Company NameG.M.S. Engineering Limited
DirectorsStephen Watson Gall and Theresa Mary Gall
Company StatusActive
Company NumberSC186005
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Watson Gall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameTheresa Mary Gall
NationalityBritish
StatusCurrent
Appointed31 May 2002(4 years after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Theresa Mary Gall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(17 years after company formation)
Appointment Duration8 years, 11 months
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGeorge Moore
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Craigpark
Dennistoun
Glasgow
Lanarkshire
G31 2NL
Scotland
Secretary NameStephen Watson Gall
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Leglen Wood Drive
Glasgow
Lanarkshire
G21 3PL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5583941
Telephone regionGlasgow

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Theresa Gall
98.04%
Ordinary B
2 at £1Stephen Watson Gall
1.96%
Ordinary A

Financials

Year2014
Net Worth-£21,579
Cash£17,440
Current Liabilities£103,438

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 May 2019Secretary's details changed for Theresa Mary Gall on 22 May 2019 (1 page)
31 May 2019Director's details changed for Mr Stephen Watson Gall on 22 May 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 June 2018Change of details for Mr Stephen Watson Gall as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
5 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 July 2017Notification of Stephen Watson Gall as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stephen Watson Gall as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 102
(6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 102
(6 pages)
1 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 102
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 102
(6 pages)
20 May 2015Appointment of Mrs Theresa Mary Gall as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mrs Theresa Mary Gall as a director on 20 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(5 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Stephen Watson Gall on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Stephen Watson Gall on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
8 June 2009Secretary's change of particulars / theresa gall / 02/06/2009 (1 page)
8 June 2009Director's change of particulars / stephen gall / 02/06/2009 (1 page)
8 June 2009Secretary's change of particulars / theresa gall / 02/06/2009 (1 page)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / stephen gall / 02/06/2009 (1 page)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 June 2007Return made up to 22/05/07; no change of members (6 pages)
7 June 2007Return made up to 22/05/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 22/05/06; full list of members (6 pages)
24 May 2006Return made up to 22/05/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005Return made up to 22/05/05; full list of members (6 pages)
29 June 2005Return made up to 22/05/05; full list of members (6 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 May 2004Return made up to 22/05/04; no change of members (6 pages)
27 May 2004Return made up to 22/05/04; no change of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 July 2003Return made up to 22/05/03; no change of members (6 pages)
4 July 2003Return made up to 22/05/03; no change of members (6 pages)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2003Registered office changed on 18/03/03 from: gilliland & co 219 st vincent street glasgow G2 5QY (1 page)
18 March 2003Registered office changed on 18/03/03 from: gilliland & co 219 st vincent street glasgow G2 5QY (1 page)
23 September 2002Registered office changed on 23/09/02 from: 46 bath street glasgow G2 1HG (1 page)
23 September 2002Registered office changed on 23/09/02 from: 46 bath street glasgow G2 1HG (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (1 page)
14 June 2002Return made up to 22/05/02; full list of members (7 pages)
14 June 2002Return made up to 22/05/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 March 2002Resolutions
  • RES13 ‐ Holders of a shares 14/07/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ Holders of b shares wil 14/07/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ Ret of assets on liq 14/07/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ B shares will rank pari 14/07/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ Ret of assets on liq 14/07/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ Holders of a shares 14/07/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ B shares will rank pari 14/07/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ Holders of b shares wil 14/07/01
(1 page)
21 March 2002Resolutions
  • RES13 ‐ Reclass of shares 14/07/01
(1 page)
21 March 2002Resolutions
  • RES13 ‐ Reclass of shares 14/07/01
(1 page)
8 February 2002Ad 01/08/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 February 2002Ad 01/08/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)