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

G & M Properties Scotland Limited INVERNESS


Founded in 2003, G & M Properties Scotland, classified under reg no. SC260153 is an active company. Currently registered at Office 19,1 Fraser Street Queensgate Business Centre IV1 1DW, Inverness the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 2 directors in the the firm, namely Michelle C. and Mohamed M.. In addition one secretary - Michelle C. - is with the company. Currenlty, the firm lists one former director, whose name is Gulamabbas M. and who left the the firm on 5 December 2006. In addition, there is one former secretary - Gulamabbas M. who worked with the the firm until 5 December 2006.

G & M Properties Scotland Limited Address / Contact

Office Address Office 19,1 Fraser Street Queensgate Business Centre
Office Address2 Office 19,1 Fraser Street
Town Inverness
Post code IV1 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC260153
Date of Incorporation Tue, 2nd Dec 2003
Industry Other accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Michelle C.

Position: Director

Appointed: 31 January 2018

Michelle C.

Position: Secretary

Appointed: 05 December 2006

Mohamed M.

Position: Director

Appointed: 02 December 2003

Gulamabbas M.

Position: Secretary

Appointed: 02 December 2003

Resigned: 05 December 2006

Gulamabbas M.

Position: Director

Appointed: 02 December 2003

Resigned: 05 December 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Mohamed M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohamed M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand164 678146 049180 041261 423
Current Assets167 428200 294222 349286 850
Debtors2 75054 24542 30825 427
Net Assets Liabilities1 288 2261 295 7731 495 0361 558 770
Other Debtors  32 1967 899
Property Plant Equipment1 306 0121 290 9721 492 7971 522 421
Other
Accumulated Depreciation Impairment Property Plant Equipment115 944130 984173 902222 484
Average Number Employees During Period11121313
Creditors173 292181 527189 493219 752
Increase From Depreciation Charge For Year Property Plant Equipment 15 04042 91848 582
Net Current Assets Liabilities-5 86418 76732 85667 098
Other Creditors78 36259 5968 80055 340
Other Taxation Social Security Payable71 04477 661146 758147 820
Property Plant Equipment Gross Cost1 421 9561 421 9561 666 6991 744 905
Provisions11 92213 96630 61730 749
Provisions For Liabilities Balance Sheet Subtotal11 92213 96630 61730 749
Total Additions Including From Business Combinations Property Plant Equipment  244 74378 206
Total Assets Less Current Liabilities1 300 1481 309 7391 525 6531 589 519
Trade Creditors Trade Payables23 88644 27033 93516 592
Trade Debtors Trade Receivables2 75054 24510 11217 528

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On 2021/11/26 secretary's details were changed
filed on: 26th, November 2021
Free Download (1 page)

Company search