Company NameGDMS Engineering Ltd.
DirectorGair Strachan
Company StatusActive
Company NumberSC319828
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Gair Strachan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Keirhill Avenue
Westhill
Aberdeenshire
AB32 6AY
Scotland
Secretary NameFiona Louise Strachan
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Keirhill Avenue
Westhill
Aberdeenshire
AB32 6AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Keirhill Avenue
Westhill
Aberdeenshire
AB32 6AY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50 at £1Fiona Louise Strachan
50.00%
Ordinary
50 at £1Gair Strachan
50.00%
Ordinary

Financials

Year2014
Net Worth£26,363
Cash£32,672
Current Liabilities£27,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
2 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 May 2019Change of details for Mr Gair Strachan as a person with significant control on 29 March 2018 (2 pages)
27 May 2019Change of details for Mr Gair Strachan as a person with significant control on 29 March 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Registered office address changed from 10 Carnie Drive Westhill AB32 6HZ on 17 August 2011 (1 page)
17 August 2011Director's details changed for Gair Strachan on 17 August 2011 (2 pages)
17 August 2011Secretary's details changed for Fiona Louise Strachan on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from 10 Carnie Drive Westhill AB32 6HZ on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Fiona Louise Strachan on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Gair Strachan on 17 August 2011 (2 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for Gair Strachan on 28 March 2010 (2 pages)
21 April 2010Director's details changed for Gair Strachan on 28 March 2010 (2 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)