Company NameGSC Timber Ltd.
DirectorGordon McDowall
Company StatusActive
Company NumberSC266454
CategoryPrivate Limited Company
Incorporation Date14 April 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon McDowall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleTimber Supplier
Country of ResidenceScotland
Correspondence Address158 Glencairn Street
Stevenston
Ayrshire
KA20 3BS
Scotland
Secretary NameSusan McDowall
NationalityBritish
StatusCurrent
Appointed28 August 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address158 Glencairn Street
Stevenston
Ayrshire
KA20 3BS
Scotland
Secretary NameJustin Whitelaw
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address47f Main Road
Whitlets
Ayr
Ayrshire
KA8 0LG
Scotland
Secretary NameJoanne Taggart
NationalityBritish
StatusResigned
Appointed07 November 2006(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 August 2007)
RoleCompany Director
Correspondence Address40 Montgomerie Street
Tarbolton
Ayrshire
KA5 5PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Gordon Mcdowall
100.00%
Ordinary

Financials

Year2014
Net Worth£32,902
Cash£2
Current Liabilities£122,947

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Filing History

17 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Gordon Mcdowall on 14 February 2010 (2 pages)
26 April 2010Director's details changed for Gordon Mcdowall on 14 February 2010 (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Return made up to 14/04/08; full list of members (3 pages)
4 June 2008Return made up to 14/04/08; full list of members (3 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Secretary resigned (1 page)
10 May 2007Return made up to 14/04/07; no change of members (6 pages)
10 May 2007Return made up to 14/04/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
20 April 2006Return made up to 14/04/06; full list of members (6 pages)
20 April 2006Return made up to 14/04/06; full list of members (6 pages)
27 September 2005Registered office changed on 27/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page)
27 September 2005Registered office changed on 27/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 14/04/05; full list of members (6 pages)
11 April 2005Return made up to 14/04/05; full list of members (6 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)