Gss Contracts Ltd GLASGOW


Gss Contracts started in year 2014 as Private Limited Company with registration number SC492701. The Gss Contracts company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 1 Cambuslang Court. Postal code: G32 8FH.

The firm has 2 directors, namely Elaine M., Gordon M.. Of them, Gordon M. has been with the company the longest, being appointed on 19 March 2018 and Elaine M. has been with the company for the least time - from 5 December 2019. As of 25 April 2024, there was 1 ex director - Gary M.. There were no ex secretaries.

Gss Contracts Ltd Address / Contact

Office Address 1 Cambuslang Court
Office Address2 Cambuslang
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC492701
Date of Incorporation Thu, 4th Dec 2014
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Elaine M.

Position: Director

Appointed: 05 December 2019

Gordon M.

Position: Director

Appointed: 19 March 2018

Gary M.

Position: Director

Appointed: 04 December 2014

Resigned: 20 March 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Elaine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gordon M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elaine M.

Notified on 27 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gordon M.

Notified on 19 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary M.

Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 741       
Balance Sheet
Cash Bank In Hand6 868       
Cash Bank On Hand6 868318 96387 934377 171345 711676 129690 589668 840
Current Assets165 241538 835578 142814 9691 361 9201 794 2081 926 3832 216 564
Debtors158 373219 872490 208437 7981 016 2091 118 0791 235 7941 547 724
Net Assets Liabilities18 741176 223239 417460 879778 1431 123 8871 361 0371 369 669
Property Plant Equipment 10 463222 815333 530442 891283 737495 528598 890
Other Debtors    2 472122 076278 524308 947
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve18 641       
Shareholder Funds18 741       
Other
Accrued Liabilities2 06634 41316 55554 05518 726   
Accumulated Depreciation Impairment Property Plant Equipment 3 90414 52964 786144 253214 621353 707548 320
Additional Provisions Increase From New Provisions Recognised 2 093  20 5378 46226 7527 465
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  77922 039    
Average Number Employees During Period 12172843475059
Bank Borrowings Overdrafts  19 52424 95667 18040 000  
Corporation Tax Payable14 95161 033117 92873 80477 297   
Creditors146 500370 982128 665137 869152 48158 26351 648194 104
Creditors Due Within One Year146 500       
Dividends Paid 65 000      
Finance Lease Liabilities Present Value Total   62 79485 30118 26351 648194 104
Increase From Depreciation Charge For Year Property Plant Equipment 3 90410 62550 25788 41898 431142 836224 723
Net Current Assets Liabilities18 741167 853148 139290 129533 181952 323997 8191 053 010
Number Shares Allotted100       
Number Shares Issued Fully Paid 100      
Other Creditors-39 278269  34 25747 88944 29176 446
Other Taxation Social Security Payable31 722125 57727 89134 145350 997311 071245 169293 899
Par Value Share11      
Prepayments60719 7789452 472   
Profit Loss 222 482      
Property Plant Equipment Gross Cost 14 367237 344398 316587 144498 358849 2351 147 210
Provisions 2 0932 87224 91145 44853 91080 66288 127
Provisions For Liabilities Balance Sheet Subtotal 2 0932 87224 91145 44853 91080 66288 127
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 14 367222 977160 972211 898159 009365 877354 236
Total Assets Less Current Liabilities18 741178 316370 954623 659976 0721 236 0601 493 3471 651 900
Trade Creditors Trade Payables66 221108 773170 279163 317360 617427 480586 031660 398
Trade Debtors Trade Receivables158 313219 801480 430436 8531 013 737996 003957 2701 238 777
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 95128 0633 75030 110
Disposals Property Plant Equipment    23 070247 79515 00056 261

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements