Company NameG & S Ltd
Company StatusDissolved
Company NumberSC302231
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 10 months ago)
Dissolution Date28 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gerald Borthwick
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address244 Kirkintilloch Road
Glasgow
G64 2JE
Scotland
Secretary NameMr Gerald Borthwick
NationalityBritish
StatusClosed
Appointed26 July 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address244 Kirkintilloch Road
Glasgow
G64 2JE
Scotland
Director NameMr Steven Robert Percy
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address244 Kirkintilloch Road
Glasgow
East Dumbartonshire
G64 2JE
Scotland
Secretary NameMr Steven Robert Percy
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Kirkintilloch Road
Glasgow
East Dumbartonshire
G64 2JE
Scotland
Director NameMr Andrew Joseph Bradley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Wellington Road
Bishopbriggs
Glasgow
East Dunbartonshire
G64 2SA
Scotland

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

45 at £1Gerald Borthwick
45.00%
Ordinary
30 at £1Andrew Bradley
30.00%
Ordinary
25 at £1Steven Robert Percy
25.00%
Ordinary

Financials

Year2014
Net Worth£43,108
Cash£50,250
Current Liabilities£32,890

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Order of court for early dissolution (1 page)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
31 May 2013Notice of winding up order (1 page)
31 May 2013Court order notice of winding up (1 page)
31 May 2013Registered office address changed from 18B Wellington Road Bishopbriggs Glasgow East Dunbartonshire G64 2SA Scotland on 31 May 2013 (2 pages)
8 March 2013Termination of appointment of Andrew Bradley as a director (1 page)
19 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(6 pages)
17 February 2012Registered office address changed from 244 Kirkintilloch Road Glasgow G64 2JE on 17 February 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 January 2011Appointment of Mr Andrew Bradley as a director (2 pages)
12 October 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Steven Robert Percy on 29 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 June 2009Return made up to 11/05/09; full list of members (4 pages)
6 March 2009Return made up to 11/05/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 11/05/07; full list of members (2 pages)
10 August 2006New director appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
11 May 2006Incorporation (6 pages)