G.c.g. Shotblasting Services Limited

General information

Name:

G.c.g. Shotblasting Services Ltd

Office Address:

C/o Interpath Ltd 5th Floor, 130 St Vincent Street G2 5HF Glasgow

Number: SC091983

Incorporation date: 1985-03-05

End of financial year: 31 May

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Started with Reg No. SC091983 thirty nine years ago, G.c.g. Shotblasting Services Limited is categorised as a Private Limited Company. The actual mailing address is C/o Interpath Ltd, 5th Floor, 130 St Vincent Street Glasgow. The enterprise's principal business activity number is 43341 : Painting. 2021-05-31 is the last time company accounts were filed.

G C G Shotblasting Services Ltd is a small-sized vehicle operator with the licence number OM0029337. The firm has one transport operating centre in the country. In their subsidiary in Peterhead on Upperton Industrial Estate, 2 machines are available.

Our data that details the following company's members shows there are three directors: Michael G., Thomas G. and Joanne G. who became the part of the company on 17th August 2009. What is more, the managing director's assignments are often helped with by a secretary - Audrey H., who was chosen by this specific business on 30th October 2007.

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 17 August 2009

Latest update: 19 March 2024

Thomas G.

Role: Director

Appointed: 17 August 2009

Latest update: 19 March 2024

Joanne G.

Role: Director

Appointed: 17 August 2009

Latest update: 19 March 2024

Audrey H.

Role: Secretary

Appointed: 30 October 2007

Latest update: 19 March 2024

People with significant control

The companies that control the firm are as follows: Gcg Coatings Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Peterhead at Upperton Industrial Estate, Dales, AB42 3GL and was registered as a PSC under the registration number Sc641914. Thomas G. owns 1/2 or less of company shares.

Gcg Coatings Group Ltd
Address: Unit 3 Upperton Industrial Estate, Dales, Peterhead, AB42 3GL, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc641914
Notified on 14 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael G.
Notified on 6 April 2016
Ceased on 14 September 2020
Nature of control:
1/2 or less of shares
Joanne G.
Notified on 6 April 2016
Ceased on 14 September 2020
Nature of control:
1/2 or less of shares
Michael G.
Notified on 6 April 2016
Ceased on 14 September 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 24 April 2023
Confirmation statement last made up date 10 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 27 July 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 August 2013
Annual Accounts 21 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 March 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company Vehicle Operator Data

Unit 3

Address

Upperton Industrial Estate

City

Peterhead

Postal code

AB42 3GL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020 (AA)
filed on: 17th, November 2020
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2013

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2014

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2015

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 43341 : Painting
39
Company Age

Closest Companies - by postcode