Background WavePink WaveYellow Wave

GM FLOW MEASUREMENT SERVICES LTD (SC483844)

GM FLOW MEASUREMENT SERVICES LTD (SC483844) is an active UK company. incorporated on 7 August 2014. with registered office in Ellon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GM FLOW MEASUREMENT SERVICES LTD has been registered for 11 years. Current directors include FERNANDO, Suranga, HANDA, Vikas, KAUR, Jatinder and 2 others.

Company Number
SC483844
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
Unit 7 Castlepark Industrial Estate, Ellon, AB41 9RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
FERNANDO, Suranga, HANDA, Vikas, KAUR, Jatinder, MUNRO, Gavin, SPILLER, Ian Norman, Dr
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM FLOW MEASUREMENT SERVICES LTD

GM FLOW MEASUREMENT SERVICES LTD is an active company incorporated on 7 August 2014 with the registered office located in Ellon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GM FLOW MEASUREMENT SERVICES LTD was registered 11 years ago.(SIC: 71122)

Status

active

Active since 11 years ago

Company No

SC483844

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Unit 7 Castlepark Industrial Estate Castle Street Ellon, AB41 9RF,

Previous Addresses

10 Mormond Crescent Mintlaw Peterhead AB42 5WB
From: 7 August 2014To: 16 March 2026
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jul 16
Funding Round
Aug 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jun 18
Loan Secured
Aug 18
Funding Round
May 19
Loan Secured
Jun 19
Director Left
Oct 19
Funding Round
Feb 20
Share Issue
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 21
Funding Round
Apr 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
New Owner
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
8
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

OLIVER, Christopher David

Active
Douglas Terrace, DundeeDD3 6HN
Secretary
Appointed 27 Mar 2019

FERNANDO, Suranga

Active
Al Omna Street, Al Aqrabiyah34446
Born June 1976
Director
Appointed 10 Mar 2026

HANDA, Vikas

Active
Executive Towers, Business Bay
Born February 1970
Director
Appointed 12 Feb 2026

KAUR, Jatinder

Active
Tower J, Dubai00000
Born October 1970
Director
Appointed 10 Mar 2026

MUNRO, Gavin

Active
Mormond Crescent, PeterheadAB42 5WB
Born July 1963
Director
Appointed 07 Aug 2014

SPILLER, Ian Norman, Dr

Active
Springhill Crescent, AberdeenAB16 7RT
Born January 1958
Director
Appointed 10 Mar 2026

MUNRO, Joyce

Resigned
Mormond Crescent, PeterheadAB42 5WB
Secretary
Appointed 07 Aug 2014
Resigned 27 Mar 2019

GARDINER, Jock Alistair

Resigned
Harlaw Road, AberdeenAB15 4YY
Born May 1965
Director
Appointed 17 Feb 2020
Resigned 12 Feb 2026

GAWSKI, Victor

Resigned
Mintlaw, PeterheadAB42 5WB
Born November 1962
Director
Appointed 17 Aug 2017
Resigned 12 Feb 2026

MUNRO, Joyce

Resigned
Mintlaw, PeterheadAB42 5WB
Born November 1962
Director
Appointed 17 Jun 2016
Resigned 11 Oct 2019

OLIVER, Christopher David

Resigned
Mintlaw, PeterheadAB42 5WB
Born March 1961
Director
Appointed 20 Oct 2017
Resigned 12 Feb 2026

SHAND, David Michael

Resigned
Mintlaw, PeterheadAB42 5WB
Born September 1960
Director
Appointed 09 Nov 2017
Resigned 12 Feb 2026

YULE, George Kynoch

Resigned
Anderson Drive, AberdeenAB15 6FR
Born May 1951
Director
Appointed 17 Feb 2020
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Vikas Handa

Active
Executive Towers, Business Bay
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2026

Mrs Joyce Munro

Ceased
Mintlaw, PeterheadAB42 5WB
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2016
Ceased 22 Oct 2024

Mr Gavin Munro

Ceased
Mintlaw, PeterheadAB42 5WB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

69

Change Person Secretary Company With Change Date
16 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Resolution
27 February 2026
RESOLUTIONSResolutions
Resolution
27 February 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
13 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Statement Of Companys Objects
3 February 2020
CC04CC04
Resolution
3 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
2 July 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 June 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Incorporation Company
7 August 2014
NEWINCIncorporation