Company NameGSI Glasgow Limited
DirectorMichael John Connochie
Company StatusActive
Company NumberSC330665
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael John Connochie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleMaster Craftsmen
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMr Michael John Connochie
StatusCurrent
Appointed25 April 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMurray David Ginn
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Victoria Crescent Road
Glasgow
G12 9DD
Scotland
Secretary NameMichael John Connochie
NationalityBritish
StatusResigned
Appointed21 February 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2011)
RoleCompany Director
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMaria Elizabeth Connochie
StatusResigned
Appointed10 September 2011(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland

Contact

Websitegsiglasgowltd.co.uk

Location

Registered Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael John Connochie
100.00%
Ordinary

Financials

Year2014
Net Worth£819
Cash£5,556
Current Liabilities£23,015

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 September 2022 (5 pages)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
16 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
25 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Maria Elizabeth Connochie as a secretary on 25 April 2019 (1 page)
4 July 2019Appointment of Mr Michael John Connochie as a secretary on 25 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 October 2017Director's details changed for Mr Michael John Connochie on 20 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Michael John Connochie on 20 October 2017 (2 pages)
24 October 2017Change of details for Mr Michael John Connochie as a person with significant control on 20 October 2017 (2 pages)
24 October 2017Change of details for Mr Michael John Connochie as a person with significant control on 20 October 2017 (2 pages)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 October 2011Appointment of Maria Elizabeth Connochie as a secretary (1 page)
12 October 2011Termination of appointment of Michael Connochie as a secretary (1 page)
12 October 2011Termination of appointment of Michael Connochie as a secretary (1 page)
12 October 2011Appointment of Maria Elizabeth Connochie as a secretary (1 page)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
10 October 2011Registered office address changed from P O Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 10 October 2011 (1 page)
10 October 2011Registered office address changed from P O Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 10 October 2011 (1 page)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 October 2010Director's details changed for Michael John Connochie on 10 September 2010 (2 pages)
22 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
22 October 2010Secretary's details changed for Michael John Connochie on 21 February 2010 (1 page)
22 October 2010Secretary's details changed for Michael John Connochie on 21 February 2010 (1 page)
22 October 2010Director's details changed for Michael John Connochie on 10 September 2010 (2 pages)
21 June 2010Termination of appointment of Murray Ginn as a secretary (2 pages)
21 June 2010Termination of appointment of Murray Ginn as a secretary (2 pages)
21 June 2010Appointment of Michael John Connochie as a secretary (3 pages)
21 June 2010Appointment of Michael John Connochie as a secretary (3 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Director's change of particulars / michael connochie / 10/09/2007 (1 page)
7 October 2008Secretary's change of particulars / murray ginn / 10/09/2007 (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 10/09/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / murray ginn / 10/09/2007 (1 page)
7 October 2008Director's change of particulars / michael connochie / 10/09/2007 (1 page)
7 October 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2007Incorporation (17 pages)
10 September 2007Incorporation (17 pages)