Company NameGTS Realisations Limited
Company StatusDissolved
Company NumberSC341341
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date29 September 2017 (6 years, 6 months ago)
Previous NamesCloudcup Limited and G.O.T. Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Warren Anderson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 29 September 2017)
RoleCompany Director
Correspondence Address19 Bramble Way
Portlethen
AB12 4UE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed29 April 2013(5 years after company formation)
Appointment Duration4 years, 5 months (closed 29 September 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed01 May 2008(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 April 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£12,589,181
Gross Profit£1,578,912
Net Worth-£2,724,445
Cash£40,926
Current Liabilities£4,031,727

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Administrator's progress report (20 pages)
29 June 2017Notice of move from Administration to Dissolution (20 pages)
29 June 2017Notice of move from Administration to Dissolution (20 pages)
29 June 2017Administrator's progress report (20 pages)
13 February 2017Administrator's progress report (18 pages)
13 February 2017Administrator's progress report (18 pages)
1 February 2017Statement of affairs with form 2.13B(Scot) (16 pages)
1 February 2017Statement of affairs with form 2.13B(Scot) (16 pages)
15 August 2016Administrator's progress report (16 pages)
15 August 2016Administrator's progress report (16 pages)
6 June 2016Notice of extension of period of Administration (1 page)
6 June 2016Notice of extension of period of Administration (1 page)
16 February 2016Administrator's progress report (19 pages)
16 February 2016Administrator's progress report (19 pages)
17 September 2015Statement of administrator's deemed proposal (1 page)
17 September 2015Statement of administrator's deemed proposal (1 page)
1 September 2015Statement of administrator's proposal (24 pages)
1 September 2015Statement of administrator's proposal (24 pages)
18 August 2015Company name changed G.O.T. services LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
18 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-06
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
18 August 2015Company name changed G.O.T. services LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 July 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 20 July 2015 (2 pages)
6 July 2015Appointment of an administrator (3 pages)
6 July 2015Appointment of an administrator (3 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 75,000
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 75,000
(4 pages)
21 July 2014Group of companies' accounts made up to 30 November 2013 (39 pages)
21 July 2014Group of companies' accounts made up to 30 November 2013 (39 pages)
22 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 75,000
(4 pages)
22 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 75,000
(4 pages)
2 September 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
2 September 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
29 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
2 August 2012Alterations to floating charge 5 (8 pages)
2 August 2012Alterations to floating charge 5 (8 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 August 2012Group of companies' accounts made up to 30 November 2011 (24 pages)
2 August 2012Group of companies' accounts made up to 30 November 2011 (24 pages)
1 August 2012Alterations to floating charge 3 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 August 2012Alterations to floating charge 4 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 August 2012Alterations to floating charge 4 (9 pages)
1 August 2012Alterations to floating charge 3 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 July 2012Statement of company's objects (2 pages)
30 July 2012Resolutions
  • RES13 ‐ Facility agreement 25/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 July 2012Resolutions
  • RES13 ‐ Facility agreement 25/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 July 2012Statement of company's objects (2 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 September 2011Group of companies' accounts made up to 30 November 2010 (24 pages)
6 September 2011Group of companies' accounts made up to 30 November 2010 (24 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
1 September 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
1 September 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Warren Anderson on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Warren Anderson on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 September 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
2 September 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
3 August 2009Director's change of particulars / warren anderson / 25/05/2009 (1 page)
3 August 2009Director's change of particulars / warren anderson / 25/05/2009 (1 page)
22 April 2009Return made up to 14/04/09; full list of members (5 pages)
22 April 2009Director's change of particulars / warren anderson / 07/11/2008 (1 page)
22 April 2009Return made up to 14/04/09; full list of members (5 pages)
22 April 2009Director's change of particulars / warren anderson / 07/11/2008 (1 page)
21 April 2009Secretary appointed paull & williamsons LLP (1 page)
21 April 2009Appointment terminated secretary paull & williamsons (1 page)
21 April 2009Appointment terminated secretary paull & williamsons (1 page)
21 April 2009Secretary appointed paull & williamsons LLP (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
17 June 2008Ad 27/05/08\gbp si 74900@1=74900\gbp ic 100/75000\ (2 pages)
17 June 2008Ad 27/05/08\gbp si 74900@1=74900\gbp ic 100/75000\ (2 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Nc inc already adjusted 15/05/08 (2 pages)
21 May 2008Nc inc already adjusted 15/05/08 (2 pages)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Director appointed warren leslie anderson (3 pages)
12 May 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
12 May 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Secretary appointed paull & williamsons (2 pages)
12 May 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
12 May 2008Secretary appointed paull & williamsons (2 pages)
12 May 2008Director appointed warren leslie anderson (3 pages)
12 May 2008Appointment terminated director p & w directors LIMITED (1 page)
12 May 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
12 May 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
12 May 2008Appointment terminated director p & w directors LIMITED (1 page)
1 May 2008Company name changed cloudcup LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed cloudcup LIMITED\certificate issued on 06/05/08 (2 pages)
14 April 2008Incorporation (20 pages)
14 April 2008Incorporation (20 pages)