G S-hydro Uk Limited ABERDEEN


Founded in 1989, G S-hydro Uk, classified under reg no. SC120350 is an active company. Currently registered at Unit A Broadfold Road AB23 8EE, Aberdeen the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 15th January 1999 G S-hydro Uk Limited is no longer carrying the name Gs Piping Systems.

Currently there are 3 directors in the the company, namely Silvio C., Fernando G. and Christopher H.. In addition one secretary - Constance Y. - is with the firm. Currently 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.

G S-hydro Uk Limited Address / Contact

Office Address Unit A Broadfold Road
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120350
Date of Incorporation Thu, 21st Sep 1989
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Silvio C.

Position: Director

Appointed: 01 August 2021

Fernando G.

Position: Director

Appointed: 28 June 2021

Christopher H.

Position: Director

Appointed: 28 June 2000

Constance Y.

Position: Secretary

Appointed: 01 April 1999

Marcello D.

Position: Director

Appointed: 01 January 2019

Resigned: 01 August 2021

Fabio M.

Position: Director

Appointed: 01 January 2019

Resigned: 28 June 2021

Marcello D.

Position: Director

Appointed: 05 April 2018

Resigned: 07 November 2018

Matilde V.

Position: Director

Appointed: 01 February 2018

Resigned: 25 March 2018

Fabio M.

Position: Director

Appointed: 01 February 2018

Resigned: 07 November 2018

Antti K.

Position: Director

Appointed: 01 June 2017

Resigned: 05 October 2017

Juha S.

Position: Director

Appointed: 16 November 2015

Resigned: 05 October 2017

Ville M.

Position: Director

Appointed: 09 June 2015

Resigned: 01 June 2017

Mari L.

Position: Director

Appointed: 28 November 2014

Resigned: 15 April 2015

Jukka S.

Position: Director

Appointed: 28 November 2014

Resigned: 05 October 2017

Terho H.

Position: Director

Appointed: 01 April 2010

Resigned: 01 December 2014

Juha F.

Position: Director

Appointed: 01 April 2010

Resigned: 16 November 2015

Thomas R.

Position: Director

Appointed: 21 July 2006

Resigned: 01 April 2010

Stephen D.

Position: Director

Appointed: 27 June 2005

Resigned: 18 January 2007

Anthony K.

Position: Director

Appointed: 09 June 2005

Resigned: 01 January 2010

Lasse M.

Position: Director

Appointed: 25 June 2002

Resigned: 21 July 2006

Thor-Morton S.

Position: Director

Appointed: 28 June 2000

Resigned: 09 August 2004

Julie E.

Position: Secretary

Appointed: 15 August 1996

Resigned: 18 February 1999

David R.

Position: Secretary

Appointed: 01 September 1992

Resigned: 15 August 1996

Kyell B.

Position: Director

Appointed: 01 January 1991

Resigned: 25 June 2002

Esko L.

Position: Director

Appointed: 01 January 1991

Resigned: 28 June 2000

Maureen P.

Position: Secretary

Appointed: 09 February 1990

Resigned: 31 August 1992

Grant P.

Position: Director

Appointed: 09 February 1990

Resigned: 09 September 1991

Samuel P.

Position: Director

Appointed: 09 February 1990

Resigned: 31 January 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Interpump Piping Gs S.r.l. from Reggio Emilia, Italy. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,.

Interpump Piping Gs S.R.L.

