Company NameGSE Rentals Limited
DirectorsHimanshu Suresh Gandhi and Martin Ian George Charles
Company StatusActive
Company NumberSC122134
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Himanshu Suresh Gandhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed13 November 2015(25 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameMr Nicholas Mackie
StatusCurrent
Appointed26 August 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1 Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMartin Ian George Charles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Howe Moss Drive, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameKathleen Dorothy Stopper Moroney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 13 November 2015)
RoleCompany Director
Correspondence Address6 Dunnyfell Road
Muchalls
Kincardineshire
AB39 3RP
Scotland
Director NameStanley Andrew Moroney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 13 November 2015)
RoleCompany Director
Correspondence Address6 Dunnyfell Road
Muchalls
Kincardineshire
AB39 3RP
Scotland
Secretary NameKathleen Dorothy Stopper Moroney
NationalityBritish
StatusResigned
Appointed20 February 1990(1 month, 3 weeks after company formation)
Appointment Duration24 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address6 Dunnyfell Road
Muchalls
Kincardineshire
AB39 3RP
Scotland
Secretary NameKirstin Beth Milne
StatusResigned
Appointed31 October 2014(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 November 2015)
RoleCompany Director
Correspondence Address5 St John's Walk
Newtonhill
Aberdeen
AB39 3WY
Scotland
Director NameMr Alan James Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTillyronach
Midmar
By Inverurie
AB51 7LS
Scotland
Director NameMr Raymond John Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(25 years, 10 months after company formation)
Appointment Duration11 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
AB10 1UA
Scotland
Director NameMr Graham Brading
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2020)
RoleMD
Country of ResidenceEngland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Richard Main
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland

Contact

Websitegserentals.co.uk

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

21k at £1Stanley Andrew Moroney
38.25%
Ordinary A
20.2k at £1Kathleen Dorothy Stopper Moroney
36.75%
Ordinary A
6.9k at £1Blair Thomas Moroney
12.50%
Ordinary B
6.9k at £1Kirstin Beth Milne
12.50%
Ordinary B

