Company NameGGK Contracts (Scotland) Limited
DirectorsJanet Robertson and Gary Brown
Company StatusActive
Company NumberSC354801
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMrs Janet Robertson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 East Hermiston Farm
Currie
Edinburgh
Midlothian
EH14 4AJ
Scotland
Director NameMr Gary Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 East Hermiston Farm
Currie
Edinburgh
Midlothian
EH14 4AJ
Scotland
Director NameKenneth Maceachan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address7 Central Avenue
Mount Vernon
Glasgow
G32 9JP
Scotland
Director NameGary Maley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Hermiston Farm
Currie
Edinburgh
EH14 4AJ
Scotland

Contact

Websiteggkcontractsscotland.co.uk
Email address[email protected]
Telephone0131 4532119
Telephone regionEdinburgh

Location

Registered Address1 East Hermiston Farm
Currie
Edinburgh
Midlothian
EH14 4AJ
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Shareholders

91 at £1Janet Robertson
91.00%
Ordinary
9 at £1Gary Maley
9.00%
Ordinary

Financials

Year2014
Net Worth£518,442
Cash£10
Current Liabilities£1,192,719

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

3 July 2020Delivered on: 8 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (29 pages)
16 August 2022Previous accounting period extended from 31 January 2022 to 30 June 2022 (3 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 January 2021 (30 pages)
1 May 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
30 April 2021Termination of appointment of Gary Maley as a director on 10 August 2020 (1 page)
19 December 2020Full accounts made up to 31 January 2020 (26 pages)
2 November 2020Change of details for Mr Gary Brown as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Gary Maley on 14 July 2020 (2 pages)
2 November 2020Director's details changed for Mr Gary Brown on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Gary Maley on 2 November 2020 (2 pages)
24 September 2020Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 91.00
(6 pages)
24 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 September 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2020Memorandum and Articles of Association (16 pages)
8 July 2020Registration of charge SC3548010001, created on 3 July 2020 (5 pages)
20 April 2020Director's details changed for Mrs Janet Robertson on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 January 2019 (13 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 January 2018 (14 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 January 2017 (26 pages)
27 October 2017Full accounts made up to 31 January 2017 (26 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 February 2017Full accounts made up to 31 January 2016 (12 pages)
17 February 2017Full accounts made up to 31 January 2016 (12 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(6 pages)
8 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(6 pages)
3 February 2016Director's details changed for Mrs Janet Robertson on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Gary Brown on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mrs Janet Robertson on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Gary Brown on 3 February 2016 (2 pages)
2 February 2016Appointment of Mr Gary Brown as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Gary Brown as a director on 1 February 2016 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
2 February 2015Change of share class name or designation (2 pages)
2 February 2015Change of share class name or designation (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Gary Maley on 30 January 2013 (2 pages)
7 May 2013Director's details changed for Gary Maley on 30 January 2013 (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
24 April 2012Director's details changed for Janet Douglas on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Janet Douglas on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
3 February 2011Previous accounting period shortened from 9 February 2011 to 31 January 2011 (6 pages)
3 February 2011Previous accounting period shortened from 9 February 2011 to 31 January 2011 (6 pages)
3 February 2011Previous accounting period shortened from 9 February 2011 to 31 January 2011 (6 pages)
3 November 2010Previous accounting period shortened from 28 February 2010 to 9 February 2010 (3 pages)
3 November 2010Previous accounting period shortened from 28 February 2010 to 9 February 2010 (3 pages)
3 November 2010Total exemption full accounts made up to 9 February 2010 (14 pages)
3 November 2010Total exemption full accounts made up to 9 February 2010 (14 pages)
3 November 2010Total exemption full accounts made up to 9 February 2010 (14 pages)
3 November 2010Previous accounting period shortened from 28 February 2010 to 9 February 2010 (3 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Registered 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 2010Registered 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 2010Director's details changed for Gary Maley on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Kenneth Maceachan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kenneth Maceachan on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Kenneth Maceachan as a director (1 page)
2 March 2010Director's details changed for Gary Maley on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gary Maley on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Janet Douglas on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kenneth Maceachan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Janet Douglas on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Kenneth Maceachan as a director (1 page)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Janet Douglas on 2 March 2010 (2 pages)
10 February 2009Incorporation (13 pages)
10 February 2009Incorporation (13 pages)