Company NameGSK Homes (West Dron) Ltd.
Company StatusDissolved
Company NumberSC313777
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date2 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameGSK Developments Ltd (Corporation)
StatusClosed
Appointed15 September 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 02 June 2016)
Correspondence Address19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Garrie Kipling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(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
Appointed21 December 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameNWH Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 December 2006(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

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 June 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Notice of final meeting of creditors (6 pages)
2 March 2016Notice of final meeting of creditors (6 pages)
16 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 16 February 2015 (4 pages)
16 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 16 February 2015 (4 pages)
22 September 2014Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 22 September 2014 (3 pages)
22 September 2014Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 22 September 2014 (3 pages)
11 August 2014Court order notice of winding up (1 page)
11 August 2014Notice of winding up order (1 page)
11 August 2014Court order notice of winding up (1 page)
11 August 2014Notice of winding up order (1 page)
7 August 2014Order of court - restore and wind up (1 page)
7 August 2014Order of court - restore and wind up (1 page)
23 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Appointment of Gsk Developments Ltd as a director (2 pages)
23 September 2010Appointment of Gsk Developments Ltd as a director (2 pages)
22 September 2010Termination of appointment of David Kipling as a director (1 page)
22 September 2010Termination of appointment of David Kipling as a director (1 page)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 March 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(4 pages)
22 March 2010Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page)
22 March 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(4 pages)
22 March 2010Termination of appointment of Nwh Secretarial Services Ltd as a secretary (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)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 January 2008Return made up to 21/12/07; full list of members (2 pages)
21 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
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)
11 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
11 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New secretary appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006Incorporation (12 pages)
21 December 2006Incorporation (12 pages)