Company NameGb Contractors (Scotland) Ltd
DirectorPaul Gallagher
Company StatusActive
Company NumberSC297169
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Gallagher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Kersehill Crescent
Middlefield
Falkirk
Stirlingshire
FK2 9GJ
Scotland
Director NameCarol Gallagher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Wallace Cresent
Brightons
Falkirk
Stirlingshire
FK2 0HN
Scotland
Secretary NameCarol Gallagher
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Wallace Cresent
Brightons
Falkirk
Stirlingshire
FK2 0HN
Scotland
Secretary NameB-Corporate Limited (Corporation)
StatusResigned
Appointed31 December 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Location

Registered AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£126,191
Cash£351,766
Current Liabilities£238,337

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

12 April 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
27 March 2024Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 27 March 2024 (1 page)
29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 March 2020Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on 18 March 2020 (1 page)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
14 February 2014Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 14 February 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 February 2012Director's details changed for Paul Gallagher on 17 February 2012 (3 pages)
17 February 2012Director's details changed for Paul Gallagher on 17 February 2012 (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 August 2011Registered office address changed from 18 Wallace Cresent, Brightons Falkirk Stirlingshire FK2 0HN on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 18 Wallace Cresent, Brightons Falkirk Stirlingshire FK2 0HN on 30 August 2011 (1 page)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Director's details changed for Paul Gallagher on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Paul Gallagher on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
15 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
2 April 2009Return made up to 15/02/09; full list of members (3 pages)
2 April 2009Return made up to 15/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
15 February 2006Incorporation (17 pages)
15 February 2006Incorporation (17 pages)