Gmg Energy Limited GLASGOW


Founded in 2016, Gmg Energy, classified under reg no. SC529909 is an active company. Currently registered at 4 Royal Crescent G3 7SL, Glasgow the company has been in the business for eight years. Its financial year was closed on August 29 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Paul G., Malcolm M.. Of them, Paul G., Malcolm M. have been with the company the longest, being appointed on 17 March 2016. As of 28 May 2024, there was 1 ex director - Stephen G.. There were no ex secretaries.

Gmg Energy Limited Address / Contact

Office Address 4 Royal Crescent
Town Glasgow
Post code G3 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC529909
Date of Incorporation Thu, 17th Mar 2016
Industry Sawmilling and planing of wood
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th August
Company age 8 years old
Account next due date Wed, 29th May 2024 (1 day left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Paul G.

Position: Director

Appointed: 17 March 2016

Malcolm M.

Position: Director

Appointed: 17 March 2016

Stephen G.

Position: Director

Appointed: 26 May 2017

Resigned: 02 April 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Malcolm M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm M.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 16 March 2017
Ceased on 29 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand11 5022 0701 6665 123282 891118 673
Current Assets332 681505 619589 621430 432756 8561 001 596
Debtors295 179493 549575 955405 309433 965837 923
Net Assets Liabilities33 491465 755916 313920 7661 046 0681 541 774
Other Debtors5 429214 83811 03815 12814 3963 416
Property Plant Equipment1 744 8301 752 5981 797 9781 702 8751 749 6981 812 204
Total Inventories26 00010 00012 00020 00040 00045 000
Other
Accrued Liabilities Deferred Income5 1609 15012 835   
Accumulated Depreciation Impairment Property Plant Equipment83 599177 304277 929382 142497 666613 797
Average Number Employees During Period 44632
Corporation Tax Payable 28 43978 204   
Creditors2 044 0201 732 4231 386 9691 113 084206 250170 057
Increase From Depreciation Charge For Year Property Plant Equipment 93 705100 625104 213105 719118 719
Net Current Assets Liabilities-1 711 339-1 226 804-797 348-682 652-378 53132 492
Number Shares Issued Fully Paid 3 322
Other Creditors1 569 4471 416 926790 868782 088844 896844 897
Other Taxation Social Security Payable2 328 78 2044 58264 80346 091
Par Value Share 1 111
Property Plant Equipment Gross Cost1 828 4291 929 9022 075 9072 085 0172 247 3642 426 001
Taxation Including Deferred Taxation Balance Sheet Subtotal 60 03984 317   
Total Additions Including From Business Combinations Property Plant Equipment 101 473146 0059 11055 801190 137
Total Assets Less Current Liabilities33 491525 7941 000 6301 020 2231 371 1671 844 696
Trade Creditors Trade Payables467 085277 908137 717110 75517 94126 612
Trade Debtors Trade Receivables289 750278 711380 258268 377291 999399 282
Amounts Owed By Group Undertakings  184 659121 804127 570435 225
Amounts Owed To Group Undertakings  380 180215 659188 997 
Bank Borrowings    18 75045 000
Bank Borrowings Overdrafts    206 250161 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 3362 588
Disposals Property Plant Equipment    9 18811 500
Finance Lease Liabilities Present Value Total     8 807
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    115 734 
Provisions For Liabilities Balance Sheet Subtotal  84 31799 457118 849132 865
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    13 141 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on Fri, 16th Feb 2024 to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ
filed on: 16th, February 2024
Free Download (1 page)

Company search