Company NameG.S.S. Developments (Aberdeen) Limited
Company StatusActive
Company NumberSC213185
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Stewart Stevenson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 4 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressAnnfield House
304 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PL
Scotland
Director NameMr Timothy Stewart Stevenson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(3 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Haven North Deeside Road
Pitfodels
Aberdeen
AB15 9PL
Scotland
Director NameMr Paul Andrew Stevenson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(6 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Mansionhouse Road
Edinburgh
EH9 1TZ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 December 2017(17 years after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJames Stevenson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2001)
RolePainter
Country of ResidenceScotland
Correspondence Address27 Deemount Road
Aberdeen
AB11 7TY
Scotland
Director NameMr John William Curran
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed19 December 2000(3 weeks, 4 days after company formation)
Appointment Duration16 years, 11 months (resigned 06 December 2017)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitegss-developments.co.uk
Telephone01224 588955
Telephone regionAberdeen

Location

Registered AddressThe Coach House
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

3.6m at £1George Stewart Stevenson
51.74%
Ordinary
309.4k at £1Richard George Stevenson
4.46%
Ordinary
174k at £1Trustees Of Gs Stevenson Discretionary Trust
2.51%
Ordinary
150k at £1Trustees Of Lm Stevenson Discretionary Trust
2.16%
Ordinary
1m at £1Paul Andrew Stevenson
14.53%
Ordinary
1m at £1Timothy Stewart Stevenson
14.53%
Ordinary
698k at £1Lorraine M. Stevenson
10.07%
Ordinary

Financials

Year2014
Net Worth£20,811,045
Cash£2,024,700
Current Liabilities£1,027,031

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

12 June 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2021Delivered 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 2016Delivered on: 11 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 February 2016Delivered 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 2015Delivered 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 2015Delivered 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 2001Delivered 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

