ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gap Vehicle Hire Limited

Gap Vehicle Hire Limited is an active company incorporated on 6 June 2014 with the registered office located in Glasgow, City of Glasgow. Gap Vehicle Hire Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC479413
Private limited company
Scottish Company
Age
11 years
Incorporated 6 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (3 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Address changed on 11 Nov 2022 (2 years 10 months ago)
Previous address was Carrick House Carrick Street Glasgow G2 8JP
Telephone
0141 2254600
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in Scotland • Born in Dec 1965
Director • Managing Director • British • Lives in Scotland • Born in Dec 1958
Director • British • Lives in Scotland • Born in Nov 1983
Director • Managing Director • British • Lives in Scotland • Born in Aug 1955
GVH Newco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gap Group Properties Limited
Mr Douglas Gordon Anderson, , and 1 more are mutual people.
Active
Gap Group Limited
Mr Douglas Gordon Anderson, Mr Iain Martin Anderson, and 1 more are mutual people.
Active
Gap Holdings Limited
Mr Douglas Gordon Anderson, Mr Iain Martin Anderson, and 1 more are mutual people.
Active
Bavanar Limited
Mr Douglas Gordon Anderson and Mr Iain Martin Anderson are mutual people.
Active
Mobile Healthcare Solutions Limited
Mr Douglas Gordon Anderson and Mr Iain Martin Anderson are mutual people.
Active
Gap Group Leasing Limited
Mr Douglas Gordon Anderson and Mr Chris Alick George Parr are mutual people.
Active
Gordon Anderson Plant Limited
Mr Douglas Gordon Anderson and Mr Iain Martin Anderson are mutual people.
Active
Blackridge Properties Limited
Mr Douglas Gordon Anderson and Mr Iain Martin Anderson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £4.42M (-100%)
Employees
4
Same as previous period
Total Assets
£234K
Decreased by £58K (-20%)
Total Liabilities
-£52K
Decreased by £12K (-19%)
Net Assets
£182K
Decreased by £46K (-20%)
Debt Ratio (%)
22%
Increased by 0.3% (+1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 26 May 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 11 Nov 2022
Charge Satisfied
2 Years 11 Months Ago on 6 Oct 2022
Shares Cancelled
3 Years Ago on 30 Jun 2022
Gvh Newco 1 Limited (PSC) Appointed
3 Years Ago on 31 May 2022
Get Credit Report
Discover Gap Vehicle Hire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 May 2025 with no updates
Submitted on 26 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 24 May 2024 with updates
Submitted on 24 May 2024
Full accounts made up to 31 March 2023
Submitted on 8 Apr 2024
Confirmation statement made on 24 May 2023 with updates
Submitted on 24 May 2023
Full accounts made up to 31 March 2022
Submitted on 19 Dec 2022
Registered office address changed from Carrick House Carrick Street Glasgow G2 8JP to Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 11 November 2022
Submitted on 11 Nov 2022
Satisfaction of charge SC4794130005 in full
Submitted on 6 Oct 2022
Cancellation of shares. Statement of capital on 29 June 2022
Submitted on 30 Jun 2022
Resolutions
Submitted on 30 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year