G.S. ASSOCIATES (SCOTLAND) LIMITED
RENFREW GWYNETH BROWN ENTERPRISES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8DJ

Company number SC172127
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address WESTWAY, PORTERFIELD ROAD, RENFREW, PA4 8DJ
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of G.S. ASSOCIATES (SCOTLAND) LIMITED are www.gsassociatesscotland.co.uk, and www.g-s-associates-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. G S Associates Scotland Limited is a Private Limited Company. The company registration number is SC172127. G S Associates Scotland Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of G S Associates Scotland Limited is Westway Porterfield Road Renfrew Pa4 8dj. . FLEMING, Gerald is a Secretary of the company. CUMMING, Derek is a Director of the company. FLEMING, Gwyneth is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director AFFLECK, Peter has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SPEIRS, Sara Beatrice has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
FLEMING, Gerald
Appointed Date: 26 June 1997

Director
CUMMING, Derek
Appointed Date: 02 August 2010
70 years old

Director
FLEMING, Gwyneth
Appointed Date: 26 June 1997
76 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 06 February 1997
Appointed Date: 06 February 1997

Director
AFFLECK, Peter
Resigned: 31 July 2012
Appointed Date: 02 August 2010
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 06 February 1997
Appointed Date: 06 February 1997
74 years old

Director
SPEIRS, Sara Beatrice
Resigned: 17 January 2003
Appointed Date: 26 June 1997
64 years old

Persons With Significant Control

Gwyneth Fleming
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

G.S. ASSOCIATES (SCOTLAND) LIMITED Events

09 Mar 2017
Confirmation statement made on 6 February 2017 with updates
03 Nov 2016
Full accounts made up to 31 January 2016
03 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

20 Nov 2015
Accounts for a medium company made up to 31 January 2015
03 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 75 more events
18 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1997
Registered office changed on 18/02/97 from: 14 mitchell lane glasgow G1 3NU
18 Feb 1997
Secretary resigned
18 Feb 1997
Director resigned
06 Feb 1997
Incorporation

G.S. ASSOCIATES (SCOTLAND) LIMITED Charges

29 May 2013
Charge code SC17 2127 0009
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 December 2011
Bond & floating charge
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The whole assets of the company…
10 October 2006
Standard security
Delivered: 24 October 2006
Status: Satisfied on 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83 gladsmuir road, hillington, glasgow GLA90147.
5 June 2006
Standard security
Delivered: 14 June 2006
Status: Satisfied on 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 9 knockside avenue, paisley…
21 January 2003
Bond & floating charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 September 2000
Bond & floating charge
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 August 2000
Floating charge
Delivered: 29 August 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
9 September 1998
Floating charge
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…