Carnwath
South Lanarkshire
ML11 8LQ
Scotland
Director Name | Mrs Heather Mary Wilson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2013(4 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Office Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 13, (2) South Gyle Trade Park South Glye Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Eric Prentice |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Motor Vehicle Tech |
Country of Residence | Scotland |
Correspondence Address | 53 Haymarket Crescent Livingston West Lothian EH54 8AP Scotland |
Director Name | Mr John Vass |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Motor Vehicle Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Albyn Drive Murieston Livingston West Lothian EH54 9JN Scotland |
Secretary Name | Mr Eric Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Motor Vehicle Tech |
Country of Residence | Scotland |
Correspondence Address | 53 Haymarket Crescent Livingston West Lothian EH54 8AP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gsmedinburgh.co.uk |
---|---|
Telephone | 0131 3349500 |
Telephone region | Edinburgh |
Registered Address | Unit 13, (2) South Gyle Trade Park South Glye Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
1 at £1 | Gyle Service & Mot Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £469,095 |
Gross Profit | £148,300 |
Net Worth | £31,027 |
Cash | £46,946 |
Current Liabilities | £90,092 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 April 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
18 April 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 April 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
6 April 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 February 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
6 February 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 April 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 April 2013 | Appointment of Mrs Heather Mary Wilson as a director (2 pages) |
23 April 2013 | Appointment of Mrs Heather Mary Wilson as a director (2 pages) |
26 March 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
21 March 2013 | Termination of appointment of Eric Prentice as a director (1 page) |
21 March 2013 | Termination of appointment of Eric Prentice as a secretary (1 page) |
21 March 2013 | Termination of appointment of Eric Prentice as a secretary (1 page) |
21 March 2013 | Termination of appointment of Eric Prentice as a director (1 page) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
26 January 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
1 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 April 2010 | Termination of appointment of John Vass as a director (1 page) |
29 April 2010 | Termination of appointment of John Vass as a director (1 page) |
26 November 2009 | Director's details changed for John Vass on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for John Vass on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for John Vass on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eric Prentice on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Tommy Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Tommy Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Tommy Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eric Prentice on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Eric Prentice on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Eric Prentice on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Eric Prentice on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Eric Prentice on 1 October 2009 (2 pages) |
3 December 2008 | Director appointed john vass (2 pages) |
3 December 2008 | Director appointed john vass (2 pages) |
3 December 2008 | Director and secretary appointed eric prentice (2 pages) |
3 December 2008 | Director appointed timothy wilson (2 pages) |
3 December 2008 | Director appointed timothy wilson (2 pages) |
3 December 2008 | Director and secretary appointed eric prentice (2 pages) |
17 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
17 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
17 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
13 November 2008 | Incorporation (18 pages) |
13 November 2008 | Incorporation (18 pages) |