Company NameG.J.S. Developments Limited
DirectorGrant Alexander Bannerman
Company StatusActive - Proposal to Strike off
Company NumberSC278302
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGrant Alexander Bannerman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Crown Terrace
Glasgow
G1
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameArchibald Sharp & Son Solicitors (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address270 Dumbarton Road
Glasgow
Lanarkshire
G11 6TX
Scotland
Secretary NameArchibald Sharp & Son Limited (Corporation)
StatusResigned
Appointed17 November 2015(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2021)
Correspondence Address270 Dumbarton Road
Partick
Glasgow
G11 6TX
Scotland

Location

Registered AddressFlat 0/5 St Andrews View, 9
St Andrews Way
Bearsden, Glasgow
G61 3RZ
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

2 at £1Grant Alexander Bannerman
100.00%
Ordinary

Financials

Year2014
Net Worth£117,768
Cash£1,998
Current Liabilities£108,110

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Charges

25 July 2014Delivered on: 2 August 2014
Persons entitled: Residential Loans Limited

Classification: A registered charge
Outstanding
19 May 2011Delivered on: 26 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/1, 40 clouston street, glasgow.
Outstanding
19 May 2011Delivered on: 26 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2, 214 west princes street, glasgow GLA14257.
Outstanding
17 May 2011Delivered on: 18 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 96 fields estate, landsdowne drive london egl 248796.
Outstanding
3 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 12, queensborough, 115 quuensborough gardens, glasgow GLA126977.
Outstanding
3 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1, 230 great western road, glasgow GLA129998.
Outstanding
17 November 2006Delivered on: 7 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement flatted dwelling house at 13 bowmont gardens, glasgow.
Outstanding
2 October 2006Delivered on: 14 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 96 fields estate, landsdowne rd london.
Outstanding
4 August 2014Delivered on: 8 August 2014
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: The subjects known as the basement flat, 13 bowmont gardens, glasgow (title number GLA10422).
Outstanding
26 September 2006Delivered on: 10 October 2006
Satisfied on: 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
24 November 2015Appointment of Archibald Sharp & Son Limited as a secretary on 17 November 2015 (2 pages)
24 November 2015Appointment of Archibald Sharp & Son Limited as a secretary on 17 November 2015 (2 pages)
24 November 2015Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 17 November 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
24 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
8 August 2014Registration of charge SC2783020010, created on 4 August 2014 (7 pages)
8 August 2014Registration of charge SC2783020010, created on 4 August 2014 (7 pages)
8 August 2014Registration of charge SC2783020010, created on 4 August 2014 (7 pages)
2 August 2014Registration of charge SC2783020009, created on 25 July 2014 (10 pages)
2 August 2014Registration of charge SC2783020009, created on 25 July 2014 (10 pages)
23 July 2014Satisfaction of charge 1 in full (1 page)
23 July 2014Satisfaction of charge 1 in full (1 page)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
2 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Archibald Sharp & Son Solicitors on 1 January 2010 (2 pages)
6 July 2010Secretary's details changed for Archibald Sharp & Son Solicitors on 1 January 2010 (2 pages)
6 July 2010Secretary's details changed for Archibald Sharp & Son Solicitors on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2008Return made up to 12/01/08; no change of members (6 pages)
31 October 2008Return made up to 12/01/08; no change of members (6 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 November 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2007Return made up to 12/01/06; full list of members (6 pages)
1 November 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Ad 12/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 2005Ad 12/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
12 January 2005Incorporation (16 pages)
12 January 2005Incorporation (16 pages)