Company NameGBP Assets Limited
Company StatusDissolved
Company NumberSC428498
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date24 September 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Frank Lawrence Barclay
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address18 Broomfield Street
Netherburn
Larkhall
Lanarkshire
ML9 3BX
Scotland
Director NameMr Andrew Gibb
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address63 Academy Street
Larkhall
Lanarkshire
ML9 2BJ
Scotland
Director NameMr Martin Peters
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address56 Southfield Road
Blackwood
Lanark
Lanarkshire
ML11 9SA
Scotland
Secretary NameMr Martin Peters
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address56 Southfield Road
Blackwood
Lanark
Lanarkshire
ML11 9SA
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

333 at £1Andrew Gibb
33.33%
Ordinary
333 at £1Frank Barclay
33.33%
Ordinary
333 at £1Martin Peters
33.33%
Ordinary

Financials

Year2014
Net Worth£46,811
Cash£585
Current Liabilities£23,141

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 999
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 May 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
30 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 999
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 April 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 999
(6 pages)
4 July 2013Registered office address changed from Office 5 David Williamson House Block 2, Units 13-18 Blantyre Industrial Estate Blantyre Glasgow G72 0ND Scotland on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Office 5 David Williamson House Block 2, Units 13-18 Blantyre Industrial Estate Blantyre Glasgow G72 0ND Scotland on 4 July 2013 (1 page)
20 September 2012Director's details changed for Mr Frank Barclay on 20 September 2012 (2 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)