Gcm Services Scotland Ltd.

General information

Name:

Gcm Services Scotland Limited.

Office Address:

128 Kilsyth Road Banknock FK4 1HY Bonnybridge

Number: SC431052

Incorporation date: 2012-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gcm Services Scotland Ltd. is a Private Limited Company, based in 128 Kilsyth Road, Banknock, Bonnybridge. The company's zip code is FK4 1HY. The firm was established in 2012. The business registered no. is SC431052. The company known today as Gcm Services Scotland Ltd. was known as Gcd Services Scotland until 2012-08-31 then the name was replaced. The company's declared SIC number is 43110, that means Demolition. The business most recent financial reports were submitted for the period up to Wednesday 31st August 2022 and the most recent confirmation statement was filed on Wednesday 23rd August 2023.

Gcm Services Scotland Ltd is a small-sized vehicle operator with the licence number OM1131521. The firm has one transport operating centre in the country. In their subsidiary in Falkirk , 2 machines are available.

This company has one managing director now supervising this particular limited company, specifically Gordon M. who's been doing the director's obligations since 2012-08-23. That limited company had been directed by Stephen M. till twelve years ago. In order to help the directors in their tasks, this limited company has been utilizing the expertise of Grant B. as a secretary for the last twelve years.

  • Previous company's names
  • Gcm Services Scotland Ltd. 2012-08-31
  • Gcd Services Scotland Ltd. 2012-08-23

Financial data based on annual reports

Company staff

Grant B.

Role: Secretary

Appointed: 23 August 2012

Latest update: 10 May 2024

Gordon M.

Role: Director

Appointed: 23 August 2012

Latest update: 10 May 2024

People with significant control

Executives who control the firm include: Gordon M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jacquelyn M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gordon M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Jacquelyn M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 2012-08-23
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 14 May 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 March 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 August 2023
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company Vehicle Operator Data

9 Castle Drive

City

Falkirk

Postal code

FK2 7XD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-08-23 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
11
Company Age

Similar companies nearby

Closest companies