Company NameG-Solutions Limited
Company StatusDissolved
Company NumberSC319896
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address3 Ruskin Avenue
Leyland
PR25 3ND
Secretary NameMarie Walker
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Prospect Avenue
Lostock Hall
Preston
PR5 5BH

Location

Registered AddressOffice 1 16
Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Gary Walker
100.00%
Ordinary A

Financials

Year2014
Turnover£13,274
Gross Profit-£509
Net Worth-£508
Current Liabilities£508

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Director's details changed for Gary Walker on 6 August 2015 (2 pages)
5 May 2016Director's details changed for Gary Walker on 6 August 2015 (2 pages)
13 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
13 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 28 January 2013 (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
24 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
26 April 2010Director's details changed for Gary Walker on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Gary Walker on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Gary Walker on 1 January 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2009Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)