You are here: bizstats.co.uk > a-z index > G list > GC list

Gcn (scotland) Limited HAMILTON


Gcn (scotland) started in year 1993 as Private Limited Company with registration number SC143817. The Gcn (scotland) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hamilton at 4d Auchingramont Road. Postal code: ML3 6JT.

At present there are 2 directors in the the firm, namely Thomas B. and Nigel K.. In addition one secretary - Nigel K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ML2 0RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0034826 . It is located at Castlebanil Farm, Middlebie Road, Ecclefechan with a total of 35 carsand 30 trailers. It has two locations in the UK.

Gcn (scotland) Limited Address / Contact

Office Address 4d Auchingramont Road
Town Hamilton
Post code ML3 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143817
Date of Incorporation Tue, 13th Apr 1993
Industry Freight transport by road
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Thomas B.

Position: Director

Appointed: 30 January 2012

Nigel K.

Position: Secretary

Appointed: 16 September 2005

Nigel K.

Position: Director

Appointed: 01 November 1995

Catherine K.

Position: Director

Appointed: 10 September 2001

Resigned: 20 July 2009

Catherine H.

Position: Secretary

Appointed: 10 September 2001

Resigned: 16 September 2005

Catherine K.

Position: Director

Appointed: 13 April 1993

Resigned: 01 January 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 April 1993

Resigned: 13 April 1993

Louise D.

Position: Secretary

Appointed: 13 April 1993

Resigned: 10 September 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1993

Resigned: 13 April 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Nigel K. This PSC has significiant influence or control over the company,.

Nigel K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 653 0791 487 1791 127 032860 2791 376 094     
Balance Sheet
Cash Bank In Hand96 092163 494200 729394 135470 736     
Cash Bank On Hand    470 736191 7062 544205 543233 456357 923
Current Assets1 297 361850 6141 238 4331 346 4901 228 0111 521 9201 710 3011 261 9361 364 3002 584 942
Debtors1 187 148676 1371 025 008942 897747 1391 322 8001 703 3001 049 0181 120 7812 216 896
Net Assets Liabilities    1 376 0941 525 3151 484 1231 227 4301 525 1951 668 324
Net Assets Liabilities Including Pension Asset Liability1 653 0791 487 1791 127 032860 2791 376 094     
Other Debtors    2 672632632632632632
Property Plant Equipment    762 357728 818734 121680 409709 322636 013
Stocks Inventory14 12110 98312 6969 45810 136     
Tangible Fixed Assets955 283912 373756 204763 919762 357     
Total Inventories    10 1367 4144 4577 37510 06310 123
Reserves/Capital
Called Up Share Capital22222     
Profit Loss Account Reserve1 640 7321 479 6881 119 541842 9491 357 529     
Shareholder Funds1 653 0791 487 1791 127 032860 2791 376 094     
Other
Accrued Liabilities    29 73324 16322 43511 38226 23910 732
Accumulated Depreciation Impairment Property Plant Equipment    529 496476 546512 123614 803696 947791 201
Average Number Employees During Period     5257625971
Bank Borrowings Overdrafts     12 0683 176  9 722
Bank Overdrafts     12 0683 176   
Corporation Tax Payable    12024  6531 167
Creditors    62 07364 976119 10662 908125 060102 561
Creditors Due After One Year11 022 4 17152 44662 073     
Creditors Due Within One Year1 330 136966 2351 423 8611 677 079923 744     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     163 75671 313 29 331 
Disposals Property Plant Equipment     206 197127 750 98 800 
Finance Lease Liabilities Present Value Total    62 07364 976119 10662 908125 06059 506
Fixed Assets1 700 5661 602 8001 316 6311 243 3141 133 9001 104 5451 098 0181 043 7531 078 9051 001 191
Increase Decrease In Property Plant Equipment     119 708168 63011 250179 244 
Increase From Depreciation Charge For Year Property Plant Equipment     110 806106 890102 680111 47594 254
Investments Fixed Assets745 283690 427560 427479 395371 543375 727363 897363 344369 583365 178
Net Current Assets Liabilities-32 775-115 621-185 428-330 589304 267509 042523 579246 585604 396807 745
Number Shares Allotted 2222     
Other Creditors    52 1914 3603 7213 97135 2759 962
Other Investments Other Than Loans    371 543375 727363 897363 344369 583365 178
Other Taxation Social Security Payable    21 24626 68325 17228 65065 09333 646
Par Value Share 1111     
Prepayments Accrued Income    228 557309 320302 706123 64740 634311 044
Property Plant Equipment Gross Cost    1 291 8531 205 3641 246 2441 295 2121 406 2691 427 214
Provisions For Liabilities Balance Sheet Subtotal     23 29618 368 33 04638 051
Provisions For Liabilities Charges3 690         
Revaluation Reserve12 3457 4897 48917 32818 563     
Secured Debts73 98012 0538 02188 463106 316     
Share Capital Allotted Called Up Paid22222     
Tangible Fixed Assets Additions 130 00023 100231 628237 371     
Tangible Fixed Assets Cost Or Valuation1 649 1891 779 1891 550 1471 442 0251 291 853     
Tangible Fixed Assets Depreciation693 906866 816793 943678 106529 496     
Tangible Fixed Assets Depreciation Charged In Period 172 910124 140129 999118 630     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  197 013245 836267 240     
Tangible Fixed Assets Disposals  252 142339 750387 543     
Total Additions Including From Business Combinations Property Plant Equipment     119 708168 63048 968209 85720 945
Total Assets Less Current Liabilities1 667 7911 487 1791 131 203912 7251 438 1671 613 5871 621 5971 290 3381 683 3011 808 936
Total Borrowings    106 316120 963191 669   
Trade Creditors Trade Payables    684 526696 715711 491499 763275 723644 593
Trade Debtors Trade Receivables    515 9101 012 8481 399 962924 7391 079 5151 905 220
Advances Credits Directors  12 50012 50033 540     
Advances Credits Made In Period Directors  12 500       

Transport Operator Data

Castlebanil Farm
Address Middlebie Road
City Ecclefechan
Post code DG11 3JL
Vehicles 5
Unit 3a-3b
Address Garrion Business Park
City Wishaw
Post code ML2 0RY
Vehicles 30
Trailers 30

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements