Company NameGarcam Filter Services Limited
DirectorsGary Craig and Cameron Reid
Company StatusActive
Company NumberSC230871
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGary Craig
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address61 Linburn Road
Glasgow
G52 4HA
Scotland
Director NameCameron Reid
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Ben Ledi Avenue
Paisley
Renfrewshire
PA2 7NG
Scotland
Secretary NameMr Alan Blair
StatusResigned
Appointed17 November 2009(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2016)
RoleCompany Director
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameFormation.Co.Uk (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressMurray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland

Contact

Websitegarcamfilterservicesltd.co.uk
Telephone0141 8823700
Telephone regionGlasgow

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cameron Reid
50.00%
Ordinary
1 at £1Gary Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£12,730
Cash£16,843
Current Liabilities£13,298

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 5 days from now)

Filing History

4 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Director's details changed for Cameron Reid on 10 May 2016 (2 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Director's details changed for Cameron Reid on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Alan Blair as a secretary on 10 May 2016 (1 page)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Termination of appointment of Alan Blair as a secretary on 10 May 2016 (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Director's details changed for Cameron Reid on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Gary Craig on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Gary Craig on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Cameron Reid on 29 April 2010 (2 pages)
17 November 2009Termination of appointment of Formation.Co.Uk as a secretary (1 page)
17 November 2009Termination of appointment of Formation.Co.Uk as a secretary (1 page)
17 November 2009Appointment of Mr Alan Blair as a secretary (1 page)
17 November 2009Appointment of Mr Alan Blair as a secretary (1 page)
10 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
17 June 2009Return made up to 29/04/09; full list of members (4 pages)
17 June 2009Return made up to 29/04/09; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
9 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
9 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 June 2007Return made up to 29/04/07; full list of members (7 pages)
27 June 2007Return made up to 29/04/07; full list of members (7 pages)
29 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
4 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
27 May 2005Return made up to 29/04/05; full list of members (7 pages)
27 May 2005Return made up to 29/04/05; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
3 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
10 May 2004Return made up to 29/04/04; full list of members (7 pages)
10 May 2004Return made up to 29/04/04; full list of members (7 pages)
8 June 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
8 June 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
27 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
29 April 2002Incorporation (19 pages)
29 April 2002Incorporation (19 pages)