Company NameGDI UK Limited
Company StatusDissolved
Company NumberSC171439
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameGillian Jane Dunbar Sproat
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleScientific Officer
Correspondence AddressCamerons
Castle Fraser
Inverurie
Aberdeenshire
AB51 7JR
Scotland
Director NameRobert Carlisle Trobit Sproat
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(10 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 04 June 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCamerons
Castle Fraser
Inverurie
Aberdeenshire
AB51 7JR
Scotland
Director NameMrs Gillian Jane Dunbar Sproat
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(13 years after company formation)
Appointment Duration10 years, 4 months (closed 04 June 2020)
RoleChief Biomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRobert Carlisle Trobit Sproat
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleRegional Sales Manager
Country of ResidenceScotland
Correspondence AddressCamerons
Castle Fraser
Inverurie
Aberdeenshire
AB51 7JR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alexander Robert Nicoll
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address41 Woodstock Road
Aberdeen
Aberdeenshire
AB15 5EX
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£59,080
Cash£49,651
Current Liabilities£163,168

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Final account prior to dissolution in a winding-up by the court (19 pages)
9 October 2014Court order notice of winding up (1 page)
9 October 2014Notice of winding up order (1 page)
9 October 2014Court order notice of winding up (1 page)
9 October 2014Notice of winding up order (1 page)
7 October 2014Registered office address changed from Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR to 37 Albyn Place Aberdeen AB10 1JB on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR to 37 Albyn Place Aberdeen AB10 1JB on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR to 37 Albyn Place Aberdeen AB10 1JB on 7 October 2014 (2 pages)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Robert Carlisle Trobit Sproat on 17 January 2010 (2 pages)
12 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Robert Carlisle Trobit Sproat on 17 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Appointment of Mrs Gillian Jane Dunbar Sproat as a director (2 pages)
21 January 2010Appointment of Mrs Gillian Jane Dunbar Sproat as a director (2 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 July 2008Return made up to 17/01/08; full list of members (3 pages)
7 July 2008Return made up to 17/01/08; full list of members (3 pages)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
23 February 2007Return made up to 17/01/07; full list of members (2 pages)
23 February 2007Return made up to 17/01/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2006Return made up to 17/01/06; full list of members (6 pages)
10 February 2006Return made up to 17/01/06; full list of members (6 pages)
3 March 2005Return made up to 17/01/05; full list of members (6 pages)
3 March 2005Return made up to 17/01/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 17/01/04; full list of members (6 pages)
15 March 2004Return made up to 17/01/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2003Return made up to 17/01/03; full list of members (6 pages)
24 February 2003Return made up to 17/01/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
29 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Registered office changed on 26/04/00 from: norwood house, 93 irvine place aberdeen AB10 6HE (1 page)
26 April 2000Director's particulars changed (1 page)
26 April 2000Registered office changed on 26/04/00 from: norwood house, 93 irvine place aberdeen AB10 6HE (1 page)
26 April 2000Director's particulars changed (1 page)
26 April 2000Secretary's particulars changed (1 page)
26 April 2000Secretary's particulars changed (1 page)
20 January 2000Return made up to 17/01/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Return made up to 17/01/00; full list of members (6 pages)
10 February 1999Secretary's particulars changed (1 page)
10 February 1999Secretary's particulars changed (1 page)
21 January 1999Return made up to 17/01/99; no change of members (4 pages)
21 January 1999Return made up to 17/01/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Return made up to 17/01/98; full list of members (6 pages)
10 February 1998Return made up to 17/01/98; full list of members (6 pages)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
29 September 1997Company name changed mst uk LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed mst uk LIMITED\certificate issued on 30/09/97 (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
17 January 1997Incorporation (15 pages)
17 January 1997Incorporation (15 pages)