01

    Registration of charge SC1721270010, created on Jun 08, 2023

    38 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC1721270009 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Gordon George Hulley on Jul 01, 2022

    2 pagesCH01

    Current accounting period extended from Jan 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Notification of Excellerate Services Uk Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC02

    Cessation of Gwyneth Fleming as a person with significant control on Jul 01, 2022

    1 pagesPSC07

    Appointment of Gordon George Hulley as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Clinton James Phipps as a director on Jul 01, 2022

    2 pagesAP01

    Who are the officers of G.S. ASSOCIATES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULLEY, Gordon George
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    Director
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    South AfricaBritishDirector234981440001
    LAIRD, Lisa Helen
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    Director
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    ScotlandBritishManaging Director223432450001
    MURPHY, Laura
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    Director
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    ScotlandBritishNone287540690001
    PHIPPS, Clinton James
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    Director
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    South AfricaSouth AfricanDirector297683690001
    FLEMING, Gerald
    Brannochlie
    Prieston Road
    PA11 3AN Bridge Of Weir
    Secretary
    Brannochlie
    Prieston Road
    PA11 3AN Bridge Of Weir
    BritishManager56498360002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    AFFLECK, Peter
    Porterfield Road
    PA4 8DJ Renfrew
    Westway
    Renfrewshire
    Director
    Porterfield Road
    PA4 8DJ Renfrew
    Westway
    Renfrewshire
    UkBritishDirector151708270001
    CUMMING, Derek
    Porterfield Road
    PA4 8DJ Renfrew
    Westway
    Renfrewshire
    Director
    Porterfield Road
    PA4 8DJ Renfrew
    Westway
    Renfrewshire
    United KingdomBritishChartered Accountant77726090001
    FLEMING, Gwyneth
    Brannochlie
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Brannochlie
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    United KingdomBritishDirector93725180001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    SPEIRS, Sara Beatrice
    Riversdale Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Riversdale Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    BritishCompany Director59852800001
    STRACHAN, Gary
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    Director
    12 Seedhill Road
    Suite 5004
    PA1 1JS Paisley
    Abbeymill Business Centre
    Scotland
    ScotlandBritishNone287618940001

    Who are the persons with significant control of G.S. ASSOCIATES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Upper Ground
    SE1 9PD London
    New Kings Beam House
    England
    Jul 01, 2022
    22 Upper Ground
    SE1 9PD London
    New Kings Beam House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02770135
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gwyneth Fleming
    Prieston Road
    PA11 3AN Bridge Of Weir
    Brannochlie
    Renfrewshire
    United Kingdom
    Apr 06, 2016
    Prieston Road
    PA11 3AN Bridge Of Weir
    Brannochlie
    Renfrewshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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