CompanyTrack
G

GEORGE STREET CAPITAL LIMITED

Active Edinburgh

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
G

GEORGE STREET CAPITAL LIMITED

Other business support service activities n.e.c.

Founded 6 Nov 2007 Active Edinburgh, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 18 Mar 2025
Confirmation Statement Submitted 6 Nov 2025
Net assets £948.00K £27.00K 2024 year on year
Total assets £4.88M £3.00K 2024 year on year
Total Liabilities £3.94M £30.00K 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG United Kingdom

Credit Report

Discover GEORGE STREET CAPITAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£34.00k

Increased by £28.00k (+467%)

Net Assets

£948.00k

Decreased by £27.00k (-3%)

Total Liabilities

£3.94M

Increased by £30.00k (+1%)

Turnover

£60.00k

Increased by £7.00k (+13%)

Employees

N/A

Debt Ratio

81%

Increased by 1 (+1%)

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

4 active 11 resigned
Status
John Stephen GordonDirectorBritishScotland632 Mar 2017Active
Paul Robert HepburnDirectorBritishUnited Kingdom568 Feb 2023Active
Peter Kenneth JohnstoneDirectorBritishUnited Kingdom6020 Dec 2023Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown12 Jul 2021Active

Shareholders

Shareholders (1)

Pfi (pacific) Limited
100.0%
150,0067 Nov 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pfi (pacific) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PFI (PACIFIC) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GEORGE STREET CAPITAL LIMITED Current Company
AYRSHIRE HOSPITALS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-06 with no updatesView(3 pages)
18 Mar 2025AccountsAnnual accounts made up to 2024-09-30View(22 pages)
6 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-06 with no updatesView(3 pages)
6 Mar 2024AccountsAnnual accounts made up to 2023-09-30View(25 pages)
5 Jan 2024OfficersTermination of John Mcdonagh as director on 2023-12-20View(1 page)
6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-06 with no updates

18 Mar 2025 Accounts

Annual accounts made up to 2024-09-30

6 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-06 with no updates

6 Mar 2024 Accounts

Annual accounts made up to 2023-09-30

5 Jan 2024 Officers

Termination of John Mcdonagh as director on 2023-12-20

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-06 with no updates

2 months ago on 6 Nov 2025

Annual accounts made up to 2024-09-30

10 months ago on 18 Mar 2025

Confirmation statement made on 2024-11-06 with no updates

1 years ago on 6 Nov 2024

Annual accounts made up to 2023-09-30

1 years ago on 6 Mar 2024

Termination of John Mcdonagh as director on 2023-12-20

2 years ago on 5 Jan 2024