Company NameGYLE Service & Mot Centre (Edinburgh) Ltd
DirectorsTommy Wilson and Heather Mary Wilson
Company StatusActive
Company NumberSC351216
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Tommy Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleMotor Vehicle Tech
Country of ResidenceScotland
Correspondence AddressLavrock Greenaton Farm
Carnwath
South Lanarkshire
ML11 8LQ
Scotland
Director NameMrs Heather Mary Wilson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2013(4 years, 4 months after company formation)
Appointment Duration11 years
RoleOffice Secretary
Country of ResidenceScotland
Correspondence AddressUnit 13, (2)
South Gyle Trade Park South Glye Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Eric Prentice
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleMotor Vehicle Tech
Country of ResidenceScotland
Correspondence Address53 Haymarket Crescent
Livingston
West Lothian
EH54 8AP
Scotland
Director NameMr John Vass
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleMotor Vehicle Manager
Country of ResidenceScotland
Correspondence Address7 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JN
Scotland
Secretary NameMr Eric Prentice
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleMotor Vehicle Tech
Country of ResidenceScotland
Correspondence Address53 Haymarket Crescent
Livingston
West Lothian
EH54 8AP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegsmedinburgh.co.uk
Telephone0131 3349500
Telephone regionEdinburgh

Location

Registered AddressUnit 13, (2)
South Gyle Trade Park South Glye Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

1 at £1Gyle Service & Mot Centre LTD
100.00%
Ordinary

Financials

Year2014
Turnover£469,095
Gross Profit£148,300
Net Worth£31,027
Cash£46,946
Current Liabilities£90,092

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 April 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
18 April 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
6 April 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
6 April 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
6 February 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
6 February 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
2 April 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
2 April 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
23 April 2013Appointment of Mrs Heather Mary Wilson as a director (2 pages)
23 April 2013Appointment of Mrs Heather Mary Wilson as a director (2 pages)
26 March 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
21 March 2013Termination of appointment of Eric Prentice as a director (1 page)
21 March 2013Termination of appointment of Eric Prentice as a secretary (1 page)
21 March 2013Termination of appointment of Eric Prentice as a secretary (1 page)
21 March 2013Termination of appointment of Eric Prentice as a director (1 page)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
26 January 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
1 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2010Termination of appointment of John Vass as a director (1 page)
29 April 2010Termination of appointment of John Vass as a director (1 page)
26 November 2009Director's details changed for John Vass on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for John Vass on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for John Vass on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eric Prentice on 1 October 2009 (1 page)
25 November 2009Director's details changed for Tommy Wilson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Tommy Wilson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Tommy Wilson on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eric Prentice on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr Eric Prentice on 1 October 2009 (1 page)
25 November 2009Director's details changed for Eric Prentice on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Eric Prentice on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Eric Prentice on 1 October 2009 (2 pages)
3 December 2008Director appointed john vass (2 pages)
3 December 2008Director appointed john vass (2 pages)
3 December 2008Director and secretary appointed eric prentice (2 pages)
3 December 2008Director appointed timothy wilson (2 pages)
3 December 2008Director appointed timothy wilson (2 pages)
3 December 2008Director and secretary appointed eric prentice (2 pages)
17 November 2008Appointment terminated secretary brian reid LTD. (1 page)
17 November 2008Appointment terminated secretary brian reid LTD. (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 November 2008Appointment terminated director stephen george mabbott (1 page)
17 November 2008Appointment terminated director stephen george mabbott (1 page)
13 November 2008Incorporation (18 pages)
13 November 2008Incorporation (18 pages)