UKBizDB.co.uk

G.P. CONTRACTS (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.p. Contracts (scotland) Limited. The company was founded 25 years ago and was given the registration number SC191295. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G.P. CONTRACTS (SCOTLAND) LIMITED
Company Number:SC191295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1998
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director01 June 2013Active
12 Manse Road, Mount Vernon, Glasgow, G32 0RA

Secretary19 November 1998Active
129 Hayburn Lane, Hyndland, Glasgow, Scotland, G12 9FD

Secretary29 March 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary19 November 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director19 November 1998Active
12 Manse Road, Mount Vernon, Glasgow, G32 0RA

Director19 November 1998Active
129 Hayburn Lane, Hyndland, Glasgow, Scotland, G12 9FD

Director01 January 2013Active
129 Hayburn Lane, Hyndland, Glasgow, Scotland, G12 9FD

Director22 March 1999Active
12 Elizabeth Wynd, Hamilton, ML3 7AF

Director28 March 2000Active

People with Significant Control

Mr Marcus Knox
Notified on:06 April 2016
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Gordon Chambers, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-08-05Officers

Termination director company with name termination date.

Download
2016-08-05Officers

Termination secretary company with name termination date.

Download
2016-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.