Company NameGS2 Engineering Ltd
DirectorGordon Chatwin Simpson
Company StatusActive
Company NumberSC343213
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameGordon Chatwin Simpson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Secretary NameMargaret Logan Simpson
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address115 Gray Street
Aberdeen
Aberdeenshire
AB10 6JJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gordon Chatwin Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£399,337
Cash£315,734
Current Liabilities£24,374

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

9 May 2013Delivered on: 21 May 2013
Persons entitled: Mcfd Limited

Classification: A registered charge
Particulars: Room 106 burnhall hotel tollerton road huby.
Outstanding
14 October 2011Delivered on: 19 October 2011
Persons entitled: Middle England Developments Limited

Classification: Legal charge
Secured details: £18,000.
Particulars: F13 first floor alexander terrace hatton gardens liverpool.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Director's details changed for Gordon Chatwin Simpson on 18 July 2019 (2 pages)
18 July 2019Change of details for Mr Gordon Chatwin Simpson as a person with significant control on 18 July 2019 (2 pages)
23 May 2019Confirmation statement made on 21 May 2019 with updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Registration of charge 3432130002 (8 pages)
21 May 2013Registration of charge 3432130002 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Gordon Chatwin Simpson on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Gordon Chatwin Simpson on 21 May 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 June 2009Return made up to 21/05/09; full list of members (3 pages)
15 June 2009Return made up to 21/05/09; full list of members (3 pages)
18 June 2008Director appointed gordon simpson (2 pages)
18 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
18 June 2008Director appointed gordon simpson (2 pages)
18 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
18 June 2008Secretary appointed margaret simpson (2 pages)
18 June 2008Secretary appointed margaret simpson (2 pages)
22 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 May 2008Incorporation (9 pages)
21 May 2008Incorporation (9 pages)