Company NameGSK Developments Ltd.
Company StatusDissolved
Company NumberSC286803
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameNWH Secretarial Services Ltd (Corporation)
StatusClosed
Appointed15 September 2010(5 years, 2 months after company formation)
Appointment Duration8 years (closed 27 September 2018)
Correspondence Address194a Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Director NameAlistair Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleFinancial Advis
Correspondence Address56 Nether Currie Crescent
Currie
Edinburgh
EH14 5JG
Scotland
Director NameMr David Garrie Kipling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address194 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameNWH Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address20 Trafalgar Street
Edinburgh
EH6 4DF
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth£486,318
Cash£8,170
Current Liabilities£3,389,846

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
27 June 2018Notice of final meeting of creditors (10 pages)
8 June 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015 (2 pages)
22 April 2014Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 22 April 2014 (2 pages)
22 March 2013Notice of winding up order (1 page)
22 March 2013Notice of winding up order (1 page)
22 March 2013Court order notice of winding up (2 pages)
22 March 2013Notice of court order ending Administration (7 pages)
22 March 2013Notice of court order ending Administration (7 pages)
22 March 2013Court order notice of winding up (2 pages)
27 September 2012Administrator's progress report (6 pages)
27 September 2012Administrator's progress report (6 pages)
9 May 2012Administrator's progress report (6 pages)
9 May 2012Administrator's progress report (6 pages)
26 October 2011Administrator's progress report (6 pages)
26 October 2011Administrator's progress report (6 pages)
28 April 2011Administrator's progress report (6 pages)
28 April 2011Administrator's progress report (6 pages)
21 March 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
21 March 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
19 November 2010Statement of administrator's proposal (17 pages)
19 November 2010Statement of administrator's proposal (17 pages)
13 October 2010Appointment of an administrator (3 pages)
13 October 2010Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland on 13 October 2010 (2 pages)
13 October 2010Appointment of an administrator (3 pages)
13 October 2010Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland on 13 October 2010 (2 pages)
23 September 2010Appointment of Nwh Secretarial Services Ltd as a director (2 pages)
23 September 2010Appointment of Nwh Secretarial Services Ltd as a director (2 pages)
23 September 2010Termination of appointment of David Kipling as a director (1 page)
23 September 2010Termination of appointment of David Kipling as a director (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page)
14 July 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,039
(6 pages)
14 July 2010Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page)
14 July 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,039
(6 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 29 October 2009 (1 page)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
3 December 2008Return made up to 29/06/08; full list of members (6 pages)
3 December 2008Return made up to 29/06/08; full list of members (6 pages)
5 August 2008Appointment terminated director alistair gray (1 page)
5 August 2008Appointment terminated director alistair gray (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 September 2007Return made up to 29/06/07; full list of members (4 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Return made up to 29/06/07; full list of members (4 pages)
21 September 2007Secretary's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
19 July 2007Registered office changed on 19/07/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
18 June 2007Partic of mort/charge * (3 pages)
18 June 2007Partic of mort/charge * (3 pages)
11 June 2007Partic of mort/charge * (3 pages)
11 June 2007Partic of mort/charge * (3 pages)
8 June 2007Ad 01/02/07-28/03/07 £ si 460@1=460 £ ic 579/1039 (2 pages)
8 June 2007Ad 01/02/07-28/03/07 £ si 460@1=460 £ ic 579/1039 (2 pages)
18 May 2007Nc inc already adjusted 01/02/07 (1 page)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2007Nc inc already adjusted 01/02/07 (1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Nc inc already adjusted 26/03/07 (1 page)
5 April 2007Nc inc already adjusted 26/03/07 (1 page)
6 February 2007Ad 31/12/06--------- £ si 150@1=150 £ ic 429/579 (1 page)
6 February 2007Ad 31/12/06--------- £ si 150@1=150 £ ic 429/579 (1 page)
6 February 2007Ad 02/02/07--------- £ si 79@1=79 £ ic 350/429 (1 page)
6 February 2007Ad 02/02/07--------- £ si 79@1=79 £ ic 350/429 (1 page)
1 February 2007Ad 05/01/07--------- £ si 250@1=250 £ ic 100/350 (2 pages)
1 February 2007Ad 05/01/07--------- £ si 250@1=250 £ ic 100/350 (2 pages)
11 September 2006Return made up to 29/06/06; full list of members (2 pages)
11 September 2006Return made up to 29/06/06; full list of members (2 pages)
7 November 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (3 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
29 June 2005Incorporation (12 pages)
29 June 2005Incorporation (12 pages)