Company NameGd Pipeline Commissioning Consultants Ltd.
DirectorGary Peter Davidson
Company StatusActive
Company NumberSC347746
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Peter Davidson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Gary Davidson
75.00%
Ordinary
25 at £1Eleanor Davidson
25.00%
Ordinary

Financials

Year2014
Net Worth£34,933
Cash£54,285
Current Liabilities£36,059

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 March 2020Change of details for Mrs Eleanor Patricia Davidson as a person with significant control on 2 March 2020 (2 pages)
3 March 2020Change of details for Mr Gary Peter Davidson as a person with significant control on 2 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Gary Peter Davidson on 2 March 2020 (2 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 August 2018Change of details for Mr Gary Peter Davidson as a person with significant control on 21 July 2018 (2 pages)
31 August 2018Notification of Eleanor Patricia Davidson as a person with significant control on 6 April 2016 (2 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 August 2018Director's details changed for Mr Gary Peter Davidson on 21 July 2018 (2 pages)
25 July 2018Registered office address changed from 21 st. Johns Terrace Aberdeen AB15 7PH to 2 Marshall Place Perth PH2 8AH on 25 July 2018 (1 page)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(3 pages)
27 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(3 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(3 pages)
8 September 2013Director's details changed for Mr Gary Peter Davidson on 16 April 2012 (2 pages)
8 September 2013Director's details changed for Mr Gary Peter Davidson on 16 April 2012 (2 pages)
8 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 June 2012Registered office address changed from 140 Great Western Road Aberdeen AB10 6QE on 17 June 2012 (1 page)
17 June 2012Registered office address changed from 140 Great Western Road Aberdeen AB10 6QE on 17 June 2012 (1 page)
1 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
1 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Gary Peter Davidson on 28 August 2010 (2 pages)
23 September 2010Director's details changed for Gary Peter Davidson on 28 August 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 September 2009Return made up to 28/08/09; full list of members (3 pages)
11 September 2009Return made up to 28/08/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2008Director appointed gary peter davidson (2 pages)
1 October 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
1 October 2008Director appointed gary peter davidson (2 pages)
1 October 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
4 September 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
4 September 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
4 September 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
4 September 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
4 September 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
4 September 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
28 August 2008Incorporation (15 pages)
28 August 2008Incorporation (15 pages)