Gogar Services Limited OLDHAM


Founded in 2016, Gogar Services, classified under reg no. 10145222 is an active company. Currently registered at 139-143 Union Street OL1 1TE, Oldham the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Alistair S., Alison S.. Of them, Alison S. has been with the company the longest, being appointed on 6 September 2017 and Alistair S. has been with the company for the least time - from 10 January 2023. As of 26 April 2024, there were 7 ex directors - Alistair S., Alistair S. and others listed below. There were no ex secretaries.

This company operates within the FK9 5QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1145926 . It is located at East Gogar, Blairlogie, Stirling with a total of 45 carsand 60 trailers.

Gogar Services Limited Address / Contact

Office Address 139-143 Union Street
Town Oldham
Post code OL1 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10145222
Date of Incorporation Mon, 25th Apr 2016
Industry Other transportation support activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Alistair S.

Position: Director

Appointed: 10 January 2023

Alison S.

Position: Director

Appointed: 06 September 2017

Alistair S.

Position: Director

Appointed: 06 September 2017

Resigned: 28 October 2019

Alistair S.

Position: Director

Appointed: 02 June 2016

Resigned: 06 September 2017

Ramsay H.

Position: Director

Appointed: 28 May 2016

Resigned: 25 May 2017

Ramsay H.

Position: Director

Appointed: 25 April 2016

Resigned: 25 April 2016

David S.

Position: Director

Appointed: 25 April 2016

Resigned: 25 April 2016

Ramsey H.

Position: Director

Appointed: 25 April 2016

Resigned: 25 April 2016

Alistair S.

Position: Director

Appointed: 25 April 2016

Resigned: 25 April 2016

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Alistair S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alison S. This PSC owns 25-50% shares. The third one is Alistair S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Alistair S.

Notified on 1 February 2019
Nature of control: 75,01-100% shares

Alison S.

Notified on 6 September 2017
Ceased on 1 February 2019
Nature of control: 25-50% shares

Alistair S.

Notified on 25 April 2016
Ceased on 6 September 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand50073 56422 26222 48687 1656 188
Current Assets1 620 0872 064 8631 354 4952 325 7001 702 4472 608 025
Debtors1 512 3371 981 7291 235 5162 199 7941 493 3622 488 361
Net Assets Liabilities387 644748 536901 2561 271 0401 531 7461 550 549
Other Debtors138 54487 34255 365746 710194 240523 666
Property Plant Equipment4 069 7474 435 7354 714 2974 389 0025 714 9035 959 789
Total Inventories107 2509 57096 717103 420121 920113 476
Other
Accumulated Amortisation Impairment Intangible Assets252 552542 235831 9151 121 5951 411 2751 448 417
Accumulated Depreciation Impairment Property Plant Equipment348 014806 4681 265 0161 690 9232 005 9232 567 160
Additions Other Than Through Business Combinations Property Plant Equipment4 448 170898 781920 888347 0401 943 861972 551
Average Number Employees During Period134856656775
Bank Borrowings250 000     
Bank Overdrafts1 014 0881 331 4191 117 9041 100 996639 4871 464 997
Creditors3 672 8234 269 4893 591 5024 108 2523 612 3884 769 518
Finance Lease Liabilities Present Value Total1 252 8971 348 7291 129 206818 712974 570955 516
Fixed Assets5 260 3495 341 9175 330 7994 715 8245 752 0455 959 789
Increase From Amortisation Charge For Year Intangible Assets252 552289 683289 680289 680289 68037 142
Increase From Depreciation Charge For Year Property Plant Equipment351 150467 793481 539492 571516 999619 942
Intangible Assets1 190 602906 182616 502326 82237 142 
Intangible Assets Gross Cost1 443 1541 448 4171 448 4171 448 4171 448 4171 448 417
Net Current Assets Liabilities-2 052 736-2 204 626-2 237 007-1 782 552-1 909 941-2 161 493
Other Creditors534 546345 685122 053157 940113 033216 225
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment3 1369 33922 99166 664201 99958 705
Other Disposals Property Plant Equipment30 40974 339183 778246 428302 960166 428
Property Plant Equipment Gross Cost4 417 7615 242 2035 979 3136 079 9257 720 8268 526 949
Taxation Social Security Payable84 700201 963311 8491 063 574698 722990 575
Total Additions Including From Business Combinations Intangible Assets1 443 1545 263    
Total Assets Less Current Liabilities3 207 6133 137 2913 093 7922 933 2723 842 1043 798 296
Trade Creditors Trade Payables786 5921 041 693910 490967 0301 186 5761 142 205
Trade Debtors Trade Receivables1 373 7931 894 3871 180 1511 453 0841 299 1221 964 695

Transport Operator Data

East Gogar
Address Blairlogie
City Stirling
Post code FK9 5QB
Vehicles 45
Trailers 60

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-13
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements