Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sureserve Compliance North Limited
Sureserve Compliance North Limited is an active company incorporated on 2 February 1996 with the registered office located in Glasgow, City of Glasgow. Sureserve Compliance North Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
28 years ago
Company No
SC163066
Private limited company
Scottish Company
Age
29 years
Incorporated
2 February 1996
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
2 February 2025
(7 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Sureserve Compliance North Limited
Contact
Address
2 Queenslie Court
Summerlee Street
Glasgow
G33 4DB
Same address for the past
15 years
Companies in G33 4DB
Telephone
01417663333
Email
Available in Endole App
Website
Gascallservicesltd.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Graham Austen Levinsohn
Director • British • Lives in England • Born in Nov 1962
John Paul Edwards
Director • Chief Operating Officer • British • Lives in England • Born in Oct 1963
Mr Alan Lowe
Director • British • Lives in Scotland • Born in Dec 1980
Paul John Edwards
Director • Chief Operating Officer • British • Lives in England • Born in Oct 1963
Shaun Michael David Maclean
Director • Entrepreneur • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sureserve Energy Services North Limited
John Spencer Sheridan, Shaun Michael David Maclean, and 4 more are mutual people.
Active
W.R.B. Gas (Contracts) Limited
John Spencer Sheridan, Shaun Michael David Maclean, and 5 more are mutual people.
Active
Duality Group Limited
John Spencer Sheridan, Shaun Michael David Maclean, and 4 more are mutual people.
Active
Swale Heating Limited
John Spencer Sheridan, Graham Austen Levinsohn, and 3 more are mutual people.
Active
Sureserve Compliance Northwest Limited
John Spencer Sheridan, Shaun Michael David Maclean, and 3 more are mutual people.
Active
Low Carbon Exchange Limited
John Spencer Sheridan, Graham Austen Levinsohn, and 3 more are mutual people.
Active
Hillside MS Ltd
John Spencer Sheridan, Graham Austen Levinsohn, and 3 more are mutual people.
Active
Infinitas Design Ltd
John Spencer Sheridan, Graham Austen Levinsohn, and 3 more are mutual people.
Active
See All Mutual Companies
Brands
Gas Call Services
Gas Call Services is a heating services contractor with over 25 years of experience in the industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.71M
Decreased by £1.97M (-54%)
Turnover
£28.77M
Increased by £2.07M (+8%)
Employees
204
Increased by 6 (+3%)
Total Assets
£15.19M
Increased by £2M (+15%)
Total Liabilities
-£7.02M
Decreased by £477K (-6%)
Net Assets
£8.17M
Increased by £2.48M (+43%)
Debt Ratio (%)
46%
Decreased by 10.61% (-19%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
3 Months Ago on 4 Jun 2025
Charge Satisfied
3 Months Ago on 4 Jun 2025
Sureserve Compliance Services Limited (PSC) Details Changed
7 Months Ago on 7 Feb 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Accounting Period Extended
9 Months Ago on 15 Nov 2024
New Charge Registered
11 Months Ago on 2 Oct 2024
New Charge Registered
11 Months Ago on 2 Oct 2024
Sureserve Compliance Services Limited (PSC) Appointed
1 Year 1 Month Ago on 19 Jul 2024
Duality Group Limited (PSC) Resigned
1 Year 1 Month Ago on 19 Jul 2024
Duality Group Limited (PSC) Details Changed
1 Year 3 Months Ago on 30 May 2024
Get Alerts
Get Credit Report
Discover Sureserve Compliance North Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge SC1630660009 in full
Submitted on 4 Jun 2025
Satisfaction of charge SC1630660010 in full
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 21 May 2025
Submitted on 4 Jun 2025
Resolutions
Submitted on 23 May 2025
Solvency Statement dated 21/05/25
Submitted on 23 May 2025
Statement by Directors
Submitted on 23 May 2025
Statement of capital on 23 May 2025
Submitted on 23 May 2025
Change of details for Sureserve Compliance Services Limited as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Notification of Sureserve Compliance Services Limited as a person with significant control on 19 July 2024
Submitted on 6 Feb 2025
Confirmation statement made on 2 February 2025 with updates
Submitted on 3 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs