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..
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 | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ | Director | 01 June 2013 | Active |
12 Manse Road, Mount Vernon, Glasgow, G32 0RA | Secretary | 19 November 1998 | Active |
129 Hayburn Lane, Hyndland, Glasgow, Scotland, G12 9FD | Secretary | 29 March 1999 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 19 November 1998 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 19 November 1998 | Active |
12 Manse Road, Mount Vernon, Glasgow, G32 0RA | Director | 19 November 1998 | Active |
129 Hayburn Lane, Hyndland, Glasgow, Scotland, G12 9FD | Director | 01 January 2013 | Active |
129 Hayburn Lane, Hyndland, Glasgow, Scotland, G12 9FD | Director | 22 March 1999 | Active |
12 Elizabeth Wynd, Hamilton, ML3 7AF | Director | 28 March 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-08-08 | Officers | Change person director company with change date. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Officers | Termination secretary company with name termination date. | Download |
2016-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.