Gmc Corsehill Ltd. IRVINE


Gmc Corsehill started in year 1990 as Private Limited Company with registration number SC122617. The Gmc Corsehill company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Irvine at 2 Ailsa Road. Postal code: KA12 8NG. Since Monday 5th September 2005 Gmc Corsehill Ltd. is no longer carrying the name G.m.c. Hygiene.

The company has 2 directors, namely Stephen A., Michelle M.. Of them, Stephen A., Michelle M. have been with the company the longest, being appointed on 30 August 2002. 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.

Gmc Corsehill Ltd. Address / Contact

Office Address 2 Ailsa Road
Office Address2 Kyle Estate
Town Irvine
Post code KA12 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122617
Date of Incorporation Fri, 26th Jan 1990
Industry Non-specialised wholesale trade
End of financial Year 28th February
Company age 34 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Stephen A.

Position: Director

Appointed: 30 August 2002

Michelle M.

Position: Director

Appointed: 30 August 2002

Evelyn A.

Position: Secretary

Appointed: 30 August 2002

Resigned: 05 April 2014

John N.

Position: Director

Appointed: 30 August 2002

Resigned: 28 May 2004

Murray G.

Position: Director

Appointed: 30 August 2002

Resigned: 30 September 2004

Mary C.

Position: Secretary

Appointed: 02 April 1991

Resigned: 30 August 2002

David H.

Position: Director

Appointed: 25 January 1991

Resigned: 02 April 1991

Alexander C.

Position: Director

Appointed: 25 January 1991

Resigned: 02 April 1991

Mary C.

Position: Director

Appointed: 25 January 1991

Resigned: 30 August 2002

Gordon M.

Position: Director

Appointed: 25 January 1991

Resigned: 30 August 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Michelle M. This PSC and has 25-50% shares.

Michelle M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

G.m.c. Hygiene September 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand143 7171 225 4961 074 8191 128 236
Current Assets874 5832 269 9082 135 2742 240 731
Debtors436 555606 334729 300763 027
Net Assets Liabilities765 3911 770 9141 794 6611 856 858
Other Debtors34 797299 205263 722266 665
Property Plant Equipment405 621371 722338 862367 396
Total Inventories294 311438 078331 155 
Other
Accumulated Amortisation Impairment Intangible Assets157 600284 175  
Accumulated Depreciation Impairment Property Plant Equipment205 611186 108225 871277 312
Average Number Employees During Period25272528
Bank Borrowings Overdrafts150 000137 657118 567 
Creditors177 329146 436118 56724 855
Dividends Paid On Shares126 575   
Fixed Assets532 196371 722  
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 0005 0005 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 45 79039 76351 441
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 126 575  
Intangible Assets126 575   
Intangible Assets Gross Cost284 175   
Net Current Assets Liabilities428 8221 565 5481 591 0191 547 213
Other Creditors27 3298 77924 13924 855
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 293  
Other Disposals Property Plant Equipment 70 483  
Other Taxation Social Security Payable47 540359 945105 972100 261
Property Plant Equipment Gross Cost611 232557 830564 733644 708
Provisions For Liabilities Balance Sheet Subtotal18 29819 92016 65332 896
Total Additions Including From Business Combinations Property Plant Equipment 17 0816 90379 975
Total Assets Less Current Liabilities961 0181 937 2701 929 8811 914 609
Trade Creditors Trade Payables339 740260 245394 144519 457
Trade Debtors Trade Receivables401 758307 129465 578496 362
Advances Credits Directors    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search