Glasgow
G23 5HQ
Scotland
Secretary Name | Mrs Shona Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allt Mor 494a Millichen Road Glasgow G23 5HQ Scotland |
Director Name | Mrs Shona Stewart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Allt Mor 494a Millichen Road Glasgow G23 5HQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gdsbuildingcontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9429395 |
Telephone region | Glasgow |
Registered Address | Interpath Ltd, 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gordon David Stewart 50.00% Ordinary |
---|---|
1 at £1 | Shona Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,063 |
Cash | £29,848 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 23 July 2022 (overdue) |
14 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
11 July 2014 | Delivered on: 23 July 2014 Satisfied on: 13 August 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Fully Satisfied |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2019 | Registered 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 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mrs Shona Stewart on 6 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Gordon David Stewart on 6 April 2018 (2 pages) |
18 April 2018 | Secretary's details changed for Mrs Shona Stewart on 6 April 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Satisfaction of charge SC2705270002 in full (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Satisfaction of charge SC2705270002 in full (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
27 April 2016 | Registration of charge SC2705270002, created on 14 April 2016 (8 pages) |
27 April 2016 | Registration of charge SC2705270002, created on 14 April 2016 (8 pages) |
24 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Satisfaction of charge SC2705270001 in full (1 page) |
13 August 2015 | Satisfaction of charge SC2705270001 in full (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Registration of charge SC2705270001, created on 11 July 2014 (10 pages) |
23 July 2014 | Registration of charge SC2705270001, created on 11 July 2014 (10 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 January 2014 | Director's details changed for Mr Gordon David Stewart on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Mrs Shona Stewart on 13 January 2014 (1 page) |
13 January 2014 | Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Shona Stewart on 13 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Mrs Shona Stewart on 13 January 2014 (1 page) |
13 January 2014 | Director's details changed for Mr Gordon David Stewart on 13 January 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Registered office address changed from 37 Boclair Road Bearsden Glasgow G61 2AF on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 37 Boclair Road Bearsden Glasgow G61 2AF on 13 December 2010 (1 page) |
24 September 2010 | Director's details changed for Shona Stewart on 9 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Gordon David Stewart on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Gordon David Stewart on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Shona Stewart on 9 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Gordon David Stewart on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Shona Stewart on 9 July 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Director and secretary's change of particulars / shona stewart / 11/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / shona stewart / 11/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / gordon stewart / 11/07/2008 (1 page) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / gordon stewart / 11/07/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 1 lochearnhead road glasgow north lanarkshire G33 6LQ (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 1 lochearnhead road glasgow north lanarkshire G33 6LQ (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Incorporation (15 pages) |
9 July 2004 | Incorporation (15 pages) |