GPS REALISATIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RG

Company number SC042973
Status Active
Incorporation Date 31 December 1965
Company Type Private Limited Company
Address 4TH FLOOR ST. VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 27 April 2016. The most likely internet sites of GPS REALISATIONS LIMITED are www.gpsrealisations.co.uk, and www.gps-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gps Realisations Limited is a Private Limited Company. The company registration number is SC042973. Gps Realisations Limited has been working since 31 December 1965. The present status of the company is Active. The registered address of Gps Realisations Limited is 4th Floor St Vincent Plaza 319 St Vincent Street Glasgow Scotland G2 5rg. . CO, Winston Sy is a Director of the company. DONAGHEY, Bryan Harold is a Director of the company. Secretary FINDLAY, James Penman has been resigned. Secretary HANLON, James Francis has been resigned. Secretary WATSON, William Smith has been resigned. Director ANDREWS, Andrew has been resigned. Director DALMORE WHYTE & MACKAY LIMITED has been resigned. Director DOUGLAS, John Alexander George has been resigned. Director FINDLAY, James Penman has been resigned. Director FRIZE, Thomas Mulholland has been resigned. Director HANLON, James Francis has been resigned. Director HANLON, James Francis has been resigned. Director HAY & MACLEOD LIMITED has been resigned. Director JACKSON, James has been resigned. Director MACEACHRAN, Ronald Bannatyne has been resigned. Director MCCROSKIE, Scott John has been resigned. Director MCINTOSH, Alastair Stiles has been resigned. Director MEGSON, Brian John has been resigned. Director MENON, Hemanth Nandakumar has been resigned. Director ROY, Ashoke Kumar has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CO, Winston Sy
Appointed Date: 31 October 2014
67 years old

Director
DONAGHEY, Bryan Harold
Appointed Date: 24 November 2014
64 years old

Resigned Directors

Secretary
FINDLAY, James Penman
Resigned: 31 August 1994
Appointed Date: 31 December 1989

Secretary
HANLON, James Francis
Resigned: 15 October 2009
Appointed Date: 31 August 1994

Secretary
WATSON, William Smith
Resigned: 31 December 1989

Director
ANDREWS, Andrew
Resigned: 29 February 1996
87 years old

Director
DALMORE WHYTE & MACKAY LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004

Director
DOUGLAS, John Alexander George
Resigned: 31 March 2010
Appointed Date: 14 October 2009
61 years old

Director
FINDLAY, James Penman
Resigned: 31 August 1994
87 years old

Director
FRIZE, Thomas Mulholland
Resigned: 29 February 1996
Appointed Date: 31 October 1995
88 years old

Director
HANLON, James Francis
Resigned: 15 October 2009
Appointed Date: 16 May 2007
76 years old

Director
HANLON, James Francis
Resigned: 19 March 2004
Appointed Date: 24 November 1995
76 years old

Director
HAY & MACLEOD LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004

Director
JACKSON, James
Resigned: 08 October 1993
94 years old

Director
MACEACHRAN, Ronald Bannatyne
Resigned: 14 July 2003
Appointed Date: 18 February 2003
68 years old

Director
MCCROSKIE, Scott John
Resigned: 19 March 2004
Appointed Date: 14 July 2003
57 years old

Director
MCINTOSH, Alastair Stiles
Resigned: 31 October 1995
84 years old

Director
MEGSON, Brian John
Resigned: 03 April 2003
Appointed Date: 24 November 1995
71 years old

Director
MENON, Hemanth Nandakumar
Resigned: 31 October 2014
Appointed Date: 14 October 2009
54 years old

Director
ROY, Ashoke Kumar
Resigned: 29 October 2014
Appointed Date: 16 May 2007
68 years old

GPS REALISATIONS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

27 Apr 2016
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 27 April 2016
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

...
... and 132 more events
17 Jun 1987
Return made up to 02/06/87; no change of members

17 Jun 1987
Full accounts made up to 31 December 1986

08 Dec 1986
Company name changed grangemouth bonding company limi ted\certificate issued on 08/12/86

13 Jun 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 30/04/86; full list of members

GPS REALISATIONS LIMITED Charges

1 February 2005
Fixed charge and assignment
Delivered: 11 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Legal mortgage over specified properties and all freehold…
1 February 2005
Floating charge
Delivered: 10 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Legal mortgage over property; fixed charges over assets;…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Undertaking and all property and assets present and future…
9 January 1984
Bond & floating charge
Delivered: 20 January 1984
Status: Satisfied on 5 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 March 1982
Bond & floating charge
Delivered: 5 April 1982
Status: Satisfied on 20 March 1984
Persons entitled: Barclays Bank PLC
Description: The whole assets of the company…