Company NameGS Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC287382
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date14 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Austin Stuart
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonifeith House Albert Street
Monifeith
Angus
DD5 4JS
Scotland
Director NameSusan Jane Stuart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonifeith House Albert Street
Monifeith
Angus
DD5 4JS
Scotland
Secretary NameSusan Jane Stuart
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonifeith House Albert Street
Monifeith
Angus
DD5 4JS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£146,694
Cash£11,238
Current Liabilities£52,903

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Return of final meeting of voluntary winding up (5 pages)
14 January 2016Return of final meeting of voluntary winding up (5 pages)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
30 September 2013Registered office address changed from Monifieth House Albert Street Monifieth Angus DD5 4JS on 30 September 2013 (2 pages)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
30 September 2013Registered office address changed from Monifieth House Albert Street Monifieth Angus DD5 4JS on 30 September 2013 (2 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(5 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Director's details changed for Gary Austin Stuart on 12 July 2010 (2 pages)
16 August 2010Director's details changed for Susan Jane Stuart on 12 July 2010 (2 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Gary Austin Stuart on 12 July 2010 (2 pages)
16 August 2010Director's details changed for Susan Jane Stuart on 12 July 2010 (2 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 March 2009Director's change of particulars / gary stuart / 01/02/2009 (2 pages)
19 March 2009Director's change of particulars / gary stuart / 01/02/2009 (2 pages)
19 March 2009Director and secretary's change of particulars / susan stuart / 01/02/2009 (1 page)
19 March 2009Director and secretary's change of particulars / susan stuart / 01/02/2009 (1 page)
6 October 2008Registered office changed on 06/10/2008 from eq chartered accountants 14 city quay dundee DD1 3JA (1 page)
6 October 2008Registered office changed on 06/10/2008 from eq chartered accountants 14 city quay dundee DD1 3JA (1 page)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
22 October 2007Registered office changed on 22/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
15 October 2007Return made up to 12/07/07; full list of members (2 pages)
15 October 2007Return made up to 12/07/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 August 2006Return made up to 12/07/06; full list of members (7 pages)
16 August 2006Return made up to 12/07/06; full list of members (7 pages)
12 July 2005Incorporation (17 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (17 pages)
12 July 2005Secretary resigned (1 page)