Background WavePink WaveYellow Wave

GPR INTERNATIONAL LIMITED (SC183596)

GPR INTERNATIONAL LIMITED (SC183596) is an active UK company. incorporated on 5 March 1998. with registered office in Ayr. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GPR INTERNATIONAL LIMITED has been registered for 28 years. Current directors include BOYD, Alexander Barnard Milne.

Company Number
SC183596
Status
active
Type
ltd
Incorporated
5 March 1998
Age
28 years
Address
24 Abbots Way, Ayr, KA7 4EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, Alexander Barnard Milne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPR INTERNATIONAL LIMITED

GPR INTERNATIONAL LIMITED is an active company incorporated on 5 March 1998 with the registered office located in Ayr. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GPR INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

SC183596

LTD Company

Age

28 Years

Incorporated 5 March 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

24 Abbots Way Ayr, KA7 4EY,

Previous Addresses

Fairlie Quay Marina Main Road Fairlie Ayrshire KA29 0AS
From: 5 March 1998To: 30 March 2023
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOYD, Joyce Rosemary

Active
Abbots Way, AyrKA7 4EY
Secretary
Appointed 03 Apr 2006

BOYD, Alexander Barnard Milne

Active
Main Road, FairlieKA29 0AS
Born April 1948
Director
Appointed 05 Mar 1998

MAXWELL, Margaret Rose

Resigned
5 Birrens Road, MotherwellML1 3NR
Secretary
Appointed 17 Feb 2003
Resigned 03 Apr 2006

RAEBURN, Peter William

Resigned
4 Glenward Avenue, GlasgowG66 7EP
Secretary
Appointed 14 Mar 2002
Resigned 15 Oct 2002

BELL & SCOTTS

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate secretary
Appointed 05 Mar 1998
Resigned 14 Mar 2002

BELL & SCOTTS

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate director
Appointed 05 Mar 1998
Resigned 05 Mar 1998

Persons with significant control

1

Mr Alexander Barnard Boyd

Active
Abbots Way, AyrKA7 4EY
Born April 1948

Nature of Control

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

Filing History

82

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
353353
Legacy
20 June 2008
287Change of Registered Office
Legacy
20 June 2008
190190
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
8 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
353353
Legacy
30 May 2007
287Change of Registered Office
Legacy
30 May 2007
190190
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
22 May 2003
287Change of Registered Office
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
27 March 2003
AAMDAAMD
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Incorporation Company
5 March 1998
NEWINCIncorporation