Background WavePink WaveYellow Wave

GAC SERVICES (UK) LTD (SC121827)

GAC SERVICES (UK) LTD (SC121827) is an active UK company. incorporated on 11 December 1989. with registered office in Grangemouth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). GAC SERVICES (UK) LTD has been registered for 36 years. Current directors include BROWNE, Nicholas Stephen Andrew, FREDRIKSSON, Carl Pontus, LEACH, Andrew Manley and 1 others.

Company Number
SC121827
Status
active
Type
ltd
Incorporated
11 December 1989
Age
36 years
Address
Unit A, Inchyra Business Park, Grangemouth, FK3 9XF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
BROWNE, Nicholas Stephen Andrew, FREDRIKSSON, Carl Pontus, LEACH, Andrew Manley, OKBO, Thomas Hogh
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAC SERVICES (UK) LTD

GAC SERVICES (UK) LTD is an active company incorporated on 11 December 1989 with the registered office located in Grangemouth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). GAC SERVICES (UK) LTD was registered 36 years ago.(SIC: 52220)

Status

active

Active since 36 years ago

Company No

SC121827

LTD Company

Age

36 Years

Incorporated 11 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

GAC SHIPPING (UK) LIMITED
From: 16 December 2009To: 9 November 2016
OBC SHIPPING LTD.
From: 24 November 1993To: 16 December 2009
SCOTMAR (AGENCIES) LIMITED
From: 11 December 1989To: 24 November 1993
Contact
Address

Unit A, Inchyra Business Park Bo'Ness Road Grangemouth, FK3 9XF,

Previous Addresses

2a Gateway Business Park Beancross Road Grangemouth FK3 8WX
From: 11 December 1989To: 16 May 2016
Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Oct 10
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
May 13
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Jan 19
Loan Cleared
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jun 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BROWNE, Nicholas Stephen Andrew

Active
Bo'Ness Road, GrangemouthFK3 9XF
Born February 1982
Director
Appointed 01 Jan 2023

FREDRIKSSON, Carl Pontus

Active
Gulf Agency Company Limited Corporate Headquarters, Jebel Ali Free Zone
Born June 1975
Director
Appointed 01 Oct 2023

LEACH, Andrew Manley

Active
Bo'Ness Road, GrangemouthFK3 9XF
Born September 1963
Director
Appointed 01 Jul 2024

OKBO, Thomas Hogh

Active
Central Park Office Tower, Dubai
Born February 1974
Director
Appointed 01 Jan 2021

BROUGH, William Gillespie

Resigned
The Lodge, Hutton Rudby
Secretary
Appointed N/A
Resigned 06 Nov 1993

GRAHAM, Edward

Resigned
Bo'Ness Road, GrangemouthFK3 9XF
Secretary
Appointed 07 Jun 2016
Resigned 25 Jan 2019

GRAHAM, Edward John

Resigned
26 Peddie Place, GrangemouthFK3 9JW
Secretary
Appointed 01 Mar 2007
Resigned 10 May 2013

IVANOV, Ilian

Resigned
Bo'Ness Road, GrangemouthFK3 9XF
Secretary
Appointed 17 May 2013
Resigned 30 Nov 2015

MCNAUGHTON, Duncan Taylor

Resigned
19 Hillclose Avenue, DarlingtonDL3 8BH
Secretary
Appointed 06 Nov 1993
Resigned 31 Oct 2006

BELL, Derek

Resigned
The Anchorage, Stockton On TeesTS21 1NA
Born December 1953
Director
Appointed 01 Jun 2000
Resigned 31 Aug 2003

BROUGH, William Gillespie

Resigned
Quarry Hill Farm, MiddlesbroughTS7 0PA
Born August 1948
Director
Appointed N/A
Resigned 31 Mar 2008

CHRISTIE, George

Resigned
2a Gateway Business Park, GrangemouthFK3 8WX
Born July 1951
Director
Appointed 01 Aug 1999
Resigned 31 Oct 2011

