Company NameG.S. Associates (Scotland) Limited
Company StatusActive
Company NumberSC172127
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Lisa Helen Laird
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(20 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAbbeymill Business Centre 12 Seedhill Road
Suite 5004
Paisley
PA1 1JS
Scotland
Director NameLaura Murphy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbeymill Business Centre 12 Seedhill Road
Suite 5004
Paisley
PA1 1JS
Scotland
Director NameGary Strachan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbeymill Business Centre 12 Seedhill Road
Suite 5004
Paisley
PA1 1JS
Scotland
Director NameMr Gordon George Hulley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAbbeymill Business Centre 12 Seedhill Road
Suite 5004
Paisley
PA1 1JS
Scotland
Director NameClinton James Phipps
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAbbeymill Business Centre 12 Seedhill Road
Suite 5004
Paisley
PA1 1JS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameSara Beatrice Speirs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressRiversdale Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameGwyneth Fleming
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(4 months, 2 weeks after company formation)
Appointment Duration25 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrannochlie
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AN
Scotland
Secretary NameGerald Fleming
NationalityBritish
StatusResigned
Appointed26 June 1997(4 months, 2 weeks after company formation)
Appointment Duration25 years (resigned 01 July 2022)
RoleManager
Correspondence AddressBrannochlie
Prieston Road
Bridge Of Weir
PA11 3AN
Scotland
Director NamePeter Affleck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestway Porterfield Road
Renfrew
Renfrewshire
PA4 8DJ
Scotland
Director NameDerek Cumming
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(13 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestway Porterfield Road
Renfrew
Renfrewshire
PA4 8DJ
Scotland

Contact

Websitegs-associates.co.uk
Email address[email protected]
Telephone0845 6041873
Telephone regionUnknown

Location

Registered AddressAbbeymill Business Centre 12 Seedhill Road
Suite 5004
Paisley
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

10k at £0.01Mrs Gwyneth Fleming
100.00%
Ordinary

Financials

Year2014
Turnover£16,415,441
Gross Profit£4,290,677
Net Worth£3,642,645
Cash£365
Current Liabilities£3,827,912

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

29 May 2013Delivered on: 12 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2011Delivered on: 16 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 December 2009Delivered on: 3 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
21 January 2003Delivered on: 22 January 2003
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: The whole assets of the company.
Outstanding
21 September 2000Delivered on: 27 September 2000
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
24 August 2000Delivered on: 29 August 2000
Persons entitled: Royal Bank Invoice Finance Limited

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.
Outstanding
8 June 2023Delivered on: 14 June 2023
Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division)

