Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GPS REALISATIONS LIMITED
Company Information for

GPS REALISATIONS LIMITED

4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RG,
Company Registration Number
SC042973
Private Limited Company
Active

Company Overview

About Gps Realisations Ltd
GPS REALISATIONS LIMITED was founded on 1965-12-31 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gps Realisations Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GPS REALISATIONS LIMITED
 
Legal Registered Office
4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Other companies in G2
 
Filing Information
Company Number SC042973
Company ID Number SC042973
Date formed 1965-12-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-09
Return next due 2025-06-23
Type of accounts DORMANT
Last Datalog update: 2024-06-17 15:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPS REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GPS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
WINSTON SY CO
Director 2014-10-31
BRYAN HAROLD DONAGHEY
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
HEMANTH NANDAKUMAR MENON
Director 2009-10-14 2014-10-31
ASHOKE KUMAR ROY
Director 2007-05-16 2014-10-29
JOHN ALEXANDER GEORGE DOUGLAS
Director 2009-10-14 2010-03-31
JAMES FRANCIS HANLON
Company Secretary 1994-08-31 2009-10-15
JAMES FRANCIS HANLON
Director 2007-05-16 2009-10-15
DALMORE WHYTE & MACKAY LIMITED
Director 2004-03-02 2007-05-16
HAY & MACLEOD LIMITED
Director 2004-03-02 2007-05-16
JAMES FRANCIS HANLON
Director 1995-11-24 2004-03-19
SCOTT JOHN MCCROSKIE
Director 2003-07-14 2004-03-19
RONALD BANNATYNE MACEACHRAN
Director 2003-02-18 2003-07-14
BRIAN JOHN MEGSON
Director 1995-11-24 2003-04-03
ANDREW ANDREWS
Director 1989-05-11 1996-02-29
THOMAS MULHOLLAND FRIZE
Director 1995-10-31 1996-02-29
ALASTAIR STILES MCINTOSH
Director 1989-05-11 1995-10-31
JAMES PENMAN FINDLAY
Company Secretary 1989-12-31 1994-08-31
JAMES PENMAN FINDLAY
Director 1989-05-11 1994-08-31
JAMES JACKSON
Director 1989-05-11 1993-10-08
WILLIAM SMITH WATSON
Company Secretary 1989-05-11 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WINSTON SY CO WHYTE AND MACKAY WAREHOUSING LIMITED Director 2014-10-31 CURRENT 2002-04-02 Active
WINSTON SY CO BRUCE & COMPANY (LEITH) LIMITED Director 2014-10-31 CURRENT 1951-07-31 Active
WINSTON SY CO FETTERCAIRN DISTILLERY LIMITED Director 2014-10-31 CURRENT 1953-05-29 Active
WINSTON SY CO INVERGORDON GIN LIMITED Director 2014-10-31 CURRENT 1992-10-21 Active
WINSTON SY CO WHYTE AND MACKAY LIMITED Director 2014-10-31 CURRENT 1927-01-20 Active
WINSTON SY CO WILLIAM MUIR LIMITED Director 2014-10-31 CURRENT 1946-03-15 Active
WINSTON SY CO RONALD MORRISON & CO. LIMITED Director 2014-10-31 CURRENT 1946-10-01 Active
WINSTON SY CO TDL REALISATIONS LIMITED Director 2014-10-31 CURRENT 1946-09-10 Active
WINSTON SY CO W. & S. STRONG LIMITED Director 2014-10-31 CURRENT 1955-06-16 Active
WINSTON SY CO ST VINCENT STREET (437) LIMITED Director 2014-10-31 CURRENT 1959-12-29 Active
WINSTON SY CO ISLE OF JURA DISTILLERY COMPANY LIMITED Director 2014-10-31 CURRENT 1959-03-13 Active
WINSTON SY CO WAUCHOPE MOODIE & COMPANY LIMITED Director 2014-10-31 CURRENT 1963-04-01 Active
WINSTON SY CO LEITH DISTILLERS LIMITED Director 2014-10-31 CURRENT 1964-12-30 Active
WINSTON SY CO LONGMAN DISTILLERS LIMITED Director 2014-10-31 CURRENT 1965-01-20 Active
WINSTON SY CO TAMNAVULIN-GLENLIVET DISTILLERY COMPANY LIMITED Director 2014-10-31 CURRENT 1967-09-13 Active
WINSTON SY CO GLENTALLA LIMITED Director 2014-10-31 CURRENT 1973-01-31 Active