2 Via Giambattista Vico, 2 I-42124, Reggio Emilia, Italy

Legal authority Italian Company Law
Legal form Limited Company
Country registered Italy
Place registered Italian Business Register
Registration number N/A
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gs Piping Systems January 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand800 684690 4001 761 976
Current Assets5 394 8825 834 0566 945 639
Debtors2 163 4192 531 4811 937 611
Net Assets Liabilities1 881 7392 606 3803 353 893
Other Debtors37 11013 53084 375
Property Plant Equipment715 405801 854963 963
Total Inventories2 430 7792 612 1753 246 052
Other
Audit Fees Expenses89 70966 00029 000
Other Non-audit Services Fees  19 000
Taxation Compliance Services Fees  18 000
Accrued Liabilities Deferred Income919 2101 258 916932 626
Accumulated Amortisation Impairment Intangible Assets3 586 5203 586 520 
Accumulated Depreciation Impairment Property Plant Equipment3 251 7843 488 9923 711 736
Additions Other Than Through Business Combinations Property Plant Equipment 361 458429 824
Amounts Owed By Group Undertakings43 9896 3501 807
Amounts Owed To Group Undertakings1 701 6311 343 5682 285 525
Average Number Employees During Period757867
Corporation Tax Payable45 158133 979 
Corporation Tax Recoverable  83 973
Creditors4 264 1054 062 9084 534 460
Current Tax For Period45 158133 979107 315
Deferred Tax Asset Debtors41 904  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -1 384
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  251
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences62 76844 08355 760
Depreciation Amortisation Impairment Expense216 687238 286267 715
Depreciation Expense Property Plant Equipment221 387251 818267 715
Fixed Assets750 962837 411999 520
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -1 384
Further Item Interest Expense Component Total Interest Expense  6
Further Item Tax Increase Decrease Component Adjusting Items62 76844 0835 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases888 980753 061728 142
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -58 358-38 739
Gain Loss On Disposals Property Plant Equipment4 70013 532 
Government Grant Income 84 709 
Increase Decrease In Current Tax From Adjustment For Prior Periods  44 828
Increase Decrease In Stocks Inventories Finished Goods Work In Progress848 547181 396633 877
Increase From Depreciation Charge For Year Property Plant Equipment 251 818267 715
Intangible Assets Gross Cost3 586 5203 586 520 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings8 1309 3958 542
Interest Payable Similar Charges Finance Costs8 1309 3958 548
Investments Fixed Assets35 55735 55735 557
Investments In Subsidiaries35 55735 55735 557
Net Current Assets Liabilities1 130 7771 771 1482 411 179
Operating Profit Loss502 421912 098962 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 61044 971
Other Disposals Property Plant Equipment 37 80144 971
Other External Charges170 466157 319152 015
Other Operating Expenses Format21 335 0871 184 6221 304 454
Other Operating Income Format2 84 709235 894
Other Taxation Social Security Payable284 421409 493207 040
Pension Other Post-employment Benefit Costs Other Pension Costs100 278110 51796 496
Percentage Class Share Held In Subsidiary 100100
Profit Loss386 365724 641747 513
Profit Loss On Ordinary Activities Before Tax494 291902 703954 283
Property Plant Equipment Gross Cost3 967 1894 290 8464 675 699
Raw Materials Consumables2 430 7792 612 1753 246 052
Raw Materials Consumables Used7 918 5527 571 7076 729 046
Social Security Costs330 848375 318319 343
Staff Costs Employee Benefits Expense3 626 8434 138 3913 415 834
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 17956 806
Tax Decrease From Utilisation Tax Losses71 577  
Tax Decrease Increase From Effect Revenue Exempt From Taxation8932 691 
Tax Expense Credit Applicable Tax Rate93 915171 514181 314
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -44 820
Tax Increase Decrease From Effect Capital Allowances Depreciation20 680-36 4485 127
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  13 633
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 0331 6042 295
Tax Tax Credit On Profit Or Loss On Ordinary Activities107 926178 062206 770
Total Assets Less Current Liabilities1 881 7392 608 5593 410 699
Total Current Tax Expense Credit 133 979152 143
Total Deferred Tax Expense Credit 44 08354 627
Total Operating Lease Payments444 656416 671376 412
Trade Creditors Trade Payables1 313 685916 9521 109 269
Trade Debtors Trade Receivables2 040 4162 511 6011 767 456
Turnover Revenue12 921 50913 936 31811 962 124
Wages Salaries3 195 7173 652 5562 999 995
Company Contributions To Defined Benefit Plans Directors9 5789 7349 864
Director Remuneration155 470135 166136 685
Director Remuneration Benefits Including Payments To Third Parties165 048144 900146 549

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, May 2023
Free Download (24 pages)

Company search

Advertisements