Classification: A registered charge
Particulars: The company grants a first priority assignment over all intellectual property rights, as defined in the facilities agreement (as defined in the instrument of charge), which means any patents, trademarks, service marks, designs, trading or business names, copyrights, design rights, moral rights, inventions, confidential information, know-how, domain names, topographical or similar rights, database or other intellectual property rights and interests and the benefit of all applications and rights to use (including by way of licence) such assets of the company, in each case whether registered or unregistered.
Outstanding
9 September 1998Delivered on: 14 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 October 2006Delivered on: 24 October 2006
Satisfied on: 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 gladsmuir road, hillington, glasgow GLA90147.
Fully Satisfied
5 June 2006Delivered on: 14 June 2006
Satisfied on: 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 9 knockside avenue, paisley, renfrewshire ren 111764.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 6 February 2021 with no updates (2 pages)
26 January 2021Full accounts made up to 31 January 2020 (20 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (2 pages)
29 October 2019Full accounts made up to 31 January 2019 (19 pages)
4 April 2019Confirmation statement made on 6 February 2019 with no updates (2 pages)
19 October 2018Full accounts made up to 31 January 2018 (22 pages)
12 March 2018Appointment of Miss Lisa Helen Laird as a director on 31 January 2018 (3 pages)
12 March 2018Confirmation statement made on 6 February 2018 with no updates (2 pages)
24 October 2017Full accounts made up to 31 January 2017 (18 pages)
24 October 2017Full accounts made up to 31 January 2017 (18 pages)
9 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
3 November 2016Full accounts made up to 31 January 2016 (18 pages)
3 November 2016Full accounts made up to 31 January 2016 (18 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(19 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(19 pages)
20 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
20 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(14 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(14 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(14 pages)
3 November 2014Full accounts made up to 31 January 2014 (23 pages)
3 November 2014Full accounts made up to 31 January 2014 (23 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
4 November 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
4 November 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
12 June 2013Registration of charge 1721270009 (19 pages)
12 June 2013Registration of charge 1721270009 (19 pages)
1 May 2013Full accounts made up to 31 July 2012 (19 pages)
1 May 2013Full accounts made up to 31 July 2012 (19 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
23 August 2012Termination of appointment of Peter Affleck as a director (2 pages)
23 August 2012Termination of appointment of Peter Affleck as a director (2 pages)
2 May 2012Full accounts made up to 31 July 2011 (18 pages)
2 May 2012Full accounts made up to 31 July 2011 (18 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (15 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (15 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (15 pages)
24 December 2011Alterations to floating charge 7 (5 pages)
24 December 2011Alterations to floating charge 8 (5 pages)
24 December 2011Alterations to floating charge 7 (5 pages)
24 December 2011Alterations to floating charge 8 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 May 2011Full accounts made up to 31 July 2010 (17 pages)
6 May 2011Full accounts made up to 31 July 2010 (17 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
5 August 2010Appointment of Derek Cumming as a director (3 pages)
5 August 2010Appointment of Peter Affleck as a director (3 pages)
5 August 2010Appointment of Peter Affleck as a director (3 pages)
5 August 2010Appointment of Derek Cumming as a director (3 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
22 April 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
22 April 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
27 January 2010Change of share class name or designation (2 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2010Change of share class name or designation (2 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 December 2009Alterations to floating charge 7 (5 pages)
5 December 2009Alterations to floating charge 4 (5 pages)
5 December 2009Alterations to floating charge 1 (5 pages)
5 December 2009Alterations to floating charge 4 (5 pages)
5 December 2009Alterations to floating charge 1 (5 pages)
5 December 2009Alterations to floating charge 7 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 October 2009Alterations to floating charge 4 (5 pages)
14 October 2009Alterations to floating charge 4 (5 pages)
14 October 2009Alterations to floating charge 1 (5 pages)
14 October 2009Alterations to floating charge 1 (5 pages)
4 August 2009Nc inc already adjusted 30/07/09 (2 pages)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2009Nc inc already adjusted 30/07/09 (2 pages)
4 August 2009S-div (1 page)
4 August 2009S-div (1 page)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2009Full accounts made up to 31 July 2008 (17 pages)
1 June 2009Full accounts made up to 31 July 2008 (17 pages)
30 March 2009Return made up to 06/02/09; no change of members (6 pages)
30 March 2009Return made up to 06/02/09; no change of members (6 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
1 May 2008Return made up to 06/02/08; no change of members (6 pages)
1 May 2008Return made up to 06/02/08; no change of members (6 pages)
30 May 2007Accounts for a medium company made up to 31 July 2006 (16 pages)
30 May 2007Accounts for a medium company made up to 31 July 2006 (16 pages)
12 February 2007Return made up to 06/02/07; full list of members (6 pages)
12 February 2007Return made up to 06/02/07; full list of members (6 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
14 June 2006Partic of mort/charge * (4 pages)
14 June 2006Partic of mort/charge * (4 pages)
31 May 2006Full accounts made up to 31 July 2005 (16 pages)
31 May 2006Full accounts made up to 31 July 2005 (16 pages)
28 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005Full accounts made up to 31 July 2004 (16 pages)
31 May 2005Full accounts made up to 31 July 2004 (16 pages)
16 March 2005Return made up to 06/02/05; full list of members (6 pages)
16 March 2005Return made up to 06/02/05; full list of members (6 pages)
28 May 2004Full accounts made up to 31 July 2003 (14 pages)
28 May 2004Full accounts made up to 31 July 2003 (14 pages)
3 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
20 May 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
5 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
5 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2003Director resigned (1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2003Director resigned (1 page)
23 January 2003Resolutions
  • RES13 ‐ Redesignate shares 17/01/03
(4 pages)
23 January 2003Resolutions
  • RES13 ‐ Redesignate shares 17/01/03
(4 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
3 April 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
3 April 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
12 March 2002Registered office changed on 12/03/02 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
12 March 2002Registered office changed on 12/03/02 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
23 February 2001Return made up to 06/02/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 February 2001Return made up to 06/02/01; full list of members (6 pages)
27 September 2000Partic of mort/charge * (5 pages)
27 September 2000Partic of mort/charge * (5 pages)
29 August 2000Partic of mort/charge * (5 pages)
29 August 2000Partic of mort/charge * (5 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 March 2000Return made up to 06/02/00; full list of members (6 pages)
15 March 2000Return made up to 06/02/00; full list of members (6 pages)
24 March 1999Return made up to 06/02/99; full list of members (6 pages)
24 March 1999Return made up to 06/02/99; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
13 October 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
16 September 1998Compulsory strike-off action has been discontinued (1 page)
16 September 1998Compulsory strike-off action has been discontinued (1 page)
14 September 1998Partic of mort/charge * (6 pages)
14 September 1998Partic of mort/charge * (6 pages)
10 September 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1998Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
7 September 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
19 August 1998Company name changed gwyneth brown enterprises limite d\certificate issued on 20/08/98 (2 pages)
19 August 1998Company name changed gwyneth brown enterprises limite d\certificate issued on 20/08/98 (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 1 overton gardens kilmacolm renfrewshire PA13 4DS (1 page)
31 July 1998Registered office changed on 31/07/98 from: 1 overton gardens kilmacolm renfrewshire PA13 4DS (1 page)
17 July 1998First Gazette notice for compulsory strike-off (1 page)
17 July 1998First Gazette notice for compulsory strike-off (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
20 February 1997Company name changed springford LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed springford LIMITED\certificate issued on 21/02/97 (2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
18 February 1997Director resigned (1 page)
6 February 1997Incorporation (16 pages)
6 February 1997Incorporation (16 pages)