Hillington Park
Glasgow
G52 4LA
Scotland
Secretary Name | Mr Peter McKenna |
---|---|
Status | Current |
Appointed | 28 March 2019(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 5, 25 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Craig Wilson Forrest |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1997) |
Role | Manager |
Correspondence Address | 129 Cunningham Drive Giffnock Glasgow G46 6EW Scotland |
Secretary Name | Martin Simon Kostick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 day after company formation) |
Appointment Duration | 9 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 7 Dunnottar Crescent Stewartfield East Kilbride Strathclyde G74 4PL Scotland |
Director Name | Mrs Anruth Forrest |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a Victoria Square Mearnskirk Road Glasgow G77 5TD Scotland |
Secretary Name | Julie Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 27 Morar Place Newton Mearns Glasgow Lanarkshire G77 6UA Scotland |
Director Name | Robert Forrest |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a Victoria Square Mearnskirk Road Glasgow G77 5TD Scotland |
Website | www.gesltd.co.uk/ |
---|---|
Telephone | 0141 8101186 |
Telephone region | Glasgow |
Registered Address | Unit 5, 25 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
5k at £1 | Anruth Forrest 50.00% Ordinary |
---|---|
5k at £1 | Robert Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,126 |
Current Liabilities | £101,298 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
29 March 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
22 February 2024 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
17 April 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
4 April 2023 | Termination of appointment of Peter Mckenna as a secretary on 4 April 2023 (1 page) |
4 April 2023 | Appointment of Mr George Caldwell Mccready as a secretary on 4 April 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
4 April 2023 | Appointment of Mr Peter Mckenna as a director on 4 April 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
28 March 2019 | Appointment of Mr Peter Mckenna as a secretary on 28 March 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 June 2017 | Termination of appointment of Anruth Forrest as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Anruth Forrest as a director on 21 June 2017 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
17 May 2016 | Termination of appointment of Julie Forrest as a secretary on 29 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Julie Forrest as a secretary on 29 April 2016 (1 page) |
6 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
6 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
18 February 2016 | Termination of appointment of Robert Forrest as a director on 9 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Robert Forrest as a director on 9 January 2016 (1 page) |
2 February 2016 | Appointment of Craig Forrest as a director on 19 January 2016 (3 pages) |
2 February 2016 | Appointment of Craig Forrest as a director on 19 January 2016 (3 pages) |
4 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 March 2014 | Registered office address changed from Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 11 March 2014 (1 page) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 March 2013 | Amended accounts made up to 31 October 2011 (7 pages) |
21 March 2013 | Amended accounts made up to 31 October 2011 (7 pages) |
20 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
22 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
22 October 2011 | Director's details changed for Anruth Forrest on 12 October 2011 (2 pages) |
22 October 2011 | Director's details changed for Anruth Forrest on 12 October 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 3 November 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 June 2010 | Appointment of Robert Forrest as a director (3 pages) |
4 June 2010 | Appointment of Robert Forrest as a director (3 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (8 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2006 | Return made up to 12/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 12/10/06; full list of members (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 October 2005 | Return made up to 12/10/05; full list of members (8 pages) |
17 October 2005 | Return made up to 12/10/05; full list of members (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Return made up to 12/10/04; full list of members
|
9 December 2004 | Return made up to 12/10/04; full list of members
|
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
20 January 2001 | Resolutions
|
20 January 2001 | Nc inc already adjusted 20/10/00 (1 page) |
20 January 2001 | Resolutions
|
20 January 2001 | Nc inc already adjusted 20/10/00 (1 page) |
20 January 2001 | Ad 20/10/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 January 2001 | Ad 20/10/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
11 May 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
11 May 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
21 January 2000 | Return made up to 12/10/99; full list of members (7 pages) |
21 January 2000 | Return made up to 12/10/99; full list of members (7 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 25A montrose avenue hillington industrial estate glasgow G52 4DX (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 25A montrose avenue hillington industrial estate glasgow G52 4DX (1 page) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 March 1999 | Return made up to 12/10/98; full list of members
|
17 March 1999 | Return made up to 12/10/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 March 1998 | Return made up to 12/10/97; no change of members
|
4 March 1998 | Return made up to 12/10/97; no change of members
|
10 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
4 December 1996 | Return made up to 12/10/96; no change of members
|
4 December 1996 | Return made up to 12/10/96; no change of members
|
2 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 January 1996 | Return made up to 12/10/95; full list of members (6 pages) |
29 January 1996 | Return made up to 12/10/95; full list of members (6 pages) |
12 June 1995 | Accounting reference date notified as 31/10 (1 page) |
12 June 1995 | Accounting reference date notified as 31/10 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |