Gm Flow Measurement Services Ltd

DataGardener
gm flow measurement services ltd
live
Micro

Gm Flow Measurement Services Ltd

sc483844Private Limited With Share Capital

Unit 7, Castlepark Industrial Estate, Ellon, AB419RF
Incorporated

07/08/2014

Company Age

11 years

Directors

5

Employees

5

SIC Code

71122

Risk

low risk

Company Overview

Registration, classification & business activity

Gm Flow Measurement Services Ltd (sc483844) is a private limited with share capital incorporated on 07/08/2014 (11 years old) and registered in ellon, AB419RF. The company operates under SIC code 71122 - engineering related scientific and technical consulting activities.

Gm flow measurement services ltd are the inventors of adjusta-cone, integra-cone and now hy-cone, three completely unique, safe, accurate and reliable variations of a differential pressure cone flow meter. adjusta-cone is the world's first adjustable cone meter with upto 250:1 turndown ratio, smal...

Private Limited With Share Capital
SIC: 71122
Micro
Incorporated 07/08/2014
AB419RF
5 employees

Financial Overview

Total Assets

£446.1K

Liabilities

£471.4K

Net Assets

£-25.2K

Est. Turnover

£280.9K

AI Estimated
Unreported
Cash

£47.3K

Key Metrics

5

Employees

5

Directors

25

Shareholders

1

PSCs

4

Patents

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2026
Capital Allotment Shares
Category:Capital
Date:10-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2026
Resolution
Category:Resolution
Date:27-02-2026
Resolution
Category:Resolution
Date:27-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2022
Memorandum Articles
Category:Incorporation
Date:07-04-2022
Resolution
Category:Resolution
Date:07-04-2022
Capital Allotment Shares
Category:Capital
Date:06-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Capital Alter Shares Subdivision
Category:Capital
Date:13-02-2020
Resolution
Category:Resolution
Date:03-02-2020
Capital Allotment Shares
Category:Capital
Date:03-02-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-02-2020
Resolution
Category:Resolution
Date:03-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-07-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2019
Capital Allotment Shares
Category:Capital
Date:14-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Capital Allotment Shares
Category:Capital
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Capital Allotment Shares
Category:Capital
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Capital Allotment Shares
Category:Capital
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Incorporation Company
Category:Incorporation
Date:07-08-2014

Innovate Grants

6

This company received a grant of £20987.0 for Verification Of A Hydrogen Flow Meter. The project started on 01/01/2022 and ended on 28/02/2022.

This company received a grant of £10927.0 for Using Artificial Intelligence To Solve Complex Flow Equations In A Wet Gas Environment. The project started on 01/01/2024 and ended on 30/06/2024.

+4 more grants available

Import / Export

Imports
12 Months4
60 Months10
Exports
12 Months4
60 Months14

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

10 Mormond Crescent, Mintlaw, Peterhead, Aberdeenshire, AB425WBRegistered
7 Castle Park Industrial Estate, Castle Street, Ellon, Aberdeenshire, AB419RF
Unit 7, Castle Street, Castlepark Industrial Estate, Ellon, AB419RFRegistered

Contact

07468582145
gmflow.co.uk
Unit 7, Castlepark Industrial Estate, Ellon, AB419RF