WINSTON SY CO HAY & MACLEOD LTD Director 2014-10-31 CURRENT 1985-06-07 Active
WINSTON SY CO WMB REALISATIONS LIMITED Director 2014-10-31 CURRENT 1986-07-18 Active
WINSTON SY CO FINDLATER SCOTCH WHISKY LIMITED Director 2014-10-31 CURRENT 1987-01-23 Active
WINSTON SY CO WHYTE & MACKAY DISTILLERS LIMITED Director 2014-10-31 CURRENT 1991-01-31 Active
WINSTON SY CO THE SHEEP DIP WHISKY COMPANY LIMITED Director 2014-10-31 CURRENT 1991-10-14 Active
WINSTON SY CO WATSON & MIDDLETON LIMITED Director 2014-10-31 CURRENT 1992-01-23 Active
WINSTON SY CO WHYTE AND MACKAY GROUP LIMITED Director 2014-10-31 CURRENT 2001-08-07 Active
WINSTON SY CO KI TRUSTEES LIMITED Director 2014-10-31 CURRENT 2001-09-19 Active
WINSTON SY CO WHYTE AND MACKAY PROPERTY LIMITED Director 2014-10-31 CURRENT 2001-10-10 Active
WINSTON SY CO WHYTE AND MACKAY HOLDINGS LIMITED Director 2014-10-31 CURRENT 2003-02-06 Active
WINSTON SY CO LYCIDAS (437) LIMITED Director 2014-10-31 CURRENT 2006-01-31 Active
WINSTON SY CO INVERGORDON DISTILLERS LIMITED Director 2014-10-31 CURRENT 2006-01-31 Active
WINSTON SY CO INVERGORDON DISTILLERS (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 1965-05-16 Active
WINSTON SY CO JOHN E.MCPHERSON & SONS LIMITED Director 2014-10-31 CURRENT 1937-11-08 Active
WINSTON SY CO KYNDAL SPIRITS LIMITED Director 2014-10-31 CURRENT 1926-01-09 Active
WINSTON SY CO CHARLES MACKINLAY & COMPANY LIMITED Director 2014-10-31 CURRENT 1944-03-27 Active
WINSTON SY CO GLAYVA LIQUEUR LIMITED Director 2014-10-31 CURRENT 1965-03-30 Active
WINSTON SY CO LOCH GLASS DISTILLING COMPANY LIMITED Director 2014-10-31 CURRENT 1968-10-03 Active
WINSTON SY CO GREY ROGERS & CO. LIMITED Director 2014-10-31 CURRENT 1972-01-27 Active
WINSTON SY CO PENTLAND BONDING COMPANY LIMITED Director 2014-10-31 CURRENT 1974-02-13 Active
WINSTON SY CO DALMORE WHYTE & MACKAY LIMITED Director 2014-10-31 CURRENT 1985-06-07 Active
WINSTON SY CO EDINBURGH SCOTCH WHISKY COMPANY LIMITED Director 2014-10-31 CURRENT 1985-02-21 Active
WINSTON SY CO INVERGORDON DISTILLERS GROUP LIMITED Director 2014-10-31 CURRENT 1988-10-12 Active
WINSTON SY CO DALMORE DISTILLERS LIMITED Director 2014-10-31 CURRENT 1989-12-01 Active
WINSTON SY CO JARVIS HALLIDAY & COMPANY LIMITED Director 2014-10-31 CURRENT 1928-09-27 Active
WINSTON SY CO KENSINGTON DISTILLERS LIMITED Director 2014-10-31 CURRENT 1960-08-24 Active
BRYAN HAROLD DONAGHEY GOLDMAN DISTILLERY LTD Director 2018-01-05 CURRENT 2018-01-05 Active
BRYAN HAROLD DONAGHEY THE WHISKY WORKS LTD Director 2017-12-29 CURRENT 2017-12-29 Active
BRYAN HAROLD DONAGHEY LONDON SOCIETY OF MIXOLOGISTS Director 2016-05-12 CURRENT 2016-05-12 Active
BRYAN HAROLD DONAGHEY EMPERADOR HOLDINGS (GB) LTD Director 2014-12-01 CURRENT 2014-06-19 Active
BRYAN HAROLD DONAGHEY EMPERADOR UK LIMITED Director 2014-12-01 CURRENT 2014-05-06 Active
BRYAN HAROLD DONAGHEY BRUCE & COMPANY (LEITH) LIMITED Director 2014-11-24 CURRENT 1951-07-31 Active
BRYAN HAROLD DONAGHEY EWEN & COMPANY LIMITED Director 2014-11-24 CURRENT 1923-09-28 Active
BRYAN HAROLD DONAGHEY FETTERCAIRN DISTILLERY LIMITED Director 2014-11-24 CURRENT 1953-05-29 Active
BRYAN HAROLD DONAGHEY INVERGORDON GIN LIMITED Director 2014-11-24 CURRENT 1992-10-21 Active
BRYAN HAROLD DONAGHEY WILLIAM MUIR LIMITED Director 2014-11-24 CURRENT 1946-03-15 Active
BRYAN HAROLD DONAGHEY RONALD MORRISON & CO. LIMITED Director 2014-11-24 CURRENT 1946-10-01 Active
BRYAN HAROLD DONAGHEY TDL REALISATIONS LIMITED Director 2014-11-24 CURRENT 1946-09-10 Active
BRYAN HAROLD DONAGHEY W. & S. STRONG LIMITED Director 2014-11-24 CURRENT 1955-06-16 Active
