Company NameGSB Confectionery Limited
Company StatusDissolved
Company NumberSC327647
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elaine Burns
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleSeasonal Exam Invigilator
Country of ResidenceUnited Kingdom
Correspondence AddressGilray Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Director NameMr George Shaun Burns
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleFire Officer
Country of ResidenceScotland
Correspondence AddressGilray Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Secretary NameMrs Elaine Burns
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleDental Hygienist/Therapist
Country of ResidenceScotland
Correspondence AddressGilray Findhorn
Forres
Morayshire
IV36 3YE
Scotland

Location

Registered AddressGilray
Findhorn
Forres
Morayshire
IV36 3YE
Scotland
ConstituencyMoray
WardForres

Shareholders

5 at £1Elaine Burns
50.00%
Ordinary
5 at £1George Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (4 pages)
20 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Director's details changed for Mrs. Elaine Burns on 6 December 2012 (2 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
22 July 2013Director's details changed for Mrs. Elaine Burns on 6 December 2012 (2 pages)
21 July 2013Director's details changed for Mr. George Shaun Burns on 6 December 2012 (2 pages)
21 July 2013Secretary's details changed for Mrs. Elaine Burns on 6 December 2012 (1 page)
21 July 2013Director's details changed for Mr. George Shaun Burns on 6 December 2012 (2 pages)
21 July 2013Secretary's details changed for Mrs. Elaine Burns on 6 December 2012 (1 page)
15 June 2013Accounts made up to 31 July 2012 (2 pages)
15 June 2013Registered office address changed from 2 Westfield Road Stonehaven Kincardineshire AB39 2EE on 15 June 2013 (1 page)
28 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts made up to 31 July 2010 (2 pages)
10 August 2010Director's details changed for George Shaun Burns on 12 July 2010 (2 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Elaine Burns on 12 July 2010 (2 pages)
26 April 2010Accounts made up to 31 July 2009 (2 pages)
4 September 2009Director and secretary's change of particulars / elaine burns / 01/08/2009 (1 page)
4 September 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Accounts made up to 31 July 2008 (1 page)
5 August 2008Return made up to 12/07/08; full list of members (4 pages)
12 July 2007Incorporation (20 pages)