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

Geyer Plant Services Limited FIFE


Geyer Plant Services started in year 1978 as Private Limited Company with registration number SC064927. The Geyer Plant Services company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Fife at Shiresmill Farm. Postal code: KY12 8ER. Since September 22, 2005 Geyer Plant Services Limited is no longer carrying the name J.l.plant Services.

At present there are 2 directors in the the company, namely June G. and John G.. In addition one secretary - John G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the KY12 8ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0030160 . It is located at Shiresmill, Blairhall, Dunfermline with a total of 5 carsand 3 trailers.

Geyer Plant Services Limited Address / Contact

Office Address Shiresmill Farm
Office Address2 Blairhall
Town Fife
Post code KY12 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064927
Date of Incorporation Fri, 19th May 1978
Industry Repair of machinery
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

June G.

Position: Director

Appointed: 01 August 2007

John G.

Position: Secretary

Appointed: 01 September 2002

John G.

Position: Director

Appointed: 08 July 1989

Mclean & Stewart (nominees) Limited

Position: Secretary

Appointed: 09 June 2000

Resigned: 01 September 2002

Alistair Stewart Nominees Limited

Position: Secretary

Appointed: 09 June 2000

Resigned: 30 June 2000

Isabella G.

Position: Director

Appointed: 08 July 1989

Resigned: 01 August 2007

Robert G.

Position: Director

Appointed: 08 July 1989

Resigned: 09 June 2000

Ernest G.

Position: Director

Appointed: 08 July 1989

Resigned: 15 May 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is John G. The abovementioned PSC and has 75,01-100% shares.

John G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

J.l.plant Services September 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth143 027125 643      
Balance Sheet
Cash Bank In Hand26 23349 416      
Current Assets79 910121 261151 279147 090130 089145 271152 294173 066
Debtors33 46241 984      
Net Assets Liabilities 125 643127 423132 305142 573162 862118 000111 453
Net Assets Liabilities Including Pension Asset Liability143 027125 643      
Stocks Inventory20 21529 861      
Tangible Fixed Assets219 324216 930      
Reserves/Capital
Called Up Share Capital2 0002 000      
Profit Loss Account Reserve141 027123 643      
Shareholder Funds143 027125 643      
Other
Average Number Employees During Period  5668109
Creditors 212 5483 5697 7938 6014 00041 66732 829
Creditors Due After One Year2 752       
Creditors Due Within One Year208 673212 548      
Fixed Asset Investments Additions 1 199      
Fixed Asset Investments Cost Or Valuation 55 218      
Fixed Asset Investments Disposals 56 417      
Fixed Assets274 542216 930219 181219 214243 937244 285235 772243 752
Investments Fixed Assets55 218       
Net Current Assets Liabilities-128 763-91 287-88 189-79 116-92 763-77 423-76 105-99 470
Number Shares Allotted 2 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid2 0002 000      
Tangible Fixed Assets Additions 12 495      
Tangible Fixed Assets Cost Or Valuation468 982463 741      
Tangible Fixed Assets Depreciation249 658246 811      
Tangible Fixed Assets Depreciation Charged In Period 11 476      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 323      
Tangible Fixed Assets Disposals 17 736      
Total Assets Less Current Liabilities145 779125 643130 992140 098151 174166 862159 667144 282

Transport Operator Data

Shiresmill
Address Blairhall
City Dunfermline
Post code KY12 8ER
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, January 2024
Free Download (11 pages)

Company search

Advertisements