ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.C.O.S. Limited

G.C.O.S. Limited is a liquidation company incorporated on 16 February 1990 with the registered office located in Glasgow, City of Glasgow. G.C.O.S. Limited was registered 35 years ago.
Status
Liquidation
Company No
SC123044
Private limited company
Scottish Company
Age
35 years
Incorporated 16 February 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 July 2024 (1 year 2 months ago)
Next confirmation dated 28 July 2025
Was due on 11 August 2025 (2 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2024
Was due on 31 July 2025 (2 months ago)
Address
C/O Frp Advisory Trading Limited Level 2, The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Address changed on 27 May 2025 (4 months ago)
Previous address was Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Consultant • British • Lives in Scotland • Born in Oct 1957
Director • Developer • British • Lives in Scotland • Born in Nov 1958
Mr Ronald Whitelaw Somerville
PSC • British • Lives in Scotland • Born in Oct 1957
Mr David Kevin Maguire
PSC • British • Lives in Scotland • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mbic Ltd
Ronald Whitelaw Somerville and are mutual people.
Active
Dashdivide Limited
Ronald Whitelaw Somerville and are mutual people.
Active
Daram Limited
Ronald Whitelaw Somerville and are mutual people.
Active
Realidad Estupenda Limited
Ronald Whitelaw Somerville and are mutual people.
Active
Geohob Limited
Ronald Whitelaw Somerville and are mutual people.
Active
Oreblock Limited
Ronald Whitelaw Somerville and are mutual people.
Active
Balevullin Ltd
Ronald Whitelaw Somerville is a mutual person.
Active
1051GWR2024 Ltd
David Kevin Maguire is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£805.82K
Increased by £12.05K (+2%)
Total Liabilities
-£158.49K
Increased by £134.48K (+560%)
Net Assets
£647.33K
Decreased by £122.43K (-16%)
Debt Ratio (%)
20%
Increased by 16.64% (+550%)
Latest Activity
Registered Address Changed
4 Months Ago on 27 May 2025
Micro Accounts Submitted
11 Months Ago on 6 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Confirmation Submitted
2 Years 1 Month Ago on 31 Aug 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 2 May 2023
Mr David Kevin Maguire Details Changed
2 Years 6 Months Ago on 17 Apr 2023
Mr Ronald Whitelaw Somerville Details Changed
2 Years 6 Months Ago on 17 Apr 2023
Mr Ronald Whitelaw Somerville Details Changed
2 Years 6 Months Ago on 17 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Apr 2023
Confirmation Submitted
3 Years Ago on 6 Aug 2022
Get Credit Report
Discover G.C.O.S. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to C/O Frp Advisory Trading Limited Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 27 May 2025
Submitted on 27 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 23 May 2025
Micro company accounts made up to 31 July 2023
Submitted on 6 Nov 2024
Secretary's details changed for Mr Ronald Whitelaw Somerville on 17 April 2023
Submitted on 19 Aug 2024
Director's details changed for Mr Ronald Whitelaw Somerville on 17 April 2023
Submitted on 19 Aug 2024
Director's details changed for Mr David Kevin Maguire on 17 April 2023
Submitted on 19 Aug 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 19 Aug 2024
Confirmation statement made on 28 July 2023 with no updates
Submitted on 31 Aug 2023
Micro company accounts made up to 31 July 2022
Submitted on 2 May 2023
Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 17 April 2023
Submitted on 17 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year