Company NameGPS International Limited
DirectorLawrence Farrell Henry
Company StatusActive
Company NumberSC319485
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month 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 Lawrence Farrell Henry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Victoria Road
Albert Gardens
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameMr Lawrence Farrell Henry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address62 Victoria Road
Albert Gardens, Corsebar
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameMichael Price
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mayville Gardens
Edinburgh
Lothian
EH5 3DB
Scotland
Secretary NameMichael Price
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mayville Gardens
Edinburgh
Lothian
EH5 3DB
Scotland
Secretary NameMr Lawrence Farrell Henry
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Victoria Road
Albert Gardens, Corsebar
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameAlexis Henry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2013)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address62 Victoria Road
Albert Gardens
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameAlannah Helen Henry
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2013)
RoleSecretary
Correspondence Address23 Love Street
Paisley
Renfrewshire
PA3 2DZ
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Telephone0141 8872497
Telephone regionGlasgow

Location

Registered Address62 Victoria Road
Albert Gardens, Corsebar
Paisley
Renfrewshire
PA2 9PT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

2 at £1Lawrence Henry
100.00%
Ordinary

Financials

Year2014
Net Worth-£587
Current Liabilities£16,722

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

20 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Termination of appointment of Alexis Henry as a director (1 page)
10 December 2013Termination of appointment of Alexis Henry as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Termination of appointment of Alannah Henry as a secretary (1 page)
10 December 2013Termination of appointment of Alannah Henry as a secretary (1 page)
10 December 2013Appointment of Mr Lawrence Farrell Henry as a director (2 pages)
10 December 2013Appointment of Mr Lawrence Farrell Henry as a director (2 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Director's details changed for Alexis Henry on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Alexis Henry on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Alexis Henry on 1 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Director appointed alexis henry (1 page)
24 June 2009Return made up to 26/03/09; full list of members (3 pages)
24 June 2009Director appointed alexis henry (1 page)
24 June 2009Return made up to 26/03/09; full list of members (3 pages)
23 June 2009Appointment terminated secretary lawrence henry (1 page)
23 June 2009Secretary appointed alannah helen henry (1 page)
23 June 2009Appointment terminated director lawrence henry (1 page)
23 June 2009Appointment terminated director lawrence henry (1 page)
23 June 2009Secretary appointed alannah helen henry (1 page)
23 June 2009Appointment terminated secretary lawrence henry (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Secretary appointed lawrence henry (1 page)
12 August 2008Secretary appointed lawrence henry (1 page)
12 August 2008Registered office changed on 12/08/2008 from 14 mayville gardens edinburgh EH5 3DB (1 page)
12 August 2008Appointment terminated secretary michael price (1 page)
12 August 2008Appointment terminated director michael price (1 page)
12 August 2008Appointment terminated director michael price (1 page)
12 August 2008Appointment terminated secretary michael price (1 page)
12 August 2008Registered office changed on 12/08/2008 from 14 mayville gardens edinburgh EH5 3DB (1 page)
23 May 2008Return made up to 26/03/08; full list of members (4 pages)
23 May 2008Return made up to 26/03/08; full list of members (4 pages)
28 April 2008Ad 30/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 April 2008Ad 30/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)