Company NameG.P.S. (Europe) Limited
DirectorsHarold Mendelssohn and Esther Mendelssohn
Company StatusActive
Company NumberSC136694
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameHarold Mendelssohn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchiston Cottage 16 Colinton Road
Edinburgh
Midlothian
EH10 5EL
Scotland
Director NameMrs Esther Mendelssohn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp, 40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed18 June 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRoy Mendlessohn
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(13 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 February 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f2 90 Grassmarket
Edinburgh
Midlothian
EH1 2JR
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed09 June 1992(3 months, 3 weeks after company formation)
Appointment Duration20 years (resigned 18 June 2012)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websitegps.co.uk
Email address[email protected]
Telephone0131 4477777
Telephone regionEdinburgh

Location

Registered AddressC/O Blackadders Llp, 40
Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2.1k at £0.2Harold Mendelssohn
52.00%
Ordinary A
640 at £0.2Cassie Mendelssohn
16.00%
Ordinary B
640 at £0.2Esther Hannah Mendelssohn
16.00%
Ordinary A
640 at £0.2Roy Mendelssohn
16.00%
Ordinary B

Financials

Year2014
Net Worth£145,247
Cash£8,178
Current Liabilities£294,159

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

16 April 1997Delivered on: 30 April 1997
Persons entitled: The Royal Bank of Scotland PLC

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
19 November 1992Delivered on: 25 November 1992
Satisfied on: 3 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

12 February 2021Secretary's details changed for Blackadders Llp on 10 February 2020 (2 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 5 Rutland Square Edinburgh EH1 2AS to C/O Blackadders Llp, 40 Torphichen Street Edinburgh EH3 8JB on 10 February 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 February 2019Notification of Esther Mendelssohn as a person with significant control on 18 February 2019 (2 pages)
19 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
19 February 2019Termination of appointment of Roy Mendlessohn as a director on 14 February 2019 (1 page)
22 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
22 March 2018Appointment of Mrs Esther Mendelssohn as a director on 22 March 2018 (2 pages)
19 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(6 pages)
11 February 2014Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
11 February 2014Appointment of Blackadders Llp as a secretary (2 pages)
11 February 2014Appointment of Blackadders Llp as a secretary (2 pages)
11 February 2014Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Roy Mendlessohn on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Harold Mendelssohn on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Roy Mendlessohn on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Harold Mendelssohn on 10 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2008Return made up to 07/02/08; full list of members (4 pages)
7 April 2008Return made up to 07/02/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 March 2007Return made up to 07/02/07; full list of members (3 pages)
19 March 2007Return made up to 07/02/07; full list of members (3 pages)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 07/02/06; full list of members (3 pages)
25 April 2006Return made up to 07/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Return made up to 07/02/05; full list of members (7 pages)
7 February 2005Return made up to 07/02/05; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 January 2004Return made up to 07/02/04; full list of members (7 pages)
30 January 2004Return made up to 07/02/04; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
29 January 2003Registered office changed on 29/01/03 from: 7 rutland square edinburgh EH1 2AS (1 page)
29 January 2003Registered office changed on 29/01/03 from: 7 rutland square edinburgh EH1 2AS (1 page)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
12 February 2002Return made up to 07/02/02; full list of members (7 pages)
12 February 2002Return made up to 07/02/02; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Return made up to 18/02/01; full list of members (7 pages)
15 February 2001Return made up to 18/02/01; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 February 2000Return made up to 18/02/00; full list of members (7 pages)
22 February 2000Return made up to 18/02/00; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
15 February 1999Return made up to 18/02/99; full list of members (6 pages)
15 February 1999Return made up to 18/02/99; full list of members (6 pages)
3 February 1999Dec mort/charge * (4 pages)
3 February 1999Dec mort/charge * (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1998Return made up to 18/02/98; no change of members (4 pages)
18 February 1998Return made up to 18/02/98; no change of members (4 pages)
30 April 1997Partic of mort/charge * (5 pages)
30 April 1997Partic of mort/charge * (5 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 February 1997Return made up to 18/02/97; no change of members (4 pages)
17 February 1997Return made up to 18/02/97; no change of members (4 pages)
13 March 1996Return made up to 18/02/96; full list of members (6 pages)
13 March 1996Return made up to 18/02/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 January 1994Accounts for a small company made up to 30 April 1993 (6 pages)
10 January 1994Accounts for a small company made up to 30 April 1993 (6 pages)
18 February 1993Return made up to 18/02/93; full list of members (6 pages)
15 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 February 1992Incorporation (17 pages)
18 February 1992Incorporation (17 pages)