Company NameG & S Holdings (Scotland) Limited
DirectorsAlice McLean and Frank McLean
Company StatusActive
Company NumberSC364743
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alice McLean
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fourth Avenue
Stepps
Glasgow
G33 6LB
Scotland
Director NameMr Frank McLean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fourth Avenue
Stepps
Glasgow
G33 6LB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteghcroofing.co.uk
Telephone0141 6386861
Telephone regionGlasgow

Location

Registered AddressRadleigh House / 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address Matches7 other UK companies use this postal address

Shareholders

150 at £1Frank Mclean
75.00%
Ordinary
50 at £1Alice Mclean
25.00%
Ordinary

Financials

Year2014
Net Worth£604,813
Cash£600,481
Current Liabilities£1,115

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

9 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
27 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 September 2019Change of details for Mr Francis Mclean as a person with significant control on 1 January 2019 (2 pages)
24 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
24 September 2019Notification of Sophie Mclean as a person with significant control on 1 February 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Registered office address changed from 6 Fourth Avenue Stepps Glasgow G33 6LB to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 6 Fourth Avenue Stepps Glasgow G33 6LB to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 6 Fourth Avenue Stepps Glasgow G33 6LB to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 9 January 2015 (1 page)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 200
(4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 200
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(4 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
25 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 200
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 200
(4 pages)
25 November 2009Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU on 25 November 2009 (2 pages)
25 November 2009Appointment of Francis Mclean as a director (2 pages)
25 November 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 100
(2 pages)
25 November 2009Appointment of Francis Mclean as a director (2 pages)
25 November 2009Appointment of Alice Mclean as a director (2 pages)
25 November 2009Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU on 25 November 2009 (2 pages)
25 November 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 100
(2 pages)
25 November 2009Current accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages)
25 November 2009Current accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages)
25 November 2009Appointment of Alice Mclean as a director (2 pages)
3 September 2009Appointment terminated director stephen mabbott (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 September 2009Appointment terminated secretary brian reid LTD. (1 page)
3 September 2009Appointment terminated director stephen mabbott (1 page)
3 September 2009Appointment terminated secretary brian reid LTD. (1 page)
28 August 2009Incorporation (18 pages)
28 August 2009Incorporation (18 pages)