COLE, Peter John

Resigned
2a Gateway Business Park, GrangemouthFK3 8WX
Born June 1955
Director
Appointed 01 Oct 2003
Resigned 30 Jan 2015

DAVIDSON, Thomas

Resigned
Thrift Cottage Friarsbrae, LinlithgowEH49 6BQ
Director
Appointed N/A
Resigned 25 Feb 1993

EBBERSTEN, Erland

Resigned
Villa No 45, Fifth District
Born June 1964
Director
Appointed 31 Mar 2008
Resigned 01 May 2011

EKSTRAND, Bengt Ake

Resigned
Jebel Ali Free Zone, Dubai
Born April 1960
Director
Appointed 31 Oct 2012
Resigned 01 Oct 2023

FOTHERINGHAM, William James

Resigned
5 Fintry Road, GrangemouthFK3 0ED
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 1992

GRAHAM, Edward John

Resigned
2a Gateway Business Park, GrangemouthFK3 8WX
Born February 1962
Director
Appointed 01 Aug 1999
Resigned 10 May 2013

JORGENSEN, Herman Oswald

Resigned
Gateway Business Park, GrangemouthFK3 8WX
Born August 1976
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2022

KITSON, Peter

Resigned
Bathurst Cottage, YarmTS15 0EY
Born April 1957
Director
Appointed 01 Aug 1999
Resigned 31 Aug 2003

LEACH, Andrew Manley

Resigned
15 Street, Dubai
Born September 1963
Director
Appointed 31 Mar 2008
Resigned 31 Oct 2012

LEWIS, Barry

Resigned
16 The Vale, Stockton On TeesTS19 0XL
Born October 1952
Director
Appointed 01 Aug 1999
Resigned 19 Feb 2002

MANNION, Nicholas Martin

Resigned
57 Hartburn Village, Stockton On TeesTS18 5DY
Born February 1958
Director
Appointed 01 Aug 1999
Resigned 31 Aug 2003

MCNAUGHTON, Duncan Taylor

Resigned
19 Hillclose Avenue, DarlingtonDL3 8BH
Born February 1934
Director
Appointed 06 Nov 1993
Resigned 31 Oct 2006

MOSS, Paul Roxburgh

Resigned
11 The Rowans, OrmskirkL39 6TD
Born May 1948
Director
Appointed 01 Aug 1999
Resigned 31 Aug 2003

ROCKS, John Gerard

Resigned
7 Harvest Hill, WesthillAB32 6PU
Born April 1956
Director
Appointed 01 Aug 1999
Resigned 31 May 2005

SAFVERSTROM, Lars Goran

Resigned
Gulf Agency Company Limited, Dubai
Born March 1952
Director
Appointed 31 Mar 2008
Resigned 01 Apr 2011

VERHEYEN, Ivo Rene Monique

Resigned
Bo'Ness Road, GrangemouthFK3 9XF
Born May 1962
Director
Appointed 01 May 2011
Resigned 31 Dec 2020

WESTER, Hakan Tommy Bo

Resigned
Bo'Ness Road, GrangemouthFK3 9XF
Born November 1960
Director
Appointed 27 Oct 2010
Resigned 16 Jan 2019

WIGNALL, John Alexander

Resigned
Whaupenrig, West LintonEH46 7HA
Born April 1944
Director
Appointed N/A
Resigned 31 Mar 2008

Persons with significant control

1

Mr. Bjorn Engblom

Active
Gate 4, Jebel Ali Free Zone, Dubai

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Resolution
9 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
16 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
23 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
410(Scot)410(Scot)
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 August 1998
287Change of Registered Office
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
244244
Legacy
30 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
9 June 1997
AUDAUD
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Memorandum Articles
8 December 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
16 August 1993
363aAnnual Return
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
9 February 1990
88(2)R88(2)R
Legacy
9 February 1990
224224
Legacy
30 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 December 1989
287Change of Registered Office
Incorporation Company
11 December 1989
NEWINCIncorporation