Background WavePink WaveYellow Wave

G.S. ASSOCIATES (SCOTLAND) LIMITED (SC172127)

G.S. ASSOCIATES (SCOTLAND) LIMITED (SC172127) is an active UK company. incorporated on 6 February 1997. with registered office in Paisley. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. G.S. ASSOCIATES (SCOTLAND) LIMITED has been registered for 29 years. Current directors include HULLEY, Gordon George, PHIPPS, Clinton James.

Company Number
SC172127
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
Abbeymill Business Centre 12 Seedhill Road, Paisley, PA1 1JS
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
HULLEY, Gordon George, PHIPPS, Clinton James
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.S. ASSOCIATES (SCOTLAND) LIMITED

G.S. ASSOCIATES (SCOTLAND) LIMITED is an active company incorporated on 6 February 1997 with the registered office located in Paisley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. G.S. ASSOCIATES (SCOTLAND) LIMITED was registered 29 years ago.(SIC: 81210)

Status

active

Active since 29 years ago

Company No

SC172127

LTD Company

Age

29 Years

Incorporated 6 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

GWYNETH BROWN ENTERPRISES LIMITED
From: 21 February 1997To: 20 August 1998
SPRINGFORD LIMITED
From: 6 February 1997To: 21 February 1997
Contact
Address

Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley, PA1 1JS,

Previous Addresses

Westway Porterfield Road Renfrew PA4 8DJ
From: 6 February 1997To: 14 November 2023
Timeline

25 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 12
Loan Secured
Jun 13
Director Joined
Mar 18
Director Joined
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jun 23
Director Left
May 24
Director Left
Dec 25
Director Left
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HULLEY, Gordon George

Active
12 Seedhill Road, PaisleyPA1 1JS
Born January 1971
Director
Appointed 01 Jul 2022

PHIPPS, Clinton James

Active
12 Seedhill Road, PaisleyPA1 1JS
Born November 1970
Director
Appointed 01 Jul 2022

FLEMING, Gerald

Resigned
Brannochlie, Bridge Of WeirPA11 3AN
Secretary
Appointed 26 Jun 1997
Resigned 01 Jul 2022

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 06 Feb 1997
Resigned 06 Feb 1997

AFFLECK, Peter

Resigned
Porterfield Road, RenfrewPA4 8DJ
Born July 1961
Director
Appointed 02 Aug 2010
Resigned 31 Jul 2012

CUMMING, Derek

Resigned
Porterfield Road, RenfrewPA4 8DJ
Born April 1955
Director
Appointed 02 Aug 2010
Resigned 01 Jul 2022

FLEMING, Gwyneth

Resigned
Brannochlie, Bridge Of WeirPA11 3AN
Born October 1949
Director
Appointed 26 Jun 1997
Resigned 01 Jul 2022

LAIRD, Lisa Helen

Resigned
12 Seedhill Road, PaisleyPA1 1JS
Born October 1974
Director
Appointed 31 Jan 2018
Resigned 22 Dec 2025

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 06 Feb 1997
Resigned 06 Feb 1997

MURPHY, Laura

Resigned
12 Seedhill Road, PaisleyPA1 1JS
Born August 1982
Director
Appointed 23 Aug 2021
Resigned 27 Feb 2026

SPEIRS, Sara Beatrice

Resigned
Riversdale Tandlehill Road, KilbarchanPA10 2DD
Born April 1961
Director
Appointed 26 Jun 1997
Resigned 17 Jan 2003

STRACHAN, Gary

Resigned
12 Seedhill Road, PaisleyPA1 1JS
Born January 1984
Director
Appointed 23 Aug 2021
Resigned 05 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
22 Upper Ground, LondonSE1 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Gwyneth Fleming

Ceased
Prieston Road, Bridge Of WeirPA11 3AN
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2024
AAAnnual Accounts
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 June 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Medium
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Mortgage Alter Floating Charge With Number
24 December 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 December 2011
466(Scot)466(Scot)
Legacy
16 December 2011
MG01sMG01s
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Legacy
13 July 2010
MG02sMG02s
Legacy
13 July 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Medium
22 April 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
27 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2010
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
5 December 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2009
466(Scot)466(Scot)
Legacy
3 December 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
14 October 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 October 2009
466(Scot)466(Scot)
Legacy
4 August 2009
122122
Legacy
4 August 2009
123Notice of Increase in Nominal Capital
Resolution
4 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
410(Scot)410(Scot)
Legacy
14 June 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
287Change of Registered Office
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
27 September 2000
410(Scot)410(Scot)
Legacy
29 August 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 September 1998
410(Scot)410(Scot)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
225Change of Accounting Reference Date
Legacy
7 September 1998
88(2)R88(2)R
Certificate Change Of Name Company
19 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
287Change of Registered Office
Gazette Notice Compulsary
17 July 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
287Change of Registered Office
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Incorporation Company
6 February 1997
NEWINCIncorporation