Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GPR INTERNATIONAL LIMITED
Company Information for

GPR INTERNATIONAL LIMITED

24 ABBOTS WAY, AYR, KA7 4EY,
Company Registration Number
SC183596
Private Limited Company
Active

Company Overview

About Gpr International Ltd
GPR INTERNATIONAL LIMITED was founded on 1998-03-05 and has its registered office in Ayr. The organisation's status is listed as "Active". Gpr International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GPR INTERNATIONAL LIMITED
 
Legal Registered Office
24 ABBOTS WAY
AYR
KA7 4EY
Other companies in KA29
 
Filing Information
Company Number SC183596
Company ID Number SC183596
Date formed 1998-03-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:42:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GPR INTERNATIONAL LIMITED
The following companies were found which have the same name as GPR INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GPR INTERNATIONAL LIMITED 17, EARLSFORT TERRACE, DUBLIN 2 Dissolved Company formed on the 1992-02-05
GPR INTERNATIONAL LIMITED Unknown Company formed on the 2012-09-27
GPR INTERNATIONAL LLC Delaware Unknown
GPR INTERNATIONAL LIMITED Dissolved Company formed on the 1991-07-04
GPR INTERNATIONAL CARGO INC. 9805 NW 52 Street #120 MIAMI FL 33178 Inactive Company formed on the 2010-03-16
GPR INTERNATIONAL TRADINGS, INC 18501 PINES BOULEVARD PEMBROKE PINES FL 33029 Inactive Company formed on the 2010-04-14
GPR INTERNATIONAL LLC 4303 ROUNDTREE LN MISSOURI CITY TX 77459 Active Company formed on the 2018-04-02
GPR INTERNATIONAL INCORPORATED California Unknown
GPR INTERNATIONAL USA INCORPORATED Michigan UNKNOWN
Gpr International Inc Maryland Unknown

Company Officers of GPR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOYCE ROSEMARY BOYD
Company Secretary 2006-04-03
ALEXANDER BARNARD MILNE BOYD
Director 1998-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ROSE MAXWELL
Company Secretary 2003-02-17 2006-04-03
PETER WILLIAM RAEBURN
Company Secretary 2002-03-14 2002-10-15
BELL & SCOTTS
Company Secretary 1998-03-05 2002-03-14
BELL & SCOTTS
Director 1998-03-05 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE ROSEMARY BOYD BTL HOMES LTD. Company Secretary 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-10-18
JOYCE ROSEMARY BOYD NPL ENVIRONMENTAL LTD. Company Secretary 2004-11-16 CURRENT 2004-11-16 Active
ALEXANDER BARNARD MILNE BOYD BOYDCOCKBURN LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-12-27
ALEXANDER BARNARD MILNE BOYD ADVANCE WINDPOWER LTD Director 2013-05-30 CURRENT 2013-05-30 Active
ALEXANDER BARNARD MILNE BOYD COGEN ENERGY (UK) LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2014-02-21
ALEXANDER BARNARD MILNE BOYD NPL ENVIRONMENTAL LTD. Director 2004-11-16 CURRENT 2004-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-06-06CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-06Change of details for Mr Alexander Barnard Boyd as a person with significant control on 2023-03-30
2023-06-06SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE ROSEMARY BOYD on 2023-05-30
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Fairlie Quay Marina Main Road Fairlie Ayrshire KA29 0AS
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-06-06Change of details for Mr Alexander Barnard Boyd as a person with significant control on 2022-06-06
2022-06-06SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE ROSEMARY BOYD on 2022-06-06
2022-06-06CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-06Director's details changed for Mr Alexander Barnard Milne Boyd on 2022-06-06
2022-06-06CH01Director's details changed for Mr Alexander Barnard Milne Boyd on 2022-06-06
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE ROSEMARY BOYD on 2022-06-06
2022-06-06PSC04Change of details for Mr Alexander Barnard Boyd as a person with significant control on 2022-06-06
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOYCE ROSEMARY BOYD on 2018-08-18
2021-05-26CH01Director's details changed for Mr Alexander Barnard Milne Boyd on 2018-08-03
2021-05-26PSC04Change of details for Mr Alexander Barnard Boyd as a person with significant control on 2018-08-03
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0130/05/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0130/05/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0130/05/10 ANNUAL RETURN FULL LIST
2010-02-17AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-17AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 30/05/09; full list of members
2009-07-09288cDirector's change of particulars / alexander boyd / 30/04/2009
2008-06-20363aReturn made up to 30/05/08; full list of members
2008-06-20353Location of register of members
2008-06-20287Registered office changed on 20/06/2008 from unit 2 fairlie quay marina main road fairlie ayrshire KA29 0AS
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-04-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-08225PREVSHO FROM 31/03/2008 TO 31/10/2007
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: UNIT 2, FAIRLIE QUAY MAIN ROAD FAIRLIE LARGS KA29 0AS
2007-05-30190LOCATION OF DEBENTURE REGISTER
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30353LOCATION OF REGISTER OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 3A BAIRD ROAD KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7AZ
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-22363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: CENTREX HOUSE ONE SIMPSON PARKWAY KIRKTON CAMPUS, LIVINGSTON WEST LOTHIAN EH54 7BH
2003-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-05363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: CENTREX PARK HARDIE ROAD LIVINGSTON EH54 8AR
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-18288bSECRETARY RESIGNED
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-27363(288)SECRETARY RESIGNED
2002-03-27363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/01
2001-04-10363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-12363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-05-27363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-03-13288bDIRECTOR RESIGNED
1998-03-13288aNEW DIRECTOR APPOINTED
1998-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GPR INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GPR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GPR INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-11-01 £ 88,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPR INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Debtors 2011-11-01 £ 131
Tangible Fixed Assets 2011-11-01 £ 70,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GPR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPR INTERNATIONAL LIMITED
Trademarks
We have not found any records of GPR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPR INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GPR INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GPR INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPR INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPR INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KA7 4EY