Company NameGUNN Projects Limited
DirectorDavid Leslie Nelson
Company StatusActive
Company NumberSC243599
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Leslie Nelson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address29 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Secretary NameLewis Allan Nelson
NationalityBritish
StatusCurrent
Appointed16 February 2005(2 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address29 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Secretary NameAlison Dinnes
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Norman Rise
Livingston
EH54 6LY
Scotland
Director NameMs Naowarat Nelson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambridge Avenue
Edinburgh
Midlothian
EH6 5AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteipl-treatments.com

Location

Registered Address29 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Leslie Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,559
Cash£18,657
Current Liabilities£12,442

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2023 (1 year, 3 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

3 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
23 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
18 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
17 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
15 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2015Registered office address changed from 29 Cambridge Avenue Edinburgh EH6 5AW to 29 Cambridge Avenue Edinburgh EH6 5AW on 28 February 2015 (1 page)
28 February 2015Secretary's details changed for Lewis Allan Nelson on 28 February 2015 (1 page)
28 February 2015Secretary's details changed for Lewis Allan Nelson on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 29 Cambridge Avenue Edinburgh EH6 5AW to 29 Cambridge Avenue Edinburgh EH6 5AW on 28 February 2015 (1 page)
28 February 2015Director's details changed for David Leslie Nelson on 28 February 2015 (2 pages)
28 February 2015Director's details changed for David Leslie Nelson on 28 February 2015 (2 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
20 February 2013Termination of appointment of Naowarat Nelson as a director (1 page)
20 February 2013Termination of appointment of Naowarat Nelson as a director (1 page)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for David Leslie Nelson on 1 February 2010 (2 pages)
19 March 2010Director's details changed for David Leslie Nelson on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Naowarat Nelson on 1 February 2010 (2 pages)
19 March 2010Director's details changed for David Leslie Nelson on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Naowarat Nelson on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Naowarat Nelson on 1 February 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 March 2009Return made up to 10/02/09; full list of members (3 pages)
12 March 2009Return made up to 10/02/09; full list of members (3 pages)
9 March 2009Director appointed naowarat nelson (2 pages)
9 March 2009Director appointed naowarat nelson (2 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 March 2008Return made up to 10/02/08; full list of members (3 pages)
26 March 2008Return made up to 10/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 March 2007Return made up to 10/02/07; full list of members (2 pages)
14 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 May 2006Return made up to 10/02/06; full list of members (2 pages)
12 May 2006Return made up to 10/02/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 March 2004Return made up to 10/02/04; full list of members (6 pages)
3 March 2004Return made up to 10/02/04; full list of members (6 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)
10 February 2003Secretary resigned (1 page)