Background WavePink WaveYellow Wave

G.A.P. SCOTLAND LIMITED (05619820)

G.A.P. SCOTLAND LIMITED (05619820) is an active UK company. incorporated on 11 November 2005. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). G.A.P. SCOTLAND LIMITED has been registered for 20 years. Current directors include BIRD, Simon David, GREENSMITH, Andrew David.

Company Number
05619820
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
Partnership Way, Blackburn, BB1 2QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BIRD, Simon David, GREENSMITH, Andrew David
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.A.P. SCOTLAND LIMITED

G.A.P. SCOTLAND LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). G.A.P. SCOTLAND LIMITED was registered 20 years ago.(SIC: 22290)

Status

active

Active since 20 years ago

Company No

05619820

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Partnership Way Shadsworth Industrial Estate Blackburn, BB1 2QP,

Timeline

6 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Aug 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREENSMITH, Andrew David

Active
Castlewood, BirtleBL9 6UL
Secretary
Appointed 11 Nov 2005

BIRD, Simon David

Active
Hey Head Farm, BuryBL9 3PP
Born July 1965
Director
Appointed 11 Nov 2005

GREENSMITH, Andrew David

Active
Castlewood, BirtleBL9 6UL
Born September 1970
Director
Appointed 11 Nov 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

ADAMS, Mark John

Resigned
17 Manse Street, BurntislandKY3 0TT
Born July 1971
Director
Appointed 11 Nov 2005
Resigned 01 Sept 2011

BRAYSHAW, Simon Martyn Terry

Resigned
Partnership Way, BlackburnBB1 2QP
Born March 1962
Director
Appointed 22 Feb 2010
Resigned 31 May 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

Persons with significant control

1

Partnership Way, BlackburnBB1 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
3 September 2007
225Change of Accounting Reference Date
Legacy
24 August 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
287Change of Registered Office
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation