Company NameGPR International Limited
DirectorAlexander Barnard Milne Boyd
Company StatusActive
Company NumberSC183596
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Barnard Milne Boyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairlie Quay Marina Main Road
Fairlie
Ayrshire
KA29 0AS
Scotland
Secretary NameMrs Joyce Rosemary Boyd
NationalityBritish
StatusCurrent
Appointed03 April 2006(8 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairlie Quay Marina Main Road
Fairlie
Ayrshire
KA29 0AS
Scotland
Secretary NamePeter William Raeburn
NationalityBritish
StatusResigned
Appointed14 March 2002(4 years after company formation)
Appointment Duration7 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G66 7EP
Scotland
Secretary NameMargaret Rose Maxwell
NationalityBritish
StatusResigned
Appointed17 February 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2006)
RoleSecretary
Correspondence Address5 Birrens Road
Motherwell
Lanarkshire
ML1 3NR
Scotland
Director NameBell & Scotts (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Telephone01506 497777
Telephone regionBathgate

Location

Registered Address24 Abbots Way
Ayr
KA7 4EY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Barnard Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,893
Current Liabilities£66,351

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month from now)

Filing History

1 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
14 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 October 2018 (7 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
14 May 2018Micro company accounts made up to 31 October 2017 (8 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
2 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 July 2009Director's change of particulars / alexander boyd / 30/04/2009 (1 page)
9 July 2009Director's change of particulars / alexander boyd / 30/04/2009 (1 page)
9 July 2009Return made up to 30/05/09; full list of members (3 pages)
9 July 2009Return made up to 30/05/09; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from unit 2 fairlie quay marina main road fairlie ayrshire KA29 0AS (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from unit 2 fairlie quay marina main road fairlie ayrshire KA29 0AS (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
8 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Registered office changed on 30/05/07 from: unit 2, fairlie quay main road fairlie largs KA29 0AS (1 page)
30 May 2007Registered office changed on 30/05/07 from: unit 2, fairlie quay main road fairlie largs KA29 0AS (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Director's particulars changed (1 page)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006Registered office changed on 06/04/06 from: 3A baird road kirkton campus livingston west lothian EH54 7AZ (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 3A baird road kirkton campus livingston west lothian EH54 7AZ (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Registered office changed on 22/05/03 from: centrex house one simpson parkway kirkton campus, livingston west lothian EH54 7BH (1 page)
22 May 2003Registered office changed on 22/05/03 from: centrex house one simpson parkway kirkton campus, livingston west lothian EH54 7BH (1 page)
5 April 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2003Amended accounts made up to 31 March 2002 (5 pages)
27 March 2003New secretary appointed (1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003Registered office changed on 27/03/03 from: centrex park hardie road livingston EH54 8AR (1 page)
27 March 2003Amended accounts made up to 31 March 2002 (5 pages)
27 March 2003Registered office changed on 27/03/03 from: centrex park hardie road livingston EH54 8AR (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 2000Return made up to 05/03/00; full list of members (6 pages)
12 April 2000Return made up to 05/03/00; full list of members (6 pages)
27 May 1999Return made up to 05/03/99; full list of members (5 pages)
27 May 1999Return made up to 05/03/99; full list of members (5 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
5 March 1998Incorporation (16 pages)
5 March 1998Incorporation (16 pages)