logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mather, Michelle Denise
    Born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ now
    OF - Director → CIF 0
    Ms Michelle Denise Mather
    Born in November 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    T.D.H. SERVICES (IRVINE) LIMITED - 2007-07-25
    icon of address2, Ailsa Road, Irvine Industrial Estate, Irvine, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    250,912 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Cruickshanks, Alexander Wilson
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1991-04-02
    OF - Director → CIF 0
  • 2
    Allam, Stephen George
    Company Director born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2025-04-30
    OF - Director → CIF 0
  • 3
    Cunningham, Mary
    Director born in August 1952
    Individual
    Officer
    icon of calendar ~ 2002-08-30
    OF - Director → CIF 0
    Cunningham, Mary
    Individual
    Officer
    icon of calendar 1991-04-02 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 4
    Gowie, Murray Grant
    Company Director born in January 1965
    Individual
    Officer
    icon of calendar 2002-08-30 ~ 2004-09-30
    OF - Director → CIF 0
  • 5
    Allam, Evelyn Mary
    Individual
    Officer
    icon of calendar 2002-08-30 ~ 2014-04-05
    OF - Secretary → CIF 0
  • 6
    Mccall, Gordon Wilson
    Director born in November 1944
    Individual
    Officer
    icon of calendar ~ 2002-08-30
    OF - Director → CIF 0
  • 7
    Neison, John
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar 2002-08-30 ~ 2004-05-28
    OF - Director → CIF 0
  • 8
    Happell, David Rodger
    Director born in January 1946
    Individual
    Officer
    icon of calendar ~ 1991-04-02
    OF - Director → CIF 0
    Happell, David Rodger
    Individual
    Officer
    icon of calendar ~ 1991-04-02
    OF - Secretary → CIF 0
parent relation
Company in focus

GMC CORSEHILL LTD.

Previous names
G.M.C. HYGIENE LIMITED - 2005-09-05
DAVAL HYGIENE SUPPLIES LIMITED - 1991-08-07
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Property, Plant & Equipment
397,976 GBP2025-02-28
403,284 GBP2024-02-29
Debtors
506,313 GBP2025-02-28
718,473 GBP2024-02-29
Cash at bank and in hand
1,461,587 GBP2025-02-28
1,422,139 GBP2024-02-29
Current Assets
2,338,104 GBP2025-02-28
2,525,328 GBP2024-02-29
Creditors
Current, Amounts falling due within one year
-780,223 GBP2025-02-28
Net Current Assets/Liabilities
1,557,881 GBP2025-02-28
1,738,398 GBP2024-02-29
Total Assets Less Current Liabilities
1,955,857 GBP2025-02-28
2,141,682 GBP2024-02-29
Net Assets/Liabilities
1,894,506 GBP2025-02-28
2,052,066 GBP2024-02-29
Equity
Called up share capital
500 GBP2025-02-28
500 GBP2024-02-29
Retained earnings (accumulated losses)
1,894,006 GBP2025-02-28
2,051,566 GBP2024-02-29
Equity
1,894,506 GBP2025-02-28
2,052,066 GBP2024-02-29
Average Number of Employees
262024-03-01 ~ 2025-02-28
292023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Land and buildings
284,515 GBP2025-02-28
284,515 GBP2024-02-29
Other
482,415 GBP2025-02-28
427,891 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
766,930 GBP2025-02-28
712,406 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
82,510 GBP2025-02-28
68,284 GBP2024-02-29
Other
286,444 GBP2025-02-28
240,838 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
368,954 GBP2025-02-28
309,122 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
14,226 GBP2024-03-01 ~ 2025-02-28
Other
45,606 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
59,832 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Land and buildings
202,005 GBP2025-02-28
216,231 GBP2024-02-29
Other
195,971 GBP2025-02-28
187,053 GBP2024-02-29
Trade Debtors/Trade Receivables
Current
500,765 GBP2025-02-28
454,751 GBP2024-02-29
Other Debtors
Amounts falling due within one year
5,548 GBP2025-02-28
263,722 GBP2024-02-29
Debtors
Current, Amounts falling due within one year
506,313 GBP2025-02-28
Amounts falling due within one year, Current
718,473 GBP2024-02-29
Trade Creditors/Trade Payables
Current
598,869 GBP2025-02-28
583,625 GBP2024-02-29
Other Taxation & Social Security Payable
Current
86,081 GBP2025-02-28
109,407 GBP2024-02-29
Other Creditors
Current
95,273 GBP2025-02-28
93,898 GBP2024-02-29
Creditors
Current
780,223 GBP2025-02-28
786,930 GBP2024-02-29
Other Creditors
Non-current
12,358 GBP2025-02-28
42,852 GBP2024-02-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
30,000 GBP2025-02-28

Related profiles found in government register
  • GMC CORSEHILL LTD.
    Info
    G.M.C. HYGIENE LIMITED - 2005-09-05
    DAVAL HYGIENE SUPPLIES LIMITED - 2005-09-05
    Registered number SC122617
    icon of address2 Ailsa Road, Kyle Estate, Irvine KA12 8NG
    PRIVATE LIMITED COMPANY incorporated on 1990-01-26 (35 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • GMC CORSEHILL LIMITED
    S
    Registered number missing
    icon of addressGmc Corsehill Ltd, Ailsa Road, Irvine Industrial Estate, Irvine, Scotland, KA12 8NG
    Private Company Limited By Shares
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address2 Ailsa Road, Irvine Industrial Estate, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,096 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.