Company NameGedus Trading Limited
Company StatusDissolved
Company NumberSC365549
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Angus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBalfour House
Durris
Banchory
AB31 6BL
Scotland
Director NameMrs Nadia Angus
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence AddressBalfour House Durris
Banchory
Kincardineshire
AB31 6BL
Scotland
Director NameMrs Angela Carroll Geddie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence AddressBishopton House
Kinellar
Aberdeenshire
AB21 0TX
Scotland
Director NameJames William Geddie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleOil And Gas Equipment Manager
Country of ResidenceScotland
Correspondence AddressBishopston House
Kinellar
Aberdeenshire
AB21 0TX
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusClosed
Appointed15 September 2009(same day as company formation)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Gordon Angus
40.00%
Ordinary A
400 at £1James William Geddie
40.00%
Ordinary A
100 at £1Angela Carroll Geddie
10.00%
Ordinary B
100 at £1Nadia Angus
10.00%
Ordinary B

Financials

Year2014
Net Worth£416,788
Cash£55,779
Current Liabilities£67,488

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting of voluntary winding up (3 pages)
25 February 2013Registered office address changed from 14 Golden Square Aberdeen AB10 1RH on 25 February 2013 (2 pages)
25 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(12 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1,000
(8 pages)
18 September 2012Director's details changed for Nadia Ameur on 17 March 2012 (3 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
4 October 2010Secretary's details changed for Plenderleath Runcie Llp on 15 September 2010 (2 pages)
4 October 2010Director's details changed for Nadia Ameur on 15 September 2010 (2 pages)
1 October 2009Director appointed gordon angus (2 pages)
1 October 2009Director appointed nadia ameur (2 pages)
1 October 2009Director appointed james william geddie (2 pages)
1 October 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
1 October 2009Ad 15/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 October 2009Secretary appointed plenderleath runcie LLP (2 pages)
1 October 2009Director appointed angela carroll geddie (2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 September 2009Appointment terminated secretary brian reid LTD. (1 page)
16 September 2009Appointment terminated director stephen mabbott (1 page)
15 September 2009Incorporation (18 pages)