BRYAN HAROLD DONAGHEY ST VINCENT STREET (437) LIMITED Director 2014-11-24 CURRENT 1959-12-29 Active
BRYAN HAROLD DONAGHEY ISLE OF JURA DISTILLERY COMPANY LIMITED Director 2014-11-24 CURRENT 1959-03-13 Active
BRYAN HAROLD DONAGHEY WAUCHOPE MOODIE & COMPANY LIMITED Director 2014-11-24 CURRENT 1963-04-01 Active
BRYAN HAROLD DONAGHEY LEITH DISTILLERS LIMITED Director 2014-11-24 CURRENT 1964-12-30 Active
BRYAN HAROLD DONAGHEY LONGMAN DISTILLERS LIMITED Director 2014-11-24 CURRENT 1965-01-20 Active
BRYAN HAROLD DONAGHEY TAMNAVULIN-GLENLIVET DISTILLERY COMPANY LIMITED Director 2014-11-24 CURRENT 1967-09-13 Active
BRYAN HAROLD DONAGHEY GLENTALLA LIMITED Director 2014-11-24 CURRENT 1973-01-31 Active
BRYAN HAROLD DONAGHEY HAY & MACLEOD LTD Director 2014-11-24 CURRENT 1985-06-07 Active
BRYAN HAROLD DONAGHEY WMB REALISATIONS LIMITED Director 2014-11-24 CURRENT 1986-07-18 Active
BRYAN HAROLD DONAGHEY FINDLATER SCOTCH WHISKY LIMITED Director 2014-11-24 CURRENT 1987-01-23 Active
BRYAN HAROLD DONAGHEY WHYTE & MACKAY DISTILLERS LIMITED Director 2014-11-24 CURRENT 1991-01-31 Active
BRYAN HAROLD DONAGHEY THE SHEEP DIP WHISKY COMPANY LIMITED Director 2014-11-24 CURRENT 1991-10-14 Active
BRYAN HAROLD DONAGHEY WATSON & MIDDLETON LIMITED Director 2014-11-24 CURRENT 1992-01-23 Active
BRYAN HAROLD DONAGHEY KI TRUSTEES LIMITED Director 2014-11-24 CURRENT 2001-09-19 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY PROPERTY LIMITED Director 2014-11-24 CURRENT 2001-10-10 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY HOLDINGS LIMITED Director 2014-11-24 CURRENT 2003-02-06 Active
BRYAN HAROLD DONAGHEY LYCIDAS (437) LIMITED Director 2014-11-24 CURRENT 2006-01-31 Active
BRYAN HAROLD DONAGHEY INVERGORDON DISTILLERS LIMITED Director 2014-11-24 CURRENT 2006-01-31 Active
BRYAN HAROLD DONAGHEY INVERGORDON DISTILLERS (HOLDINGS) LIMITED Director 2014-11-24 CURRENT 1965-05-16 Active
BRYAN HAROLD DONAGHEY JOHN E.MCPHERSON & SONS LIMITED Director 2014-11-24 CURRENT 1937-11-08 Active
BRYAN HAROLD DONAGHEY KYNDAL SPIRITS LIMITED Director 2014-11-24 CURRENT 1926-01-09 Active
BRYAN HAROLD DONAGHEY CHARLES MACKINLAY & COMPANY LIMITED Director 2014-11-24 CURRENT 1944-03-27 Active
BRYAN HAROLD DONAGHEY GLAYVA LIQUEUR LIMITED Director 2014-11-24 CURRENT 1965-03-30 Active
BRYAN HAROLD DONAGHEY LOCH GLASS DISTILLING COMPANY LIMITED Director 2014-11-24 CURRENT 1968-10-03 Active
BRYAN HAROLD DONAGHEY GREY ROGERS & CO. LIMITED Director 2014-11-24 CURRENT 1972-01-27 Active
BRYAN HAROLD DONAGHEY PENTLAND BONDING COMPANY LIMITED Director 2014-11-24 CURRENT 1974-02-13 Active
BRYAN HAROLD DONAGHEY DALMORE WHYTE & MACKAY LIMITED Director 2014-11-24 CURRENT 1985-06-07 Active
BRYAN HAROLD DONAGHEY EDINBURGH SCOTCH WHISKY COMPANY LIMITED Director 2014-11-24 CURRENT 1985-02-21 Active
BRYAN HAROLD DONAGHEY INVERGORDON DISTILLERS GROUP LIMITED Director 2014-11-24 CURRENT 1988-10-12 Active
BRYAN HAROLD DONAGHEY DALMORE DISTILLERS LIMITED Director 2014-11-24 CURRENT 1989-12-01 Active
BRYAN HAROLD DONAGHEY JARVIS HALLIDAY & COMPANY LIMITED Director 2014-11-24 CURRENT 1928-09-27 Active
BRYAN HAROLD DONAGHEY KENSINGTON DISTILLERS LIMITED Director 2014-11-24 CURRENT 1960-08-24 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY WAREHOUSING LIMITED Director 2013-09-16 CURRENT 2002-04-02 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY LIMITED Director 2013-09-16 CURRENT 1927-01-20 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY GROUP LIMITED Director 2013-09-16 CURRENT 2001-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-03-17PSC02Notification of Whyte and Mackay Limited as a person with significant control on 2016-04-06
2022-03-17PSC07CESSATION OF WHYTE & MACKAY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Dalmore House 310 st Vincent Street Glasgow G2 5RG
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08RES13Resolutions passed:<ul><li>Appointment of director 24/11/2014</ul>
2014-12-02AP01DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY
2014-11-27AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHOKE ROY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HEMANTH MENON
2014-11-12AP01DIRECTOR APPOINTED MR WINSTON SY CO
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-18SH19Statement of capital on 2014-03-18 GBP 1.00
2014-03-18SH20Statement by directors
2014-03-18MEM/ARTSARTICLES OF ASSOCIATION
2014-03-18RES06REDUCE ISSUED CAPITAL 07/03/2014
2014-03-18RES01ADOPT ARTICLES 18/03/14
2014-03-18CAP-SSSolvency statement dated 07/03/14
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-14AR0114/06/13 FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-15AR0114/06/12 FULL LIST
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-23AR0114/06/11 FULL LIST
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-16AR0114/06/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HEMANTH NANDAKUMAR MENON / 31/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES HANLON
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON
2009-10-17AP01DIRECTOR APPOINTED HEMANTH NANDAKUMAR MENON
2009-10-17AP01DIRECTOR APPOINTED JOHN ALEXANDER GEORGE DOUGLAS
2009-07-09363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-05419a(Scot)DEC MORT/CHARGE *****
2007-10-05419a(Scot)DEC MORT/CHARGE *****
2007-08-06225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-11363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-23419a(Scot)DEC MORT/CHARGE *****
2007-05-23419a(Scot)DEC MORT/CHARGE *****
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-03-26419a(Scot)DEC MORT/CHARGE *****
2007-03-26419a(Scot)DEC MORT/CHARGE *****
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-07-10363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-06363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-10419b(Scot)DEC MORT/CHARGE RELEASE *****
2005-03-10419b(Scot)DEC MORT/CHARGE RELEASE *****
2005-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-11419a(Scot)DEC MORT/CHARGE *****
2005-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-11419a(Scot)DEC MORT/CHARGE *****
2005-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-22363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2004-03-23288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-31288bDIRECTOR RESIGNED
2003-07-21363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GPS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GPS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
FIXED CHARGE AND ASSIGNMENT 2005-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
FLOATING CHARGE 2001-10-15 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
FLOATING CHARGE 2001-10-15 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
BOND & FLOATING CHARGE 1984-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GPS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPS REALISATIONS LIMITED
Trademarks
We have not found any records of GPS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPS REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GPS REALISATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GPS REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPS REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPS REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.