Background WavePink WaveYellow Wave

G & P ENGLAND HOLDINGS LIMITED (SC176620)

G & P ENGLAND HOLDINGS LIMITED (SC176620) is an active UK company. incorporated on 19 June 1997. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 3 other business activities. G & P ENGLAND HOLDINGS LIMITED has been registered for 28 years. Current directors include ENGLAND, Gavin Grant, ENGLAND, Patricia, ENGLAND, Ross.

Company Number
SC176620
Status
active
Type
ltd
Incorporated
19 June 1997
Age
28 years
Address
1 East Craibstone Street, Aberdeen, AB11 6YQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ENGLAND, Gavin Grant, ENGLAND, Patricia, ENGLAND, Ross
SIC Codes
45200, 45310, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & P ENGLAND HOLDINGS LIMITED

G & P ENGLAND HOLDINGS LIMITED is an active company incorporated on 19 June 1997 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 3 other business activities. G & P ENGLAND HOLDINGS LIMITED was registered 28 years ago.(SIC: 45200, 45310, 68100, 68201)

Status

active

Active since 28 years ago

Company No

SC176620

LTD Company

Age

28 Years

Incorporated 19 June 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1 East Craibstone Street Aberdeen, AB11 6YQ,

Previous Addresses

13 Bon Accord Crescent Aberdeen AB11 6NN
From: 19 June 1997To: 31 August 2012
Timeline

4 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAMES AND GEORGE COLLIE LLP

Active
East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed 31 Aug 2012

ENGLAND, Gavin Grant

Active
East Craibstone Street, AberdeenAB11 6YQ
Born October 1966
Director
Appointed 08 Feb 2006

ENGLAND, Patricia

Active
18 Cattofield Gardens, AberdeenAB25 3QZ
Born March 1937
Director
Appointed 19 Jun 1997

ENGLAND, Ross

Active
Glithno, StonehavenAB39 3AD
Born December 1997
Director
Appointed 01 Dec 2020

CRAIGENS

Resigned
Bon-Accord Crescent, AberdeenAB11 6NN
Corporate secretary
Appointed 19 Jun 1997
Resigned 31 Aug 2012

ENGLAND, George Biddie

Resigned
18 Cattofield Gardens, AberdeenAB25 3QZ
Born July 1935
Director
Appointed 19 Jun 1997
Resigned 19 Jan 2021

Persons with significant control

1

Mrs Patricia England

Active
East Craibstone Street, AberdeenAB11 6YQ
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Legacy
3 July 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
31 August 2012
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
31 August 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
5 August 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
15 July 2006
410(Scot)410(Scot)
Statement Of Affairs
1 June 2006
SASA
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 March 2000
AAMDAAMD
Accounts Amended With Made Up Date
30 March 2000
AAMDAAMD
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
225Change of Accounting Reference Date
Incorporation Company
19 June 1997
NEWINCIncorporation