ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GMC Corsehill Ltd

GMC Corsehill Ltd is an active company incorporated on 26 January 1990 with the registered office located in Irvine, Ayrshire and Arran. GMC Corsehill Ltd was registered 35 years ago.
Status
Active
Active since incorporation
Company No
SC122617
Private limited company
Scottish Company
Age
35 years
Incorporated 26 January 1990
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 January 2025 (7 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
2 Ailsa Road
Kyle Estate
Irvine
KA12 8NG
Scotland
Same address for the past 4 years
Telephone
01294322807
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Nov 1967
Director • British • Lives in Scotland • Born in Mar 1963
Annefield Supplies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corsehill Packaging Limited
Stephen George Allam and Michelle Denise Mather are mutual people.
Active
Annefield Supplies Limited
Stephen George Allam and Michelle Denise Mather are mutual people.
Active
Ayrshire Building Construction Ltd
Michelle Denise Mather is a mutual person.
Active
Strathbond Limited
Stephen George Allam is a mutual person.
Active
T.R. Bonnyman, Son & Company Limited
Stephen George Allam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£1.46M
Increased by £39.45K (+3%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 3 (-10%)
Total Assets
£2.74M
Decreased by £192.53K (-7%)
Total Liabilities
-£841.57K
Decreased by £34.97K (-4%)
Net Assets
£1.89M
Decreased by £157.56K (-8%)
Debt Ratio (%)
31%
Increased by 0.83% (+3%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 28 Aug 2025
Stephen George Allam Resigned
4 Months Ago on 30 Apr 2025
Stephen George Allam Details Changed
4 Months Ago on 11 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Charge Satisfied
2 Years 4 Months Ago on 11 May 2023
Charge Satisfied
2 Years 4 Months Ago on 24 Apr 2023
Annefield Supplies Limited (PSC) Appointed
4 Years Ago on 29 Jan 2021
Get Credit Report
Discover GMC Corsehill Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 28 Aug 2025
Termination of appointment of Stephen George Allam as a director on 30 April 2025
Submitted on 14 Jul 2025
Notification of Annefield Supplies Limited as a person with significant control on 29 January 2021
Submitted on 14 Jul 2025
Director's details changed for Stephen George Allam on 11 April 2025
Submitted on 11 Apr 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 12 Jun 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 7 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 25 Oct 2023
Satisfaction of charge SC1226170005 in full
Submitted on 11 May 2023
Satisfaction of charge 4 in full
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year