Company NameGynogapod Limited
DirectorSimon Ruddy
Company StatusActive
Company NumberSC266192
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Ruddy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleProperty Maintenance
Country of ResidenceScotland
Correspondence AddressHayhillock Farmhouse Hayhillock
Ellon
Aberdeenshire
AB41 8DH
Scotland
Secretary NamePeter Wynne
NationalityBritish
StatusCurrent
Appointed16 November 2004(7 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Correspondence Address11 Chapman Place
Aberdeen
Aberdeenshire
AB16 7DH
Scotland
Secretary NameMarie Wynne
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleAdministrator
Correspondence Address12 Elm Place
Sandford Park
Balmedie
Aberdeenshire
AB23 8SQ
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegynogapod.co.uk

Location

Registered AddressHayhillock Farmhouse
Hayhillock
Ellon
Aberdeenshire
AB41 8DH
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

2 at £1Simon Ruddy
100.00%
Ordinary

Financials

Year2014
Turnover£43,062
Gross Profit£26,007
Net Worth-£25,409
Cash£2,104
Current Liabilities£42,178

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
19 August 2023Confirmation statement made on 4 February 2023 with updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
17 May 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
17 May 2022Total exemption full accounts made up to 31 March 2020 (5 pages)
3 May 2022Compulsory strike-off action has been discontinued (1 page)
1 May 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
14 May 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
30 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 May 2014Director's details changed for Simon Ruddy on 1 June 2013 (2 pages)
4 May 2014Director's details changed for Simon Ruddy on 1 June 2013 (2 pages)
4 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(4 pages)
4 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(4 pages)
4 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(4 pages)
4 May 2014Director's details changed for Simon Ruddy on 1 June 2013 (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
14 May 2013Director's details changed for Simon Ruddy on 4 May 2013 (2 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Simon Ruddy on 4 May 2013 (2 pages)
14 May 2013Director's details changed for Simon Ruddy on 4 May 2013 (2 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from 12 Elm Place Sandford Park Balmedie Aberdeenshire AB23 8SQ on 6 May 2010 (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Registered office address changed from 12 Elm Place Sandford Park Balmedie Aberdeenshire AB23 8SQ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 12 Elm Place Sandford Park Balmedie Aberdeenshire AB23 8SQ on 6 May 2010 (1 page)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Simon Ruddy on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Simon Ruddy on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Simon Ruddy on 1 April 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 07/04/08; full list of members (3 pages)
25 April 2008Return made up to 07/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2005Return made up to 07/04/05; full list of members (3 pages)
6 May 2005Return made up to 07/04/05; full list of members (3 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
7 April 2004Incorporation (14 pages)
7 April 2004Incorporation (14 pages)