Company NameGNS Construction Limited
DirectorGrant Ferguson
Company StatusActive
Company NumberSC247757
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Previous NameFloatinput Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGrant Ferguson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Oir 62 Carnock Road
Dunfermline
KY12 9NU
Scotland
Secretary NameNeil Ferguson
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address70 Priory Lane
Dunfermline
Fife
KY12 7DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTorridon House Torridon Lane
Rosyth
Dunfermline
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Grant Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,752
Current Liabilities£183,263

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 April 2024 (5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
23 March 2020Micro company accounts made up to 30 March 2019 (4 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 November 2019Change of details for Grant Ferguson as a person with significant control on 6 November 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 March 2018Director's details changed for Grant Ferguson on 2 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for Grant Ferguson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Grant Ferguson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Grant Ferguson on 9 December 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page)
22 September 2009Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page)
4 September 2009Director's change of particulars / grant ferguson / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / grant ferguson / 04/09/2009 (1 page)
29 April 2009Return made up to 14/04/09; no change of members (3 pages)
29 April 2009Return made up to 14/04/09; no change of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Return made up to 14/04/08; full list of members (6 pages)
30 July 2008Return made up to 14/04/08; full list of members (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 14/04/07; no change of members (6 pages)
30 May 2007Return made up to 14/04/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 14/04/06; full list of members (6 pages)
26 May 2006Return made up to 14/04/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 September 2005Return made up to 14/04/05; full list of members (6 pages)
20 September 2005Return made up to 14/04/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 May 2004Return made up to 14/04/04; full list of members (6 pages)
2 May 2004Registered office changed on 02/05/04 from: 29 manor place edinburgh EH3 7DX (1 page)
2 May 2004Registered office changed on 02/05/04 from: 29 manor place edinburgh EH3 7DX (1 page)
2 May 2004Return made up to 14/04/04; full list of members (6 pages)
16 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 May 2003Memorandum and Articles of Association (8 pages)
23 May 2003Memorandum and Articles of Association (8 pages)
22 May 2003New director appointed (1 page)
22 May 2003New secretary appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New secretary appointed (1 page)
20 May 2003Company name changed floatinput LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed floatinput LIMITED\certificate issued on 20/05/03 (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 April 2003Incorporation (17 pages)
14 April 2003Incorporation (17 pages)