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

G.m.s.(recordings)limited FALKIRK


Founded in 1976, G.m.s.(recordings), classified under reg no. SC059883 is an active company. Currently registered at Kinneil House FK2 0QS, Falkirk the company has been in the business for 48 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Sarah D., Neil C.. Of them, Sarah D., Neil C. have been with the company the longest, being appointed on 25 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.m.s.(recordings)limited Address / Contact

Office Address Kinneil House
Office Address2 Old Polmont
Town Falkirk
Post code FK2 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059883
Date of Incorporation Mon, 26th Apr 1976
Industry Sound recording and music publishing activities
Industry Reproduction of video recording
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Sarah D.

Position: Director

Appointed: 25 May 2023

Neil C.

Position: Director

Appointed: 25 May 2023

Malcolm M.

Position: Secretary

Resigned: 03 March 1995

Calum M.

Position: Director

Appointed: 07 January 2014

Resigned: 25 May 2023

James S.

Position: Director

Appointed: 21 October 2010

Resigned: 06 October 2014

Heather M.

Position: Director

Appointed: 05 January 2009

Resigned: 25 May 2023

Henrietta M.

Position: Director

Appointed: 01 February 2008

Resigned: 25 May 2023

Finlay M.

Position: Director

Appointed: 01 February 2008

Resigned: 25 May 2023

James W.

Position: Secretary

Appointed: 15 October 2004

Resigned: 01 February 2008

James W.

Position: Director

Appointed: 15 October 2004

Resigned: 01 February 2008

Rodney K.

Position: Director

Appointed: 01 October 1999

Resigned: 31 August 2005

Malcolm M.

Position: Secretary

Appointed: 19 February 1997

Resigned: 15 October 2004

Terence C.

Position: Director

Appointed: 03 April 1995

Resigned: 17 August 1995

Andrew Y.

Position: Secretary

Appointed: 06 March 1995

Resigned: 18 February 1997

Thomas C.

Position: Director

Appointed: 04 June 1992

Resigned: 12 February 1999

James M.

Position: Director

Appointed: 23 December 1988

Resigned: 29 April 1991

Malcolm M.

Position: Director

Appointed: 23 December 1988

Resigned: 12 January 2007

Alistair M.

Position: Director

Appointed: 23 December 1988

Resigned: 27 September 1989

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Imagesound Limited from Chesterfield, England. This PSC is classified as "a private 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. Another entity in the persons with significant control register is Heather M. This PSC owns 25-50% shares. Then there is Finlay M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Imagesound Limited

Venture Way Dunston Technology Park, Chesterfield, S41 8NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04096481
Notified on 25 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heather M.

Notified on 1 October 2018
Ceased on 25 May 2023
Nature of control: 25-50% shares

Finlay M.

Notified on 6 April 2016
Ceased on 25 May 2023
Nature of control: 25-50% shares

Calum M.

Notified on 1 October 2018
Ceased on 25 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 66630 46736 83722 911
Current Assets98 965143 870152 939129 309
Debtors75 27889 70880 43185 449
Net Assets Liabilities30 87249 51799 123142 473
Other Debtors11 65311 85511 89518 578
Property Plant Equipment103 707105 25795 33884 125
Total Inventories22 02123 69523 77520 949
Other
Accumulated Amortisation Impairment Intangible Assets593 695643 578693 913733 876
Accumulated Depreciation Impairment Property Plant Equipment128 809109 810123 749133 651
Average Number Employees During Period101177
Bank Borrowings Overdrafts46 352141 319104 30051 894
Corporation Tax Recoverable10 822   
Creditors54 278147 263104 30051 894
Dividends Paid On Shares498 826   
Fixed Assets602 533608 612592 881594 665
Future Minimum Lease Payments Under Non-cancellable Operating Leases530   
Increase From Amortisation Charge For Year Intangible Assets 49 88350 33539 963
Increase From Depreciation Charge For Year Property Plant Equipment 5 32813 93912 622
Intangible Assets498 826503 355497 543510 540
Intangible Assets Gross Cost1 092 5211 146 9331 191 4561 244 416
Net Current Assets Liabilities-517 383-411 832-389 457-400 298
Other Creditors7 9265 944450 924437 826
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 327 2 720
Other Disposals Property Plant Equipment 24 389 3 700
Other Taxation Social Security Payable13 95024 50715 27814 679
Property Plant Equipment Gross Cost232 516215 067219 087217 776
Total Additions Including From Business Combinations Property Plant Equipment 6 9404 0202 389
Total Assets Less Current Liabilities85 150196 780203 424194 367
Trade Creditors Trade Payables54 97829 46750 45951 367
Trade Debtors Trade Receivables52 80377 85380 43266 871

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements