Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GBS (BUILDING SERVICES) LIMITED
Company Information for

GBS (BUILDING SERVICES) LIMITED

50 Darnley Street, Glasgow, G41 2SE,
Company Registration Number
SC119760
Private Limited Company
Liquidation

Company Overview

About Gbs (building Services) Ltd
GBS (BUILDING SERVICES) LIMITED was founded on 1989-08-25 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Gbs (building Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GBS (BUILDING SERVICES) LIMITED
 
Legal Registered Office
50 Darnley Street
Glasgow
G41 2SE
 
Filing Information
Company Number SC119760
Company ID Number SC119760
Date formed 1989-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-04-30
Account next due 28/01/2017
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-12-09 12:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBS (BUILDING SERVICES) 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 GBS (BUILDING SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
HUGH DESMOND MCGIVERN
Director 2013-06-12
MICHAEL KEVIN MCGIVERN
Director 2013-06-12
JACQUELINE ANNE TOMLINS
Director 1991-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE RENDALL
Company Secretary 2012-03-01 2015-11-10
LAURENCE PATRICK TOMLINS
Director 1991-04-15 2012-09-19
SUZANNE TOMLINS
Company Secretary 2011-04-01 2012-02-29
JACQUELINE FAIRGRIEVE
Company Secretary 2008-03-20 2011-04-01
SUZANNE HUNTER TOMLINS
Company Secretary 1991-04-15 2008-03-20
SUZANNE HUNTER TOMLINS
Director 1991-04-15 2008-03-19
BENNETT & ROBERTSON LLP
Company Secretary 1989-08-25 1991-04-15
RODERICK GEORGE ALEXANDER
Director 1989-08-25 1991-04-15
STUART DUNCAN
Director 1989-08-25 1991-04-15

