Company NameGJS Financial Consulting Limited
Company StatusDissolved
Company NumberSC302235
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Graham John Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Barringer Lane
Westhill
Aberdeenshire
AB32 6HB
Scotland
Secretary NameKaren Elizabeth Smith
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleSecretary
Correspondence Address2 Barringer Lane
Westhill
Aberdeenshire
AB32 6HB
Scotland
Director NameMr John Cushine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lee Crescent North
Bridge Of Don
Aberdeen
AB22 8FN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 587024
Telephone regionAberdeen

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

56 at £1Graham Smith
74.67%
Ordinary
19 at £1Karen Elizabeth Smith
25.33%
Ordinary

Financials

Year2014
Net Worth-£155,422
Cash£83,810
Current Liabilities£58,581

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (1 page)
13 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 September 2019Registered office address changed from Willowbank House Willowbank Road Aberdeen AB11 6YG to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 13 September 2019 (1 page)
20 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 September 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 75
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 75
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 75
(4 pages)
9 July 2015Termination of appointment of John Cushine as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of John Cushine as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of John Cushine as a director on 3 July 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Appointment of Mr John Cushine as a director (2 pages)
23 May 2014Appointment of Mr John Cushine as a director (2 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
19 July 2012Registered office address changed from 18a Carden Place Aberdeen AB10 1UQ on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 18a Carden Place Aberdeen AB10 1UQ on 19 July 2012 (1 page)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Return made up to 11/05/09; full list of members (3 pages)
29 June 2009Return made up to 11/05/09; full list of members (3 pages)
10 June 2008Return made up to 11/05/08; full list of members (3 pages)
10 June 2008Return made up to 11/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
16 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
15 June 2007Return made up to 11/05/07; full list of members (6 pages)
15 June 2007Return made up to 11/05/07; full list of members (6 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2006Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
11 May 2006Incorporation (16 pages)
11 May 2006Incorporation (16 pages)