Company NameGMS Investments Limited
DirectorsGordon Bow and Maisie Bow
Company StatusActive
Company NumberSC243711
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)
Previous NameNewco (755) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Bow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleEngineer & Plant Hire
Country of ResidenceScotland
Correspondence Address9a Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Director NameMaisie Bow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address9a Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Secretary NameMaisie Bow
NationalityBritish
StatusCurrent
Appointed23 December 2003(10 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address9a Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitegordonbow.co.uk
Email address[email protected]
Telephone01506 855913
Telephone regionBathgate

Location

Registered Address6 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

57k at £1Gordon Bow
76.00%
Ordinary
18k at £1Maisie Currie Mclean Winning Bow
24.00%
Ordinary

Financials

Year2014
Turnover£7,199,334
Gross Profit£2,693,687
Net Worth£6,048,525
Cash£619,500
Current Liabilities£3,196,872

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

17 July 2014Delivered on: 6 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 6 youngs road, east mains industrial estate, broxburn, west lothian.
Outstanding
23 May 2014Delivered on: 6 June 2014
Persons entitled: Gordon Bow & Others

Classification: A registered charge
Particulars: 82-86 east main street broxburn WLN31765.
Outstanding
17 February 2004Delivered on: 25 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

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
31 December 2003Delivered on: 14 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, east mains industrial estate, broxburn, west lothian.
Outstanding
31 December 2003Delivered on: 14 January 2004
Satisfied on: 12 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82/86 east main street, broxburn, west lothian.
Fully Satisfied

Filing History

13 December 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
5 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
15 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
13 March 2018Confirmation statement made on 3 March 2018 with updates (6 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
2 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 November 2017Change of share class name or designation (2 pages)
2 November 2017Particulars of variation of rights attached to shares (3 pages)
2 November 2017Particulars of variation of rights attached to shares (3 pages)
2 November 2017Change of share class name or designation (2 pages)
3 April 2017Auditor's resignation (1 page)
3 April 2017Auditor's resignation (1 page)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
23 June 2016Satisfaction of charge 3 in full (4 pages)
23 June 2016Satisfaction of charge 3 in full (4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 75,000
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 75,000
(5 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(5 pages)
6 March 2015Register inspection address has been changed to 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY (1 page)
6 March 2015Register inspection address has been changed to 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY (1 page)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(5 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
6 August 2014Registration of charge SC2437110005, created on 17 July 2014 (15 pages)
6 August 2014Registration of charge SC2437110005, created on 17 July 2014 (15 pages)
6 June 2014Registration of charge 2437110004 (11 pages)
6 June 2014Registration of charge 2437110004 (11 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 75,000
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 75,000
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 75,000
(5 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
25 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
20 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
22 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
10 May 2011Auditor's resignation (1 page)
10 May 2011Auditor's resignation (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 September 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
29 September 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 08/02/09; full list of members (4 pages)
27 March 2009Return made up to 08/02/09; full list of members (4 pages)
26 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
14 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
25 February 2004Partic of mort/charge * (5 pages)
25 February 2004Partic of mort/charge * (5 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
27 January 2004Ad 23/12/03--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
27 January 2004Statement of affairs (4 pages)
27 January 2004Ad 23/12/03--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
27 January 2004Statement of affairs (4 pages)
14 January 2004Partic of mort/charge * (6 pages)
14 January 2004Partic of mort/charge * (7 pages)
14 January 2004Partic of mort/charge * (6 pages)
14 January 2004Partic of mort/charge * (7 pages)
10 January 2004Resolutions
  • RES13 ‐ Section 320 approved 23/12/03
(1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Resolutions
  • RES13 ‐ Section 320 approved 23/12/03
(1 page)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (3 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (3 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
20 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 June 2003Registered office changed on 20/06/03 from: 39 castle street edinburgh EH2 3BH (1 page)
20 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 June 2003Company name changed newco (755) LIMITED\certificate issued on 20/06/03 (3 pages)
20 June 2003Registered office changed on 20/06/03 from: 39 castle street edinburgh EH2 3BH (1 page)
20 June 2003Nc inc already adjusted 19/06/03 (1 page)
20 June 2003Company name changed newco (755) LIMITED\certificate issued on 20/06/03 (3 pages)
20 June 2003Nc inc already adjusted 19/06/03 (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2003Incorporation (24 pages)
11 February 2003Incorporation (24 pages)