ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GMG Energy Limited

GMG Energy Limited is an active company incorporated on 17 March 2016 with the registered office located in Glasgow, City of Glasgow. GMG Energy Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC529909
Private limited company
Scottish Company
Age
9 years
Incorporated 17 March 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (6 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Address changed on 16 Feb 2024 (1 year 11 months ago)
Previous address was Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Relationship Director • British • Lives in Scotland • Born in Jan 1965
Director • Managing Director • British • Lives in England • Born in Aug 1961
Mr Paul William Gibbon
PSC • British • Lives in England • Born in Aug 1961
Mr Malcolm George Douglas Morrison
PSC • British • Lives in Scotland • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GMG (Biofuels) Limited
Paul William Gibbon and Malcolm George Douglas Morrison are mutual people.
Active
Mistral Renewable Energy Ltd
Paul William Gibbon is a mutual person.
Active
Boston Heat & Power Ltd
Paul William Gibbon is a mutual person.
Active
Kings Lynn Heat And Power Ltd
Paul William Gibbon is a mutual person.
Active
St Pancras Renewables Ltd
Paul William Gibbon is a mutual person.
Active
Melvich Bay Caravan Park Limited
Malcolm George Douglas Morrison is a mutual person.
Active
Halladale Holdings Limited
Malcolm George Douglas Morrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£147.93K
Decreased by £174.21K (-54%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£2.6M
Decreased by £95.78K (-4%)
Total Liabilities
-£1.21M
Decreased by £96.24K (-7%)
Net Assets
£1.39M
Increased by £457 (0%)
Debt Ratio (%)
46%
Decreased by 1.92% (-4%)
Latest Activity
Abridged Accounts Submitted
21 Days Ago on 22 Dec 2025
Confirmation Submitted
5 Months Ago on 17 Jul 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 11 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 Jul 2024
Accounting Period Shortened
1 Year 5 Months Ago on 18 Jul 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 29 May 2024
Registered Address Changed
1 Year 11 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 16 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 11 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Jul 2023
Get Credit Report
Discover GMG Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 17 Jul 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 29 Jul 2024
Previous accounting period shortened from 29 August 2024 to 31 March 2024
Submitted on 18 Jul 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 29 May 2024
Registered office address changed from 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland to Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 February 2024
Submitted on 16 Feb 2024
Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 February 2024
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 11 Aug 2023
Confirmation statement made on 10 July 2023 with updates
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year