G.S. ASSOCIATES (SCOTLAND) LIMITED
Overview
Company Name | G.S. ASSOCIATES (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC172127 |
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 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 Address | No |
What were the previous names of G.S. ASSOCIATES (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
GWYNETH BROWN ENTERPRISES LIMITED | Feb 21, 1997 | Feb 21, 1997 |
SPRINGFORD LIMITED | Feb 06, 1997 | Feb 06, 1997 |
What are the latest accounts for G.S. ASSOCIATES (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for G.S. ASSOCIATES (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for G.S. ASSOCIATES (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 42 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 61 pages | PARENT_ACC | ||
Termination of appointment of Gary Strachan as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Gary Strachan on Nov 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Laura Murphy on Nov 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Lisa Helen Laird on Nov 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon George Hulley on Nov 14, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Registration of charge SC1721270010, created on Jun 08, 2023 | 38 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1721270009 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gordon George Hulley on Jul 01, 2022 | 2 pages | CH01 | ||
Current accounting period extended from Jan 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Notification of Excellerate Services Uk Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC02 | ||
Cessation of Gwyneth Fleming as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||
Appointment of Gordon George Hulley as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Clinton James Phipps as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Who are the officers of G.S. ASSOCIATES (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HULLEY, Gordon George | Director | 12 Seedhill Road Suite 5004 PA1 1JS Paisley Abbeymill Business Centre Scotland | South Africa | British | Director | 234981440001 | ||||
LAIRD, Lisa Helen | Director | 12 Seedhill Road Suite 5004 PA1 1JS Paisley Abbeymill Business Centre Scotland | Scotland | British | Managing Director | 223432450001 | ||||
MURPHY, Laura | Director | 12 Seedhill Road Suite 5004 PA1 1JS Paisley Abbeymill Business Centre Scotland | Scotland | British | None | 287540690001 | ||||
PHIPPS, Clinton James | Director | 12 Seedhill Road Suite 5004 PA1 1JS Paisley Abbeymill Business Centre Scotland | South Africa | South African | Director | 297683690001 | ||||
FLEMING, Gerald | Secretary | Brannochlie Prieston Road PA11 3AN Bridge Of Weir | British | Manager | 56498360002 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
AFFLECK, Peter | Director | Porterfield Road PA4 8DJ Renfrew Westway Renfrewshire | Uk | British | Director | 151708270001 | ||||
CUMMING, Derek | Director | Porterfield Road PA4 8DJ Renfrew Westway Renfrewshire | United Kingdom | British | Chartered Accountant | 77726090001 | ||||
FLEMING, Gwyneth | Director | Brannochlie Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | United Kingdom | British | Director | 93725180001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
SPEIRS, Sara Beatrice | Director | Riversdale Tandlehill Road PA10 2DD Kilbarchan Renfrewshire | British | Company Director | 59852800001 | |||||
STRACHAN, Gary | Director | 12 Seedhill Road Suite 5004 PA1 1JS Paisley Abbeymill Business Centre Scotland | Scotland | British | None | 287618940001 |
Who are the persons with significant control of G.S. ASSOCIATES (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Excellerate Services Uk Limited | Jul 01, 2022 | 22 Upper Ground SE1 9PD London New Kings Beam House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gwyneth Fleming | 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
|
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