Financials

Year2014
Net Worth£4,098,836
Cash£2,354,629
Current Liabilities£274,384

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

29 March 1990Delivered on: 4 April 1990
Satisfied on: 23 December 2005
Persons entitled: 3I PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1990Delivered on: 2 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (5 pages)
26 August 2020Termination of appointment of Graham Brading as a director on 26 August 2020 (1 page)
26 August 2020Appointment of Mr Richard Main as a director on 26 August 2020 (2 pages)
26 August 2020Appointment of Mr Nicholas Mackie as a secretary on 26 August 2020 (2 pages)
3 February 2020Registered office address changed from C/O Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland to 6 Bon Accord Square Aberdeen AB11 6XU on 3 February 2020 (1 page)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (14 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (17 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
13 May 2017Full accounts made up to 31 December 2016 (19 pages)
13 May 2017Full accounts made up to 31 December 2016 (19 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 October 2016Appointment of Mr Graham Brading as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mr Graham Brading as a director on 14 October 2016 (2 pages)
17 October 2016Termination of appointment of Raymond John Hughes as a director on 14 October 2016 (1 page)
17 October 2016Termination of appointment of Raymond John Hughes as a director on 14 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 55,000
(4 pages)
18 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 55,000
(4 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve a deed of accession to accede to the facility agreement, a directors certificate and such other finance document which require to be executed by the company in connection with the facility agreement 06/01/2016
(2 pages)
2 February 2016Resolutions
  • RES13 ‐ Approve a deed of accession to accede to the facility agreement, a directors certificate and such other finance document which require to be executed by the company in connection with the facility agreement 06/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2016Memorandum and Articles of Association (20 pages)
2 February 2016Memorandum and Articles of Association (20 pages)
17 November 2015Appointment of Mr Raymond John Hughes as a director on 13 November 2015 (2 pages)
17 November 2015Appointment of Mr Raymond John Hughes as a director on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of Alan James Cameron as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Kirstin Beth Milne as a secretary on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Kirstin Beth Milne as a secretary on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Alan James Cameron as a director on 13 November 2015 (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Resolutions
  • RES13 ‐ In accordance with rule 13.1 of the gse rentals LIMITED phantom share scheme rules, the scheme be and is hereby terminated 13/11/2015
(2 pages)
17 November 2015Resolutions
  • RES13 ‐ In accordance with rule 13.1 of the gse rentals LIMITED phantom share scheme rules, the scheme be and is hereby terminated 13/11/2015
  • RES13 ‐ In accordance with rule 13.1 of the gse rentals LIMITED phantom share scheme rules, the scheme be and is hereby terminated 13/11/2015
(2 pages)
17 November 2015Termination of appointment of Kathleen Dorothy Stopper Moroney as a director on 13 November 2015 (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Appointment of Mr Himanshu Suresh Gandhi as a director on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of Stanley Andrew Moroney as a director on 13 November 2015 (1 page)
17 November 2015Appointment of Mr Himanshu Suresh Gandhi as a director on 13 November 2015 (2 pages)
17 November 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Stanley Andrew Moroney as a director on 13 November 2015 (1 page)
17 November 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Kathleen Dorothy Stopper Moroney as a director on 13 November 2015 (1 page)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 55,000
(6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 55,000
(6 pages)
6 January 2015Appointment of Mr Alan James Cameron as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Alan James Cameron as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Alan James Cameron as a director on 1 January 2015 (2 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 November 2014Statement of company's objects (2 pages)
4 November 2014Statement of company's objects (2 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Change of share class name or designation (2 pages)
31 October 2014Termination of appointment of Kathleen Dorothy Stopper Moroney as a secretary on 31 October 2014 (1 page)
31 October 2014Appointment of Kirstin Beth Milne as a secretary on 31 October 2014 (2 pages)
31 October 2014Appointment of Kirstin Beth Milne as a secretary on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Kathleen Dorothy Stopper Moroney as a secretary on 31 October 2014 (1 page)
29 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 55,000
(5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 55,000
(5 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 28/12/06; full list of members (2 pages)
15 January 2007Return made up to 28/12/06; full list of members (2 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 January 2006Return made up to 28/12/05; full list of members (3 pages)
13 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 January 2006£ ic 100000/55000 30/11/05 £ sr 45000@1=45000 (1 page)
5 January 2006£ ic 100000/55000 30/11/05 £ sr 45000@1=45000 (1 page)
28 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 December 2005Dec mort/charge * (2 pages)
23 December 2005Dec mort/charge * (2 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 28/12/04; full list of members (6 pages)
18 January 2005Return made up to 28/12/04; full list of members (6 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 January 2004Return made up to 28/12/03; full list of members (6 pages)
10 January 2004Return made up to 28/12/03; full list of members (6 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 January 2003Return made up to 28/12/02; full list of members (6 pages)
7 January 2003Return made up to 28/12/02; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
2 May 2001Accounts made up to 31 December 2000 (15 pages)
2 May 2001Accounts made up to 31 December 2000 (15 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2000Return made up to 28/12/99; full list of members; amend (6 pages)
1 March 2000Return made up to 28/12/99; full list of members; amend (6 pages)
2 February 2000Return made up to 28/12/99; full list of members (6 pages)
2 February 2000Return made up to 28/12/99; full list of members (6 pages)
6 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 January 1999Return made up to 28/12/98; full list of members (5 pages)
6 January 1999Return made up to 28/12/98; full list of members (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 January 1998Return made up to 28/12/97; full list of members (5 pages)
11 January 1998Return made up to 28/12/97; full list of members (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 January 1997Return made up to 28/12/96; full list of members (5 pages)
15 January 1997Return made up to 28/12/96; full list of members (5 pages)
24 April 1996£ ic 155000/100000 31/12/95 £ sr 55000@1=55000 (1 page)
24 April 1996£ ic 155000/100000 31/12/95 £ sr 55000@1=55000 (1 page)
12 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 January 1996Return made up to 28/12/95; full list of members (5 pages)
10 January 1996Return made up to 28/12/95; full list of members (5 pages)
21 November 1995£ ic 205000/155000 31/12/94 £ sr 50000@1=50000 (1 page)
21 November 1995£ sr 50000@1 31/12/91 (1 page)
21 November 1995£ sr 50000@1 31/12/93 (1 page)
21 November 1995£ sr 50000@1 31/12/91 (1 page)
21 November 1995£ sr 50000@1 31/12/92 (1 page)
21 November 1995£ sr 50000@1 31/12/92 (1 page)
21 November 1995£ ic 205000/155000 31/12/94 £ sr 50000@1=50000 (1 page)
21 November 1995£ sr 50000@1 31/12/93 (1 page)
15 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 January 1995Return made up to 28/12/94; full list of members (5 pages)
16 January 1995Return made up to 28/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
7 April 1994Accounts for a small company made up to 31 December 1993 (9 pages)
7 April 1994Accounts for a small company made up to 31 December 1993 (9 pages)
11 January 1994Return made up to 28/12/93; full list of members (5 pages)
11 January 1994Return made up to 28/12/93; full list of members (5 pages)
14 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
14 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
13 January 1993Return made up to 28/12/92; full list of members (5 pages)
13 January 1993Return made up to 28/12/92; full list of members (5 pages)
15 September 1992Accounts for a small company made up to 31 December 1991 (6 pages)
15 September 1992Accounts for a small company made up to 31 December 1991 (6 pages)
22 January 1992Return made up to 28/12/91; full list of members (5 pages)
22 January 1992Return made up to 28/12/91; full list of members (5 pages)
2 May 1991Accounts for a small company made up to 31 December 1990 (7 pages)
2 May 1991Accounts for a small company made up to 31 December 1990 (7 pages)
4 May 1990Company name changed locknotion LIMITED\certificate issued on 03/05/90 (2 pages)
4 May 1990Company name changed locknotion LIMITED\certificate issued on 03/05/90 (2 pages)
6 April 1990Ad 29/03/90--------- £ si 354998@1=354998 £ ic 2/355000 (2 pages)
6 April 1990Ad 29/03/90--------- £ si 354998@1=354998 £ ic 2/355000 (2 pages)
6 April 1990Memorandum and Articles of Association (24 pages)
6 April 1990Memorandum and Articles of Association (24 pages)
25 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1990Director resigned;new director appointed (2 pages)
25 February 1990Memorandum and Articles of Association (7 pages)
25 February 1990Registered office changed on 25/02/90 from: 24 great king street edinburgh EH3 6QN (1 page)
25 February 1990Registered office changed on 25/02/90 from: 24 great king street edinburgh EH3 6QN (1 page)
25 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1990Director resigned;new director appointed (2 pages)
25 February 1990Memorandum and Articles of Association (7 pages)
28 December 1989Incorporation (9 pages)
28 December 1989Incorporation (9 pages)