Company NameGSK Inspection Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC355747
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Gerard Kenneth McCafferty
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleInspection Contractor
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Gerard Kenneth Mccafferty
75.00%
Ordinary
25 at £1Sharon Mccafferty
25.00%
Ordinary

Financials

Year2014
Net Worth£2,631
Cash£19,014
Current Liabilities£16,483

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2019 (5 years, 1 month ago)
Next Return Due12 March 2020 (overdue)

Filing History

3 June 2021Termination of appointment of Gerard Kenneth Mccafferty as a director on 24 May 2021 (1 page)
3 June 2021Director's details changed for Mr Gerard Kenneth Mccafferty on 3 January 2020 (2 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 February 2020Registered office address changed from 73 Furrow Crescent Cambuslang Glasgow G72 6WN to 101 Rose Street South Lane Edinburgh EH2 3JG on 29 February 2020 (1 page)
29 February 2020Change of details for Mr Gerard Kenneth Mccafferty as a person with significant control on 1 February 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
17 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Director's details changed for Mr Gerard Kenneth Mccafferty on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Gerard Kenneth Mccafferty on 1 January 2015 (2 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Director's details changed for Mr Gerard Kenneth Mccafferty on 1 January 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
24 November 2012Registered office address changed from 21 Hallside Avenue Cambuslang Glasgow G72 7DR Scotland on 24 November 2012 (1 page)
24 November 2012Registered office address changed from 21 Hallside Avenue Cambuslang Glasgow G72 7DR Scotland on 24 November 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Gerard Kenneth Mccafferty on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Gerard Kenneth Mccafferty on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Gerard Kenneth Mccafferty on 9 March 2010 (2 pages)
27 February 2009Incorporation (16 pages)
27 February 2009Incorporation (16 pages)