Company NameGTC Chemical Services Limited
DirectorBarry Scott
Company StatusActive
Company NumberSC151872
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Barry Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate Moycroft
Elgin
Morayshire
IV30 1XZ
Scotland
Secretary NameMr Barry Scott
NationalityBritish
StatusCurrent
Appointed18 November 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate Moycroft
Elgin
Morayshire
IV30 1XZ
Scotland
Director NameMrs Ann Duncan Kennedy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawpark
Kilmacolm
Renfrewshire
PA13 4TA
Scotland
Director NameGeorge Coulter Kennedy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLawpark
Kilmacolm
Renfrewshire
PA13 4TA
Scotland
Secretary NameMrs Shirley Margaret Gribble
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Lomond Drive
Barrhead
Glasgow
Lanarkshire
G78 1PF
Scotland
Director NameMr Stephen John Flindall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Garnockside
Glengarnock
Beith
Ayrshire
KA14 3AB
Scotland
Director NameCharles Grant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressMill House
Newmachar
Aberdeen
AB21 0RD
Scotland
Director NameAlexander Naismith Seymour
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressInveravon Manor
Polmont
Falkirk
Stirlingshire
FK2 0YE
Scotland
Secretary NameMr James Duncan Green
NationalityBritish
StatusResigned
Appointed27 June 1997(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address16/5 Hoseason Gardens
Edinburgh
Midlothian
EH4 7HQ
Scotland
Director NameMr James MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate Moycroft
Elgin
Moray
IV30 1XZ
Scotland

Contact

Websiteasbe.co.uk
Telephone01343 548277
Telephone regionElgin

Location

Registered Address36 Moycroft Road
Moycroft Industrial Estate
Elgin
IV30 1XE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Asbestos Specialists (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

12 January 2024Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE on 12 January 2024 (1 page)
18 September 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
24 July 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
27 October 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
7 July 2022Change of details for Asbestos Specialists (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
7 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
7 July 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
23 June 2021Change of details for Asbestos Specialists (Uk) Ltd as a person with significant control on 31 March 2021 (2 pages)
26 November 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
3 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
25 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
6 May 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
6 May 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of James Macdonald as a director (1 page)
5 December 2012Termination of appointment of James Macdonald as a director (1 page)
15 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
6 August 2012Registered office address changed from 39 South Street Elgin IV30 1JZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 39 South Street Elgin IV30 1JZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 39 South Street Elgin IV30 1JZ on 6 August 2012 (1 page)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 July 2010Director's details changed for Mr Barry Scott on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr James Macdonald on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Barry Scott on 21 June 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Barry Scott on 21 June 2010 (1 page)
1 July 2010Secretary's details changed for Mr Barry Scott on 21 June 2010 (1 page)
1 July 2010Director's details changed for Mr James Macdonald on 21 June 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 July 2008Return made up to 22/06/08; full list of members (4 pages)
11 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 April 2008Accounting reference date extended from 18/11/2007 to 31/01/2008 (1 page)
17 April 2008Accounting reference date extended from 18/11/2007 to 31/01/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 18 November 2006 (7 pages)
14 March 2008Total exemption small company accounts made up to 18 November 2006 (7 pages)
24 July 2007Return made up to 22/06/07; full list of members (3 pages)
24 July 2007Return made up to 22/06/07; full list of members (3 pages)
16 November 2006Accounts for a small company made up to 18 November 2005 (7 pages)
16 November 2006Accounts for a small company made up to 18 November 2005 (7 pages)
27 July 2006Return made up to 22/06/06; full list of members (8 pages)
27 July 2006Return made up to 22/06/06; full list of members (8 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: birniehill whitburn road bathagte west lothian EH48 2HU (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Accounting reference date extended from 31/05/05 to 18/11/05 (1 page)
29 March 2006Accounting reference date extended from 31/05/05 to 18/11/05 (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: birniehill whitburn road bathagte west lothian EH48 2HU (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
27 June 2005Return made up to 22/06/05; full list of members (7 pages)
27 June 2005Return made up to 22/06/05; full list of members (7 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 October 2004Return made up to 22/06/02; full list of members (7 pages)
26 October 2004Return made up to 22/06/02; full list of members (7 pages)
30 June 2004Return made up to 22/06/04; no change of members (7 pages)
30 June 2004Return made up to 22/06/04; no change of members (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
25 June 2003Return made up to 22/06/03; no change of members (7 pages)
25 June 2003Return made up to 22/06/03; no change of members (7 pages)
3 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
2 July 2001Return made up to 22/06/01; no change of members (6 pages)
2 July 2001Return made up to 22/06/01; no change of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 January 2001Auditor's resignation (1 page)
29 January 2001Auditor's resignation (1 page)
29 June 2000Full accounts made up to 31 May 1999 (10 pages)
29 June 2000Full accounts made up to 31 May 1999 (10 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
15 July 1999Return made up to 22/06/99; no change of members (6 pages)
15 July 1999Return made up to 22/06/99; no change of members (6 pages)
27 May 1999Company name changed K.M.T. LIMITED\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed K.M.T. LIMITED\certificate issued on 28/05/99 (2 pages)
31 March 1999Full accounts made up to 31 May 1998 (10 pages)
31 March 1999Full accounts made up to 31 May 1998 (10 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
14 September 1998Return made up to 22/06/98; full list of members (8 pages)
14 September 1998Return made up to 22/06/98; full list of members (8 pages)
6 March 1998Full accounts made up to 31 May 1997 (10 pages)
6 March 1998Full accounts made up to 31 May 1997 (10 pages)
28 August 1997Company name changed p-quip LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed p-quip LIMITED\certificate issued on 29/08/97 (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New secretary appointed (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: lawpark kilmacolm renfrewshire PA13 4TA (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: lawpark kilmacolm renfrewshire PA13 4TA (1 page)
6 July 1997New director appointed (3 pages)
23 June 1997Return made up to 22/06/97; no change of members (4 pages)
23 June 1997Return made up to 22/06/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 May 1996 (8 pages)
3 December 1996Full accounts made up to 31 May 1996 (8 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Return made up to 22/06/96; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Return made up to 22/06/96; full list of members (6 pages)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounting reference date shortened from 31/07 to 31/05 (1 page)
9 May 1996Accounting reference date shortened from 31/07 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 July 1994Incorporation (16 pages)
7 July 1994Incorporation (16 pages)