Company NameGWN Survey Ltd.
Company StatusDissolved
Company NumberSC345000
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGordon William Neish
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address5 Cairncry Avenue
Aberdeen
Aberdeenshire
AB16 5DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gordon William Neish
100.00%
Ordinary

Financials

Year2014
Net Worth£356,647
Cash£297,967
Current Liabilities£24,204

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2018Final Gazette dissolved following liquidation (1 page)
11 October 2017Return of final meeting of voluntary winding up (6 pages)
11 October 2017Return of final meeting of voluntary winding up (6 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
2 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
1 August 2013Registered office address changed from 5 Cairncry Avenue Aberdeen AB16 5DS Scotland on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 5 Cairncry Avenue Aberdeen AB16 5DS Scotland on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 5 Cairncry Avenue Aberdeen AB16 5DS Scotland on 1 August 2013 (1 page)
29 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Registered office address changed from , C/O Gordon Neish, 5 Cairncry Avenue, Aberdeen, AB16 5DS, Scotland on 24 August 2010 (1 page)
24 August 2010Director's details changed for Gordon William Neish on 26 June 2010 (2 pages)
24 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
24 August 2010Registered office address changed from , C/O Gordon Neish, 5 Cairncry Avenue, Aberdeen, AB16 5DS, Scotland on 24 August 2010 (1 page)
24 August 2010Director's details changed for Gordon William Neish on 26 June 2010 (2 pages)
24 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
14 July 2010Registered office address changed from , C/O Goldwells Ltd, 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB, Scotland on 14 July 2010 (1 page)
14 July 2010Registered office address changed from , C/O Goldwells Ltd, 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB, Scotland on 14 July 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2010Registered office address changed from , 5 Cairncry Avenue, Aberdeen, AB16 5DS on 22 January 2010 (1 page)
22 January 2010Registered office address changed from , 5 Cairncry Avenue, Aberdeen, AB16 5DS on 22 January 2010 (1 page)
17 August 2009Return made up to 26/06/09; full list of members (3 pages)
17 August 2009Return made up to 26/06/09; full list of members (3 pages)
18 July 2008Director appointed gordon william neish (2 pages)
18 July 2008Director appointed gordon william neish (2 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
30 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
30 June 2008Appointment terminated secretary brian reid LTD. (1 page)
30 June 2008Appointment terminated secretary brian reid LTD. (1 page)
30 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
30 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)