Company NameGb Site Services Limited
Company StatusDissolved
Company NumberSC195085
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFiona Irene Burns
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleSecretary
Correspondence Address21a Bonnyside Road
Bonnybridge
Stirlingshire
FK4 2AD
Scotland
Director NameMarion Shaw Thomson Devlin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleBusiness Administration
Correspondence Address17/10 Harbourside
Inverkip
Greenock
Renfrewshire
PA16 0BF
Scotland
Secretary NameFiona Irene Burns
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleSecretary
Correspondence Address21a Bonnyside Road
Bonnybridge
Stirlingshire
FK4 2AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2008
Net Worth£388,304
Cash£111,174
Current Liabilities£1,216,385

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Order of court for early dissolution (1 page)
1 September 2016Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh Scotland EH3 8BL on 1 September 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
13 March 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages)
25 January 2012Registered office address changed from C/O Invocas Business Recovery and Insolvency Limited James Miller House, 98 West George Street Glasgow G2 1PJ on 25 January 2012 (2 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2009Registered office changed on 25/06/2009 from 21 bonnyside road bonnybridge stirlingshire FK4 2AD (1 page)
24 June 2009Appointment of a provisional liquidator (1 page)
24 June 2009Notice of winding up order (1 page)
24 June 2009Court order notice of winding up (1 page)
27 May 2009Appointment of a provisional liquidator (1 page)
30 April 2009Resolutions
  • RES13 ‐ Approve sale 16/04/2009
(2 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Director's change of particulars / marion devlin / 01/09/2008 (1 page)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 08/04/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 April 2006Return made up to 08/04/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 08/04/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Partic of mort/charge * (3 pages)
27 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 December 2003Registered office changed on 18/12/03 from: 4 bonnyside road bonnybridge stirlingshire FK4 2AE (1 page)
11 April 2003Return made up to 08/04/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 08/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 September 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/04/99
(1 page)
13 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (17 pages)