UKBizDB.co.uk

GSS CONTRACTS LTD

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

This company is commonly known as Gss Contracts Ltd. The company was founded 9 years ago and was given the registration number SC492701. The firm's registered office is in GLASGOW. You can find them at 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:GSS CONTRACTS LTD
Company Number:SC492701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, Scotland, G32 8FH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH

Director05 December 2019Active
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Director19 March 2018Active
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Director04 December 2014Active

People with Significant Control

Mrs Elaine Mcculloch
Notified on:27 October 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon William Mcculloch
Notified on:19 March 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Scotland
Address:1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Mcculloch
Notified on:06 April 2016
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:Scotland
Address:52 Borthwick Drive, Gardenhall, East Kilbride, Scotland, G75 8YW
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
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-23Capital

Capital alter shares subdivision.

Download
2024-04-22Incorporation

Memorandum articles.

Download
2024-04-22Resolution

Resolution.

Download
2024-04-22Capital

Capital name of class of shares.

Download
2024-04-22Capital

Capital variation of rights attached to shares.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.