Company NameGBEC Scotland Ltd
DirectorsClaire Barber and Gary Bruce
Company StatusActive
Company NumberSC447125
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMs Claire Barber
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address189 Glasgow Road
Perth
PH2 0LZ
Scotland
Director NameMr Gary Bruce
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address189 Glasgow Road
Perth
PH2 0LZ
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Gary Bruce
80.00%
Ordinary A
25 at £1Claire Barber
20.00%
Ordinary B

Financials

Year2014
Net Worth£28,152
Cash£31,034
Current Liabilities£83,299

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

19 April 2024Confirmation statement made on 9 April 2024 with updates (4 pages)
29 February 2024Registered office address changed from 66 Tay Street Perth PH2 8RA to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 February 2024 (1 page)
29 February 2024Change of details for Mr Gary Bruce as a person with significant control on 29 February 2024 (2 pages)
21 February 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
25 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
26 April 2022Change of details for Gary Bruce as a person with significant control on 6 April 2016 (2 pages)
21 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
30 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 125
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 125
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125
(6 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125
(6 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
24 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 125
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 125
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 125
(6 pages)
25 April 2013Register inspection address has been changed (1 page)
25 April 2013Register inspection address has been changed (1 page)
9 April 2013Incorporation (24 pages)
9 April 2013Incorporation (24 pages)