Background WavePink WaveYellow Wave

GROUP CONTRACTOR SERVICES LIMITED (SC352280)

GROUP CONTRACTOR SERVICES LIMITED (SC352280) is an active UK company. incorporated on 9 December 2008. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GROUP CONTRACTOR SERVICES LIMITED has been registered for 17 years. Current directors include KERR, Russel, MORTON, Alan William.

Company Number
SC352280
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
300 Bath Street, Glasgow, G2 4JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERR, Russel, MORTON, Alan William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP CONTRACTOR SERVICES LIMITED

GROUP CONTRACTOR SERVICES LIMITED is an active company incorporated on 9 December 2008 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GROUP CONTRACTOR SERVICES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC352280

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

300 Bath Street Floor 5 Glasgow, G2 4JR,

Previous Addresses

300 300 Bath Street Floor 5 Glasgow G2 4JR United Kingdom
From: 27 August 2025To: 27 August 2025
300 300 Bath Street Floor 5 Glasgow G2 4JR United Kingdom
From: 27 August 2025To: 27 August 2025
Venlaw 349 Bath Street Glasgow Lanarkshire G2 4AA
From: 4 May 2010To: 27 August 2025
307 West George Street Glasgow G2 4LF
From: 16 February 2010To: 4 May 2010
5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH
From: 9 December 2008To: 16 February 2010
Timeline

2 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Dec 08
Loan Cleared
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KERR, Russel

Active
Bath Street, GlasgowG2 4JR
Born February 1976
Director
Appointed 09 Dec 2008

MORTON, Alan William

Active
Bath Street, GlasgowG2 4JR
Born October 1968
Director
Appointed 09 Dec 2008

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 09 Dec 2008
Resigned 09 Dec 2008

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 09 Dec 2008
Resigned 09 Dec 2008

Persons with significant control

1

349 Bath Street, GlasgowG2 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01sMG01s
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
5 February 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Incorporation Company
9 December 2008
NEWINCIncorporation