304 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PL
Scotland
Director Name | Mr Timothy Stewart Stevenson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Haven North Deeside Road Pitfodels Aberdeen AB15 9PL Scotland |
Director Name | Mr Paul Andrew Stevenson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Mansionhouse Road Edinburgh EH9 1TZ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2017(17 years after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | James Stevenson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 2001) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 27 Deemount Road Aberdeen AB11 7TY Scotland |
Director Name | Mr John William Curran |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 December 2017) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | gss-developments.co.uk |
---|---|
Telephone | 01224 588955 |
Telephone region | Aberdeen |
Registered Address | The Coach House 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
3.6m at £1 | George Stewart Stevenson 51.74% Ordinary |
---|---|
309.4k at £1 | Richard George Stevenson 4.46% Ordinary |
174k at £1 | Trustees Of Gs Stevenson Discretionary Trust 2.51% Ordinary |
150k at £1 | Trustees Of Lm Stevenson Discretionary Trust 2.16% Ordinary |
1m at £1 | Paul Andrew Stevenson 14.53% Ordinary |
1m at £1 | Timothy Stewart Stevenson 14.53% Ordinary |
698k at £1 | Lorraine M. Stevenson 10.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,811,045 |
Cash | £2,024,700 |
Current Liabilities | £1,027,031 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
12 June 2012 | Delivered on: 15 June 2012 Satisfied on: 14 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 and 4 altens trade centre, hareness circle, altens industrial estate, aberdeen, title number KNC4573. Fully Satisfied |
---|---|
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 16/2 and 17 logie mill, edinburgh, title number MID33391, subjects at beaverbank business park on the east side of logie green road, edinburgh, title number MID33398. Outstanding |
14 June 2012 | Delivered on: 15 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 101-103 high street, falkirk, title number STG59341. Outstanding |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at badentoy avenue, badentoy industrial estate, portlethen, aberdeen, title number KNC9475. Outstanding |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1-4, 132 west north street, aberdeen, title number ABN80924. Outstanding |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of badentoy crescent, badentoy industrial estate, portlethen, aberdeen, title number KNC9631. Outstanding |
28 July 2009 | Delivered on: 6 August 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sovereign house, 10-12 young street, edinburgh. Outstanding |
28 February 2008 | Delivered on: 20 March 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The office premises known as 37 albyn place, aberdeen. Outstanding |
5 July 2021 | Delivered on: 7 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 willowdale place. Aberdeen. AB24 5AQ. (Title number – ABN146402). Outstanding |
1 August 2016 | Delivered on: 11 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 international avenue, abz business park, dyce, aberdeen. ABN111417. Outstanding |
11 June 2015 | Delivered on: 13 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 54A fountainbridge, edinburgh and 142 lothian road, edinburgh. MID8727 amd 54 fountainbridge, edinburgh. MID108100. Outstanding |
14 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Cirrus building erected on and forming plot D1, abz business park, dyce drive, dyce, aberdeen ABN11417 and also forming part of plot E3 ABN114144. Outstanding |
20 April 2001 | Delivered on: 1 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 March 2023 | Accounts for a small company made up to 31 May 2022 (15 pages) |
---|---|
5 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
24 June 2022 | Satisfaction of charge 2 in full (4 pages) |
1 March 2022 | Accounts for a small company made up to 31 May 2021 (15 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
14 January 2022 | Termination of appointment of John William Curran as a director on 31 December 2021 (1 page) |
3 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
24 August 2021 | Satisfaction of charge 7 in full (4 pages) |
7 July 2021 | Registration of charge SC2131850014, created on 5 July 2021 (6 pages) |
17 February 2021 | Accounts for a small company made up to 31 May 2020 (16 pages) |
27 January 2021 | Confirmation statement made on 20 November 2020 with updates (6 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Statement of company's objects (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 May 2019 (15 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with updates (6 pages) |
15 April 2019 | Change of details for Mr George Stewart Stevenson as a person with significant control on 28 March 2019 (2 pages) |
15 April 2019 | Notification of Lorraine Margaret Stevenson as a person with significant control on 28 March 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
4 December 2018 | Accounts for a small company made up to 31 May 2018 (15 pages) |
10 October 2018 | Satisfaction of charge 3 in full (4 pages) |
30 January 2018 | Accounts for a small company made up to 31 May 2017 (13 pages) |
12 December 2017 | Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 December 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 6 December 2017 (2 pages) |
12 December 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 6 December 2017 (2 pages) |
12 December 2017 | Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 December 2017 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
19 June 2017 | Director's details changed for Mr Timothy Stewart Stevenson on 5 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Timothy Stewart Stevenson on 5 June 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
11 August 2016 | Registration of charge SC2131850013, created on 1 August 2016 (24 pages) |
11 August 2016 | Registration of charge SC2131850013, created on 1 August 2016 (24 pages) |
10 February 2016 | Registration of charge SC2131850012, created on 8 February 2016 (15 pages) |
10 February 2016 | Registration of charge SC2131850012, created on 8 February 2016 (15 pages) |
3 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Director's details changed for Mr. Paul Andrew Stevenson on 1 December 2014 (2 pages) |
2 February 2016 | Director's details changed for Mr. Paul Andrew Stevenson on 1 December 2014 (2 pages) |
12 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
6 October 2015 | Director's details changed for Mr. Paul Andrew Stevenson on 3 October 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr. Paul Andrew Stevenson on 3 October 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr. Paul Andrew Stevenson on 3 October 2015 (3 pages) |
13 June 2015 | Registration of charge SC2131850011, created on 11 June 2015 (11 pages) |
13 June 2015 | Registration of charge SC2131850011, created on 11 June 2015 (11 pages) |
27 May 2015 | Registration of charge SC2131850010, created on 14 May 2015 (12 pages) |
27 May 2015 | Registration of charge SC2131850010, created on 14 May 2015 (12 pages) |
13 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Purchase of own shares. (3 pages) |
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
24 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
12 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
14 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
5 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 April 2012 | Appointment of John William Curran as a director (4 pages) |
19 April 2012 | Appointment of John William Curran as a director (4 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
19 December 2010 | Register inspection address has been changed (1 page) |
19 December 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
15 December 2009 | Director's details changed for Paul Andrew Stevenson on 24 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Paul Andrew Stevenson on 24 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr George Stewart Stevenson on 24 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 24 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Timothy Stewart Stevenson on 24 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Mr George Stewart Stevenson on 24 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 24 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Timothy Stewart Stevenson on 24 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
13 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
25 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
5 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
16 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
27 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 February 2005 | Return made up to 24/11/04; full list of members
|
25 February 2005 | Return made up to 24/11/04; full list of members
|
7 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 July 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
19 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
19 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
10 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 27 john street aberdeen AB25 1BT (1 page) |
10 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 27 john street aberdeen AB25 1BT (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 December 2001 | Return made up to 24/11/01; full list of members
|
27 December 2001 | Return made up to 24/11/01; full list of members
|
25 May 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
25 May 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
1 May 2001 | Partic of mort/charge * (6 pages) |
1 May 2001 | Partic of mort/charge * (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
5 February 2001 | Company name changed databurn LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed databurn LIMITED\certificate issued on 05/02/01 (2 pages) |
16 January 2001 | £ nc 1000/10000000 19/12/00 (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Memorandum and Articles of Association (9 pages) |
16 January 2001 | £ nc 1000/10000000 19/12/00 (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 January 2001 | Memorandum and Articles of Association (9 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
24 November 2000 | Incorporation (13 pages) |
24 November 2000 | Incorporation (13 pages) |