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
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 4 THORNYBANK DALKEITH MIDLOTHIAN
2016-12-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-12-154.2(Scot)NOTICE OF WINDING UP ORDER
2016-12-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-12-154.2(Scot)NOTICE OF WINDING UP ORDER
2016-11-174.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-11-174.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, NO UPDATES
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUELINE ANNE TOMLINS / 20/10/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN MCGIVERN / 20/10/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DESMOND MCGIVERN / 20/10/2016
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 5266
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-07-251.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2016-04-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1197600002
2016-04-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1197600002
2015-12-05TM02APPOINTMENT TERMINATED, SECRETARY DENISE RENDALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 5266
2015-08-25AR0125/08/15 FULL LIST
2015-07-06AA30/04/15 TOTAL EXEMPTION SMALL
2014-10-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5266
2014-08-28AR0125/08/14 FULL LIST
2013-08-26AR0125/08/13 FULL LIST
2013-08-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-21AP01DIRECTOR APPOINTED MR HUGH DESMOND MCGIVERN
2013-06-21AP01DIRECTOR APPOINTED MR MICHAEL KEVIN MCGIVERN
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE TOMLINS
2012-09-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-06AR0125/08/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PATRICK TOMLINS / 25/08/2012
2012-03-01AP03SECRETARY APPOINTED DENISE RENDALL
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE TOMLINS
2011-10-17AR0125/08/11 FULL LIST
2011-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-12AP03SECRETARY APPOINTED SUZANNE TOMLINS
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE FAIRGRIEVE
2010-09-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-06AR0125/08/10 FULL LIST
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FAIRGRIEVE / 24/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE TOMLINS / 24/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PATRICK TOMLINS / 24/08/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE TOMLINS / 01/10/2009
2009-09-14363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-04169GBP IC 33707/24227 01/09/09 GBP SR 9480@1=9480
2009-07-14AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-03169GBP IC 43187/33707 01/09/08 GBP SR 9480@1=9480
2008-11-03169CAPITALS NOT ROLLED UP
2008-09-22363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY SUZANNE TOMLINS
2008-04-21288aSECRETARY APPOINTED JACQUELINE FAIRGRIEVE
2008-04-14RES01ADOPT ARTICLES 19/03/2008
2008-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE TOMLINS
2007-09-20363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-19363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-31363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-08-13363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-27363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-28363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-21363aRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-30363aRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-08-25AUDAUDITOR'S RESIGNATION
2000-03-31225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 28/04/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-08363aRETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-25363aRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1998-08-25288cDIRECTOR'S PARTICULARS CHANGED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-18353LOCATION OF REGISTER OF MEMBERS
1997-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-18363sRETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to GBS (BUILDING SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-24
Appointment of Liquidators2016-12-16
Petitions to Wind Up (Companies)2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against GBS (BUILDING SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 1991-06-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 3,026
Creditors Due After One Year 2012-04-30 £ 11,957
Creditors Due Within One Year 2013-04-30 £ 420,404
Creditors Due Within One Year 2012-04-30 £ 368,113
Provisions For Liabilities Charges 2013-04-30 £ 9,500
Provisions For Liabilities Charges 2012-04-30 £ 12,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 GBS (BUILDING SERVICES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,266
Called Up Share Capital 2012-04-30 £ 5,266
Cash Bank In Hand 2013-04-30 £ 1,384
Cash Bank In Hand 2012-04-30 £ 57,527
Current Assets 2013-04-30 £ 487,292
Current Assets 2012-04-30 £ 396,989
Debtors 2013-04-30 £ 352,067
Debtors 2012-04-30 £ 313,308
Fixed Assets 2013-04-30 £ 72,100
Fixed Assets 2012-04-30 £ 91,358
Secured Debts 2013-04-30 £ 11,957
Secured Debts 2012-04-30 £ 27,289
Shareholder Funds 2013-04-30 £ 126,462
Shareholder Funds 2012-04-30 £ 95,777
Stocks Inventory 2013-04-30 £ 133,841
Stocks Inventory 2012-04-30 £ 26,154
Tangible Fixed Assets 2013-04-30 £ 61,530
Tangible Fixed Assets 2012-04-30 £ 79,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GBS (BUILDING SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBS (BUILDING SERVICES) LIMITED
Trademarks
We have not found any records of GBS (BUILDING SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBS (BUILDING SERVICES) 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 (43220 - Plumbing, heat and air-conditioning installation) as GBS (BUILDING SERVICES) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where GBS (BUILDING SERVICES) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGBS (BUILDING SERVICES) LIMITEDEvent Date2017-01-18
Registered Office & Trading Address: 4 Thornybank, Dalkeith, Midlothian, EH22 2NQ I, Bryce Luke Findlay BSc CA MlPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE , hereby give notice that I was appointed Liquidator of GBS (Building Services) Limited on 18 January 2017 , by resolution of the first meeting of creditors. A Liquidation Committee was not established by the meeting of creditors. All creditors who have not already done so are required on or before 30 April 2017 to lodge their claims with me. Bryce L Findlay Interim Liquidator : Office Holder No: 8220 : findlayhamilton@btconnect.com :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGBS (BUILDING SERVICES) LIMITEDEvent Date2016-12-14
Registered Office & Trading Address: 4 Thornybank, Dalkeith, Midlothian EH22 2NQ I, Bryce L Findlay of Findlay Hamilton , 50 Darnley Street, Pollokshields, Glasgow G41 2SE hereby give notice that I was appointed Interim Liquidator of GBS (Building Services) Limited on 8 December 2016, by Interlocutor of the Sheriff at Edinburgh under court reference EDI-L130-16. Notice is also given pursuant to Section 138 of the Insolvency Act 1986, that the first meeting of creditors of the above company will be held within the Merchants House of Glasgow, 7 West George Street, Glasgow G2 1BA on Wednesday 18 January 2017 at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee as specified in Sections 138(3) and 142(1) of the said Act. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 11 November 2016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Bryce L Findlay Interim Liquidator : Office Holder No: 8220 : findlayhamilton@btconnect.com :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGBS (BUILDING SERVICES) LIMITEDEvent Date2016-11-18
Notice is hereby given that, on 11 November 2016, a petition was presented to Edinburgh Sheriff Court by GBS (Building Services Limited, a company incorporated under the Companies Acts and having its registered office at 4 Thornybank, Dalkeith, Midlothian (the Company), craving the court inter alia that the Company be wound up and that Bryce Luke Findlay, Insolvency Practitioner, Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow, G41 2SE, be appointed Interim Liquidator; in which petition the Sheriff by interlocutor dated 15 November 2016 ordained all persons having an interest to lodge Answers with the Sheriff Clerk at Edinburgh within 8 days of intimation, service or advertisement; and eo die appointed the said Bryce Luke Findlay to be Provisional Liquidator of the Company with the powers contained in Part II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. MacRoberts LLP, Excel House, 30 Semple Street, Edinburgh, EH3 8BL Agents for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBS (BUILDING SERVICES) 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 GBS (BUILDING SERVICES) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1