Company NameGyp Realisations Limited
Company StatusDissolved
Company NumberSC045562
CategoryPrivate Limited Company
Incorporation Date27 March 1968(56 years, 1 month ago)
Dissolution Date17 April 2015 (9 years ago)
Previous NameGyplok Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlastair John McCarry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(23 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauricewood Farmhouse
Mauricewood Road
Penicuik
Midlothian
Eh26 Onj
Director NameGraeme William Stevenson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(37 years after company formation)
Appointment Duration10 years (closed 17 April 2015)
RoleEngineer
Correspondence Address27 Holyrood Crescent
Kelvinbridge
Glasgow
Lanarkshire
G20 6HL
Scotland
Director NameJeffrey Howard Harris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(37 years after company formation)
Appointment Duration10 years (closed 17 April 2015)
RoleCompany Director
Correspondence Address22 Sedley Rise
Loughton
Essex
IG10 1LT
Director NamePaul Miller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2005(37 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 17 April 2015)
RoleSurveyor
Correspondence Address30 Lounsdale Grove
Paisley
Renfrewshire
PA2 9LU
Scotland
Director NameJames Aitken
NationalityBritish
StatusResigned
Appointed10 July 1989(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 1991)
RoleCompany Director
Correspondence Address17 Waverley Road
Bonnyrigg
Midlothian
EH19 3BS
Scotland
Director NameAllan Andrew Arneil
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address30 Burnbrae
Edinburgh
Midlothian
EH12 8UB
Scotland
Director NameJames Dickenson Craig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2000)
RoleEstimator
Correspondence Address6 Buccleugh Avenue
Clarkston
Glasgow
G76 7LR
Scotland
Director NameMargaret Darling Walker
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address1 Blackbarony Road
Edinburgh
Midlothian
EH16 5QP
Scotland
Director NameDouglas Lorimer Walker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address19 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameBrian Peter Walker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(21 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address8 Drovers Way
Peebles
Peeblesshire
EH45 9BN
Scotland
Secretary NameRobin John Stark
NationalityBritish
StatusResigned
Appointed10 July 1989(21 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address288 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Director NameRobin John Stark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1995)
RoleAccountant
Correspondence Address288 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Secretary NameDouglas Lorimer Walker
NationalityBritish
StatusResigned
Appointed26 January 1996(27 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 April 1996)
RoleCompany Director
Correspondence Address19 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameAllan Walker Leitch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(28 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkhill Drive
Lochwinnoch
Renfrewshire
PA12 4EN
Scotland
Director NameMr William Andrew Murphy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Duddingston View
Edinburgh
Midlothian
EH15 3LZ
Scotland
Secretary NameMr Ian Stewart Scott
NationalityBritish
StatusResigned
Appointed04 April 1996(28 years after company formation)
Appointment Duration18 years, 6 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameAlexander Stewart Whyte
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2003)
RoleContracts Manager
Correspondence Address1 Baird Road
Armadale
Bathgate
West Lothian
EH48 3NS
Scotland
Director NameMr Ian Stewart Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(33 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 October 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameMr Paul Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Director NameStephen Yate Johnson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2005)
RoleSurveying Director
Correspondence Address1/14 Spring Gardens
Royal Park Terrace
Edinburgh
EH8 8HU
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£7,739,785
Gross Profit£913,950
Net Worth£311,590
Current Liabilities£2,212,420

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages)
28 October 2014Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
21 June 2006Notice of receiver's report (40 pages)
21 June 2006Notice of receiver's report (40 pages)
3 May 2006Company name changed gyplok LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed gyplok LIMITED\certificate issued on 03/05/06 (2 pages)
26 April 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
26 April 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
6 April 2006Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page)
6 April 2006Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 July 2005Return made up to 24/06/05; full list of members (9 pages)
4 July 2005Return made up to 24/06/05; full list of members (9 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
2 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
4 July 2003Return made up to 24/06/03; full list of members (8 pages)
4 July 2003Return made up to 24/06/03; full list of members (8 pages)
20 November 2002Full accounts made up to 30 June 2002 (10 pages)
20 November 2002Full accounts made up to 30 June 2002 (10 pages)
29 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
30 October 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 October 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 July 2001Return made up to 08/07/01; full list of members (8 pages)
17 July 2001Return made up to 08/07/01; full list of members (8 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
20 June 2001Auditor's resignation (1 page)
20 June 2001Auditor's resignation (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
7 August 2000Return made up to 08/07/00; full list of members (8 pages)
7 August 2000Return made up to 08/07/00; full list of members (8 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
1 August 1999Return made up to 08/07/99; no change of members (6 pages)
1 August 1999Return made up to 08/07/99; no change of members (6 pages)
27 November 1998 (4 pages)
27 November 1998 (4 pages)
9 July 1998Return made up to 08/07/98; full list of members (8 pages)
9 July 1998Return made up to 08/07/98; full list of members (8 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Partic of mort/charge * (6 pages)
23 January 1998Partic of mort/charge * (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Return made up to 08/07/97; no change of members (6 pages)
4 August 1997Return made up to 08/07/97; no change of members (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (8 pages)
15 November 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 08/07/96; full list of members (8 pages)
30 July 1996Return made up to 08/07/96; full list of members (8 pages)
23 April 1996Registered office changed on 23/04/96 from: 20 upper gray street edinburgh EH9 1SP (1 page)
23 April 1996Registered office changed on 23/04/96 from: 20 upper gray street edinburgh EH9 1SP (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996Secretary resigned (1 page)
3 October 1995Full accounts made up to 31 March 1995 (8 pages)
3 October 1995Full accounts made up to 31 March 1995 (8 pages)
25 August 1995Return made up to 08/07/95; change of members (6 pages)
25 August 1995Return made up to 08/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 July 1989New director appointed (2 pages)
6 July 1989New director appointed (2 pages)
27 March 1968Incorporation (18 pages)
27 March 1968Incorporation (18 pages)