Company NameGDS Building Contracts Limited
DirectorsGordon David Stewart and Shona Stewart
Company StatusLiquidation
Company NumberSC270527
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gordon David Stewart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAllt Mor 494a Millichen Road
Glasgow
G23 5HQ
Scotland
Secretary NameMrs Shona Stewart
NationalityBritish
StatusCurrent
Appointed11 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllt Mor 494a Millichen Road
Glasgow
G23 5HQ
Scotland
Director NameMrs Shona Stewart
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressAllt Mor 494a Millichen Road
Glasgow
G23 5HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegdsbuildingcontracts.co.uk
Email address[email protected]
Telephone0141 9429395
Telephone regionGlasgow

Location

Registered AddressInterpath Ltd, 5th Floor, 130
St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gordon David Stewart
50.00%
Ordinary
1 at £1Shona Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,063
Cash£29,848

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 July 2021 (2 years, 9 months ago)
Next Return Due23 July 2022 (overdue)

Charges

14 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 23 July 2014
Satisfied on: 13 August 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Registered office address changed from C/O the Trophy Centre 385 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
12 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mrs Shona Stewart on 6 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Gordon David Stewart on 6 April 2018 (2 pages)
18 April 2018Secretary's details changed for Mrs Shona Stewart on 6 April 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Satisfaction of charge SC2705270002 in full (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Satisfaction of charge SC2705270002 in full (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 April 2016Registration of charge SC2705270002, created on 14 April 2016 (8 pages)
27 April 2016Registration of charge SC2705270002, created on 14 April 2016 (8 pages)
24 March 2016Registered office address changed from 1206 Tollcross Road Glasgow Glasgow City G32 8HH to C/O the Trophy Centre 385 385 Aikenhead Road Glasgow G42 0QG on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 1206 Tollcross Road Glasgow Glasgow City G32 8HH to C/O the Trophy Centre 385 385 Aikenhead Road Glasgow G42 0QG on 24 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Satisfaction of charge SC2705270001 in full (1 page)
13 August 2015Satisfaction of charge SC2705270001 in full (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Registration of charge SC2705270001, created on 11 July 2014 (10 pages)
23 July 2014Registration of charge SC2705270001, created on 11 July 2014 (10 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
13 January 2014Director's details changed for Mr Gordon David Stewart on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages)
13 January 2014Secretary's details changed for Mrs Shona Stewart on 13 January 2014 (1 page)
13 January 2014Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages)
13 January 2014Secretary's details changed for Mrs Shona Stewart on 13 January 2014 (1 page)
13 January 2014Director's details changed for Mr Gordon David Stewart on 13 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Registered office address changed from 37 Boclair Road Bearsden Glasgow G61 2AF on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 37 Boclair Road Bearsden Glasgow G61 2AF on 13 December 2010 (1 page)
24 September 2010Director's details changed for Shona Stewart on 9 July 2010 (2 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Gordon David Stewart on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Gordon David Stewart on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Shona Stewart on 9 July 2010 (2 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Gordon David Stewart on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Shona Stewart on 9 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Director and secretary's change of particulars / shona stewart / 11/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / shona stewart / 11/07/2008 (1 page)
11 July 2008Director's change of particulars / gordon stewart / 11/07/2008 (1 page)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Director's change of particulars / gordon stewart / 11/07/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 1 lochearnhead road glasgow north lanarkshire G33 6LQ (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Registered office changed on 15/01/07 from: 1 lochearnhead road glasgow north lanarkshire G33 6LQ (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 July 2006Return made up to 09/07/06; full list of members (2 pages)
27 July 2006Return made up to 09/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 July 2005Return made up to 09/07/05; full list of members (2 pages)
28 July 2005Return made up to 09/07/05; full list of members (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page)
17 August 2004Registered office changed on 17/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page)
17 August 2004New secretary appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
16 August 2004Registered office changed on 16/08/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (15 pages)
9 July 2004Incorporation (15 pages)