Currie
Edinburgh
Midlothian
EH14 4AJ
Scotland
Director Name | Mr Gary Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Hermiston Farm Currie Edinburgh Midlothian EH14 4AJ Scotland |
Director Name | Kenneth Maceachan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Central Avenue Mount Vernon Glasgow G32 9JP Scotland |
Director Name | Gary Maley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Hermiston Farm Currie Edinburgh EH14 4AJ Scotland |
Website | ggkcontractsscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4532119 |
Telephone region | Edinburgh |
Registered Address | 1 East Hermiston Farm Currie Edinburgh Midlothian EH14 4AJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
91 at £1 | Janet Robertson 91.00% Ordinary |
---|---|
9 at £1 | Gary Maley 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,442 |
Cash | £10 |
Current Liabilities | £1,192,719 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Full accounts made up to 30 June 2022 (29 pages) |
16 August 2022 | Previous accounting period extended from 31 January 2022 to 30 June 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 January 2021 (30 pages) |
1 May 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
30 April 2021 | Termination of appointment of Gary Maley as a director on 10 August 2020 (1 page) |
19 December 2020 | Full accounts made up to 31 January 2020 (26 pages) |
2 November 2020 | Change of details for Mr Gary Brown as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Gary Maley on 14 July 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Gary Brown on 2 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Gary Maley on 2 November 2020 (2 pages) |
24 September 2020 | Cancellation of shares. Statement of capital on 10 August 2020
|
24 September 2020 | Purchase of own shares.
|
23 September 2020 | Resolutions
|
21 July 2020 | Resolutions
|
21 July 2020 | Memorandum and Articles of Association (16 pages) |
8 July 2020 | Registration of charge SC3548010001, created on 3 July 2020 (5 pages) |
20 April 2020 | Director's details changed for Mrs Janet Robertson on 20 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 January 2018 (14 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 February 2017 | Full accounts made up to 31 January 2016 (12 pages) |
17 February 2017 | Full accounts made up to 31 January 2016 (12 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
3 February 2016 | Director's details changed for Mrs Janet Robertson on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Gary Brown on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mrs Janet Robertson on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Gary Brown on 3 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Gary Brown as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Gary Brown as a director on 1 February 2016 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 February 2015 | Change of share class name or designation (2 pages) |
2 February 2015 | Change of share class name or designation (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Gary Maley on 30 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Gary Maley on 30 January 2013 (2 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
24 April 2012 | Director's details changed for Janet Douglas on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Janet Douglas on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (12 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (12 pages) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Previous accounting period shortened from 9 February 2011 to 31 January 2011 (6 pages) |
3 February 2011 | Previous accounting period shortened from 9 February 2011 to 31 January 2011 (6 pages) |
3 February 2011 | Previous accounting period shortened from 9 February 2011 to 31 January 2011 (6 pages) |
3 November 2010 | Previous accounting period shortened from 28 February 2010 to 9 February 2010 (3 pages) |
3 November 2010 | Previous accounting period shortened from 28 February 2010 to 9 February 2010 (3 pages) |
3 November 2010 | Total exemption full accounts made up to 9 February 2010 (14 pages) |
3 November 2010 | Total exemption full accounts made up to 9 February 2010 (14 pages) |
3 November 2010 | Total exemption full accounts made up to 9 February 2010 (14 pages) |
3 November 2010 | Previous accounting period shortened from 28 February 2010 to 9 February 2010 (3 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston West Lothian EH29 9FE United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston West Lothian EH29 9FE United Kingdom on 19 April 2010 (1 page) |
2 March 2010 | Director's details changed for Gary Maley on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Kenneth Maceachan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kenneth Maceachan on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Kenneth Maceachan as a director (1 page) |
2 March 2010 | Director's details changed for Gary Maley on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gary Maley on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Janet Douglas on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kenneth Maceachan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Janet Douglas on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Kenneth Maceachan as a director (1 page) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Janet Douglas on 2 March 2010 (2 pages) |
10 February 2009 | Incorporation (13 pages) |
10 February 2009 | Incorporation (13 pages) |