Background WavePink WaveYellow Wave

GORILLA CORROSION (SERVICES) LIMITED (SC472703)

GORILLA CORROSION (SERVICES) LIMITED (SC472703) is an active UK company. incorporated on 17 March 2014. with registered office in Montrose. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GORILLA CORROSION (SERVICES) LIMITED has been registered for 12 years. Current directors include CROMAR, Jamie Scott David, GOWANS, Craig Charles, KENNEDY, Allan and 1 others.

Company Number
SC472703
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Gorilla Corrosion (Services) Limited, Montrose, DD10 9PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROMAR, Jamie Scott David, GOWANS, Craig Charles, KENNEDY, Allan, KENNEDY, Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORILLA CORROSION (SERVICES) LIMITED

GORILLA CORROSION (SERVICES) LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Montrose. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GORILLA CORROSION (SERVICES) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC472703

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Gorilla Corrosion (Services) Limited Brent Avenue Montrose, DD10 9PB,

Previous Addresses

Corrosion Centre Lunan Bay by Montrose DD10 9TG
From: 17 March 2014To: 8 July 2020
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Loan Secured
Mar 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Aug 24
Loan Cleared
Aug 25
Director Left
Oct 25
Loan Secured
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CROMAR, Jamie Scott David

Active
DundeeDD3 6TS
Born February 1982
Director
Appointed 17 Mar 2014

GOWANS, Craig Charles

Active
Letham, ForfarDD8 2PE
Born January 1984
Director
Appointed 17 Mar 2014

KENNEDY, Allan

Active
11 Arbirlot Road, ArbroathDD11 2EN
Born May 1941
Director
Appointed 17 Mar 2014

KENNEDY, Colin

Active
Heron Place, DundeeDD5 3PR
Born August 1961
Director
Appointed 17 Mar 2014

ROBERTSON, Debbie Anne

Resigned
BrechinDD9 6YF
Born April 1978
Director
Appointed 17 Mar 2014
Resigned 07 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Montrose, AngusDD10 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022

Mr Jamie Scott David Cromar

Ceased
DundeeDD3 6TS
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Ceased 13 Apr 2022

Mr Colin Kennedy

Ceased
Kingennie, DundeeDD5 3PR
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Ceased 13 Apr 2022

Mr Allan Kennedy

Ceased
11 Arbirlot Road, ArbroathDD11 2EN
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Memorandum Articles
4 September 2019
MAMA
Resolution
4 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Incorporation Company
17 March 2014
NEWINCIncorporation