Company NameGS Planning Limited
Company StatusDissolved
Company NumberSC303772
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameFreelance Euro Services (Mmcxvi) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(4 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 05 June 2018)
RoleAssistant Shutdown Co-Ordinato
Country of ResidenceUnited Kingdom
Correspondence AddressMill Of Monquich Farmhouse Netherley
Stonehaven
Aberdeenshire
AB39 3QR
Scotland
Secretary NameGail Alexandra Ritchie Morrison
NationalityBritish
StatusClosed
Appointed24 October 2007(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 05 June 2018)
RoleCompany Director
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gail Alexandra Ritchie Morrison
50.00%
Ordinary
50 at £1Gordon Stephen Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£18,104
Cash£38,140
Current Liabilities£29,768

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 June 2014Secretary's details changed for Gail Alexandra Ritchie Morrison on 12 June 2014 (1 page)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Director's details changed for Gordon Scott on 12 June 2014 (2 pages)
16 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 September 2012Amended accounts made up to 5 April 2012 (6 pages)
19 September 2012Amended accounts made up to 5 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 February 2012Amended accounts made up to 5 April 2011 (5 pages)
13 February 2012Amended accounts made up to 5 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Gordon Scott on 12 June 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 July 2008Return made up to 12/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Company name changed freelance euro services (mmcxvi) LIMITED\certificate issued on 20/11/07 (2 pages)
1 November 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 12/06/07; full list of members (2 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
12 June 2006Incorporation (21 pages)