Company NameGSL (Scotland) Ltd
Company StatusDissolved
Company NumberSC342569
CategoryPrivate Limited Company
Incorporation Date8 May 2008(16 years ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Claire Yarwood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2022(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 27 December 2022)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
Director NameMr Gordon Stuart Lesenger
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grafton Bank
Yetholm
Kelso
Roxburghshire
TD5 8SB
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Gordon Stuart Lesenger
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,768
Cash£8
Current Liabilities£7,776

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
7 September 2022Application to strike the company off the register (1 page)
10 June 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
6 June 2022Termination of appointment of Gordon Stuart Lesenger as a director on 27 February 2022 (1 page)
6 June 2022Cessation of Gordon Stuart Lesenger as a person with significant control on 27 February 2022 (1 page)
6 June 2022Notification of Violet Lesenger as a person with significant control on 27 February 2022 (2 pages)
5 June 2022Registered office address changed from 11 Grafton Bank Town Yetholm Kelso Roxburghshire TD5 8SB Scotland to 2-4 Salamander Place Edinburgh EH6 7JB on 5 June 2022 (1 page)
5 June 2022Appointment of Ms Claire Yarwood as a director on 5 June 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 March 2019Registered office address changed from 11 Grafton Bank Town Yetholm Kelso Roxburghshire to 11 Grafton Bank Town Yetholm Kelso Roxburghshire TD5 8SB on 14 March 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 March 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
29 March 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Registered office address changed from 11 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 11 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 11 Grafton Bank Yetholm Kelso TD5 8SB Uk on 13 May 2010 (1 page)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Gordon Stuart Lesenger on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Gordon Stuart Lesenger on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Gordon Stuart Lesenger on 8 May 2010 (2 pages)
13 May 2010Registered office address changed from 11 Grafton Bank Yetholm Kelso TD5 8SB Uk on 13 May 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
4 August 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 6/7\ (1 page)
4 August 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 6/7\ (1 page)
15 May 2008Ad 08/05/08\gbp si 5@1=5\gbp ic 1/6\ (1 page)
15 May 2008Ad 08/05/08\gbp si 5@1=5\gbp ic 1/6\ (1 page)
15 May 2008Director appointed mr gordon stuart lesenger (1 page)
15 May 2008Director appointed mr gordon stuart lesenger (1 page)
8 May 2008Appointment terminated director duport director LIMITED (1 page)
8 May 2008Appointment terminated director duport director LIMITED (1 page)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)