G.L.S. LIMITED

Active Melrose

Development of building projects

1 employees website.com
Professional services Translation & localisation Development of building projects
G

G.L.S. LIMITED

Development of building projects

Founded 20 Jun 1989 Active Melrose, United Kingdom 1 employees website.com
Professional services Translation & localisation Development of building projects

Previous Company Names

WORKBRAND LIMITED 20 Jun 1989 — 22 Aug 1989
Accounts Submitted 29 Nov 2025 Next due 30 Nov 2026 6 months remaining
Confirmation Submitted 2 Jul 2025 Next due 15 Jul 2026 2 months remaining
Net assets £-354K £72K 2024 year on year
Total assets £686K £5K 2024 year on year
Total Liabilities £1M £77K 2024 year on year
Charges 10
6 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

The Mill House Clerklands Melrose TD6 9JR United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for G.L.S. LIMITED (SC118672), an active professional services company based in Melrose, United Kingdom. Incorporated 20 Jun 1989. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£405.00

Increased by £398.00 (+5686%)

Net Assets

-£353.57k

Decreased by £72.05k (-26%)

Total Liabilities

£1.04M

Increased by £77.23k (+8%)

Turnover

N/A

Employees

1

Decreased by 1 (-50%)

Debt Ratio

152%

Increased by 11 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Helen Catherine MarshallSecretaryBritishUnknown9 Feb 2006Active

Shareholders

Shareholders (4)

Alexander Gavin Mark Stevenson
79.0%
George James Deans
10.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Alexander Gavin Mark Stevenson

British

Active
Notified 1 Jul 2016
Residence United Kingdom
DOB November 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr George James Deans

British

Active
Notified 22 Jun 2016
Residence Scotland
DOB March 1939
Nature of Control
  • Significant Influence Or Control

Alexander Gavin Mark Stevenson

Ceased 30 Jun 2020

Ceased

John Nicholas Andrew Lubbock

Ceased 10 Jun 2022

Ceased

Alexander Gavin Mark Stevenson

Ceased 30 Jun 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Nov 2025AccountsAnnual accounts made up to 28 Feb 2025
2 Jul 2025Confirmation StatementConfirmation statement made on 1 Jul 2025 with updates
2 Jul 2025Persons With Significant ControlChange to Mr Alexander Gavin Mark Stevenson as a person with significant control on 25 Jun 2025
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
25 Jun 2025OfficersChange to director Mr Alexander Gavin Mark Stevenson on 25 Jun 2025
29 Nov 2025 Accounts

Annual accounts made up to 28 Feb 2025

2 Jul 2025 Confirmation Statement

Confirmation statement made on 1 Jul 2025 with updates

2 Jul 2025 Persons With Significant Control

Change to Mr Alexander Gavin Mark Stevenson as a person with significant control on 25 Jun 2025

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Jun 2025 Officers

Change to director Mr Alexander Gavin Mark Stevenson on 25 Jun 2025

Recent Activity

Latest Activity

Annual accounts made up to 28 Feb 2025

5 months ago on 29 Nov 2025

Confirmation statement made on 1 Jul 2025 with updates

10 months ago on 2 Jul 2025

Change to Mr Alexander Gavin Mark Stevenson as a person with significant control on 25 Jun 2025

10 months ago on 2 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 25 Jun 2025

Change to director Mr Alexander Gavin Mark Stevenson on 25 Jun 2025

10 months ago on 25 Jun 2025