Filing History

2 March 2023Accounts for a small company made up to 31 May 2022 (15 pages)
5 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
24 June 2022Satisfaction of charge 2 in full (4 pages)
1 March 2022Accounts for a small company made up to 31 May 2021 (15 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
14 January 2022Termination of appointment of John William Curran as a director on 31 December 2021 (1 page)
3 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
24 August 2021Satisfaction of charge 7 in full (4 pages)
7 July 2021Registration of charge SC2131850014, created on 5 July 2021 (6 pages)
17 February 2021Accounts for a small company made up to 31 May 2020 (16 pages)
27 January 2021Confirmation statement made on 20 November 2020 with updates (6 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 January 2020Statement of company's objects (2 pages)
3 January 2020Accounts for a small company made up to 31 May 2019 (15 pages)
6 December 2019Confirmation statement made on 25 November 2019 with updates (6 pages)
15 April 2019Change of details for Mr George Stewart Stevenson as a person with significant control on 28 March 2019 (2 pages)
15 April 2019Notification of Lorraine Margaret Stevenson as a person with significant control on 28 March 2019 (2 pages)
7 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
4 December 2018Accounts for a small company made up to 31 May 2018 (15 pages)
10 October 2018Satisfaction of charge 3 in full (4 pages)
30 January 2018Accounts for a small company made up to 31 May 2017 (13 pages)
12 December 2017Register 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 2017Appointment of Brodies Secretarial Services Limited as a secretary on 6 December 2017 (2 pages)
12 December 2017Appointment of Brodies Secretarial Services Limited as a secretary on 6 December 2017 (2 pages)
12 December 2017Register 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 2017Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 December 2017 (1 page)
8 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
19 June 2017Director's details changed for Mr Timothy Stewart Stevenson on 5 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Timothy Stewart Stevenson on 5 June 2017 (2 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
2 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
11 August 2016Registration of charge SC2131850013, created on 1 August 2016 (24 pages)
11 August 2016Registration of charge SC2131850013, created on 1 August 2016 (24 pages)
10 February 2016Registration of charge SC2131850012, created on 8 February 2016 (15 pages)
10 February 2016Registration of charge SC2131850012, created on 8 February 2016 (15 pages)
3 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,933,931
(9 pages)
3 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,933,931
(9 pages)
2 February 2016Director's details changed for Mr. Paul Andrew Stevenson on 1 December 2014 (2 pages)
2 February 2016Director's details changed for Mr. Paul Andrew Stevenson on 1 December 2014 (2 pages)
12 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
12 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
6 October 2015Director's details changed for Mr. Paul Andrew Stevenson on 3 October 2015 (3 pages)
6 October 2015Director's details changed for Mr. Paul Andrew Stevenson on 3 October 2015 (3 pages)
6 October 2015Director's details changed for Mr. Paul Andrew Stevenson on 3 October 2015 (3 pages)
13 June 2015Registration of charge SC2131850011, created on 11 June 2015 (11 pages)
13 June 2015Registration of charge SC2131850011, created on 11 June 2015 (11 pages)
27 May 2015Registration of charge SC2131850010, created on 14 May 2015 (12 pages)
27 May 2015Registration of charge SC2131850010, created on 14 May 2015 (12 pages)
13 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6,933,931
(9 pages)
13 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6,933,931
(9 pages)
8 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
8 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6,933,931
(9 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6,933,931
(9 pages)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Purchase of own shares. (3 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 6,933,931.00
(4 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 6,933,931.00
(4 pages)
15 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
24 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (9 pages)
14 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
14 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
5 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
5 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 April 2012Appointment of John William Curran as a director (4 pages)
19 April 2012Appointment of John William Curran as a director (4 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (8 pages)
21 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
20 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
19 December 2010Register inspection address has been changed (1 page)
19 December 2010Register inspection address has been changed (1 page)
1 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
1 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
15 December 2009Director's details changed for Paul Andrew Stevenson on 24 November 2009 (2 pages)
15 December 2009Director's details changed for Paul Andrew Stevenson on 24 November 2009 (2 pages)
15 December 2009Director's details changed for Mr George Stewart Stevenson on 24 November 2009 (2 pages)
15 December 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 24 November 2009 (2 pages)
15 December 2009Director's details changed for Timothy Stewart Stevenson on 24 November 2009 (2 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Mr George Stewart Stevenson on 24 November 2009 (2 pages)
15 December 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 24 November 2009 (2 pages)
15 December 2009Director's details changed for Timothy Stewart Stevenson on 24 November 2009 (2 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
30 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
30 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2008Return made up to 24/11/08; full list of members (5 pages)
18 December 2008Return made up to 24/11/08; full list of members (5 pages)
13 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
13 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
15 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
25 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 January 2007Return made up to 24/11/06; full list of members (3 pages)
5 January 2007Return made up to 24/11/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 24/11/05; full list of members (3 pages)
16 January 2006Return made up to 24/11/05; full list of members (3 pages)
27 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
27 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
25 February 2005Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2005Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
7 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
18 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
18 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 December 2003Return made up to 24/11/03; full list of members (8 pages)
8 December 2003Return made up to 24/11/03; full list of members (8 pages)
19 December 2002Return made up to 24/11/02; full list of members (8 pages)
19 December 2002Return made up to 24/11/02; full list of members (8 pages)
10 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 September 2002Registered office changed on 10/09/02 from: 27 john street aberdeen AB25 1BT (1 page)
10 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 September 2002Registered office changed on 10/09/02 from: 27 john street aberdeen AB25 1BT (1 page)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 December 2001Return made up to 24/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2001Return made up to 24/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
25 May 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
1 May 2001Partic of mort/charge * (6 pages)
1 May 2001Partic of mort/charge * (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
5 February 2001Company name changed databurn LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company 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 2001New secretary appointed (2 pages)
16 January 2001Memorandum and Articles of Association (9 pages)
16 January 2001£ nc 1000/10000000 19/12/00 (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 2001Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 January 2001Memorandum and Articles of Association (9 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
24 November 2000Incorporation (13 pages)
24 November 2000Incorporation (13 pages)