Gbss Civils & Plant Hire Limited HIGH BONNYBRIDGE


Gbss Civils & Plant Hire started in year 2009 as Private Limited Company with registration number SC357477. The Gbss Civils & Plant Hire company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in High Bonnybridge at Tippetcraig Farm. Postal code: FK4 2EU.

The company has 2 directors, namely Fiona B., George B.. Of them, George B. has been with the company the longest, being appointed on 31 March 2009 and Fiona B. has been with the company for the least time - from 1 March 2021. As of 2 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the FK4 2EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1093109 . It is located at Tippetcraig Farm, Bonnybridge with a total of 2 carsand 2 trailers.

Gbss Civils & Plant Hire Limited Address / Contact

Office Address Tippetcraig Farm
Office Address2 Lochgreen Road
Town High Bonnybridge
Post code FK4 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC357477
Date of Incorporation Tue, 31st Mar 2009
Industry Site preparation
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Fiona B.

Position: Director

Appointed: 01 March 2021

George B.

Position: Director

Appointed: 31 March 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Fiona B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is George B. This PSC has significiant influence or control over the company,.

Fiona B.

Notified on 26 February 2022
Nature of control: 25-50% shares

George B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 78952 837294 857428 964       
Balance Sheet
Cash Bank On Hand    102 98722931423 454100 01674 701217 442
Current Assets485 970752 9111 280 3951 153 2731 408 2921 150 6741 351 4731 512 9161 713 8621 991 7852 521 801
Debtors112 167201 611456 956401 144354 307372 274439 962326 343493 846701 0841 629 359
Net Assets Liabilities    402 253692 363643 326863 0981 079 1061 188 5901 502 990
Other Debtors    16 67920 74132 59721 04222 30028 5871 588 715
Property Plant Equipment    2 479 6333 008 7362 932 3782 836 5903 342 8353 150 888681 071
Total Inventories    950 998778 171911 1971 163 1191 120 0001 216 000 
Cash Bank In Hand5 6453506 2871 487       
Net Assets Liabilities Including Pension Asset Liability28 78952 837294 857428 964       
Stocks Inventory368 158550 950817 152750 642       
Tangible Fixed Assets406 658461 1121 028 1601 545 275       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve28 68952 737294 757428 864       
Shareholder Funds28 78952 837294 857428 964       
Other
Accumulated Depreciation Impairment Property Plant Equipment    865 1021 059 0991 586 0481 987 6842 563 5963 267 985565 299
Additions Other Than Through Business Combinations Property Plant Equipment     1 021 552950 048798 7641 327 345602 568175 569
Average Number Employees During Period      5860625726
Bank Borrowings Overdrafts    20 47344 002236 363 22 663  
Corporation Tax Payable     1 894     
Creditors    1 175 905811 446536 611533 0931 317 611766 895239 663
Dividends Paid    68 000123 200     
Increase From Depreciation Charge For Year Property Plant Equipment     612 360637 277636 952695 426767 123163 045
Net Current Assets Liabilities-292 185-45 914-162 208-197 985-691 872-1 191 781-1 452 127-1 122 729-497 151-755 1151 075 470
Other Creditors    1 175 905811 446536 611533 0931 317 611766 895239 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     418 362110 328235 316119 51462 7342 865 733
Other Disposals Property Plant Equipment     811 745499 457492 916245 18790 1265 348 073
Other Taxation Social Security Payable    384 420395 162525 211610 559260 793121 870168 304
Profit Loss    112 60824 048     
Property Plant Equipment Gross Cost    3 344 7354 067 8354 518 4264 824 2735 906 4316 418 8731 246 370
Provisions For Liabilities Balance Sheet Subtotal    209 603189 114300 314317 670448 967440 28813 888
Total Assets Less Current Liabilities114 473415 198865 9521 347 2901 787 7611 816 9551 480 2511 713 8612 845 6842 395 7731 756 541
Trade Creditors Trade Payables    692 705712 087769 890890 1721 010 3881 350 487877 747
Trade Debtors Trade Receivables    337 628351 533407 365305 301471 546672 49740 644
Creditors Due After One Year63 499317 205454 843723 895       
Creditors Due Within One Year778 155798 8251 442 6031 351 258       
Fixed Assets406 658461 1121 028 1601 545 275       
Number Shares Allotted 100 100       
Par Value Share 1 1       
Provisions For Liabilities Charges22 18545 156116 252194 431       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 190 845 836 775       
Tangible Fixed Assets Cost Or Valuation628 092778 9371 705 1982 380 831       
Tangible Fixed Assets Depreciation221 434317 825677 038835 556       
Tangible Fixed Assets Depreciation Charged In Period 115 910 259 320       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 519 100 802       
Tangible Fixed Assets Disposals 40 000 161 142       

Transport Operator Data

Tippetcraig Farm
City Bonnybridge
Post code FK4 2EU
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Company name changed gbss civils & plant hire LIMITEDcertificate issued on 02/04/24
filed on: 2nd, April 2024
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements