ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GMG (Biofuels) Limited

GMG (Biofuels) Limited is an active company incorporated on 3 February 2017 with the registered office located in Glasgow, City of Glasgow. GMG (Biofuels) Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
SC556426
Private limited company
Scottish Company
Age
8 years
Incorporated 3 February 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (3 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Sep31 Mar 2024 (7 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Address changed on 16 Feb 2024 (1 year 8 months ago)
Previous address was Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jan 1965
Director • British • Lives in England • Born in Aug 1961
Mr Malcolm George Douglas Morrison
PSC • British • Lives in Scotland • Born in Jan 1965
Mr Paul William Gibbon
PSC • British • Lives in UK • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GMG Energy Limited
Paul William Gibbon and Malcolm George Douglas Morrison are mutual people.
Active
Kingfisher Energy Limited
Paul William Gibbon is a mutual person.
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 (2018–2024)
Period Ended
31 Mar 2024
For period 31 Aug31 Mar 2024
Traded for 7 months
Cash in Bank
£220.68K
Increased by £141.44K (+178%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£1.24M
Increased by £11.24K (+1%)
Total Liabilities
-£443.36K
Decreased by £51.11K (-10%)
Net Assets
£799.86K
Increased by £62.35K (+8%)
Debt Ratio (%)
36%
Decreased by 4.47% (-11%)
Latest Activity
New Charge Registered
2 Months Ago on 19 Aug 2025
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Abridged Accounts Submitted
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Accounting Period Shortened
1 Year 3 Months Ago on 18 Jul 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 10 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Get Credit Report
Discover GMG (Biofuels) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC5564260001, created on 19 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 1 Aug 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 24 July 2024 with no updates
Submitted on 7 Aug 2024
Previous accounting period shortened from 31 August 2024 to 31 March 2024
Submitted on 18 Jul 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 31 May 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
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
Total exemption full accounts made up to 31 August 2022
Submitted on 10 Aug 2023
Confirmation statement made on 24 July 2023 with updates
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year