Company NameGSR Services (Scotland) Ltd
Company StatusDissolved
Company NumberSC375864
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Greer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Spears Avenue
Beith
Ayrshire
KA15 1JD
Scotland
Director NameMr Colin Greer
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(2 years, 1 month after company formation)
Appointment Duration6 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Denholm Way
Beith
Ayrshire
KA15 1BN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitegsrservicesltd.co.uk
Telephone01505 683388
Telephone regionJohnstone

Location

Registered Address28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Colin Greer
20.00%
Ordinary
1 at £1Colin Greer
20.00%
Special A-z
1 at £1Jason Mark Aird O'reilly
20.00%
Employee A-z
1 at £1William Greer
20.00%
Ordinary
1 at £1William Greer
20.00%
Special A-z

Financials

Year2014
Net Worth£377
Cash£598
Current Liabilities£28,023

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

12 April 2013Delivered on: 23 April 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 2 and 3 of block 6 caledonian place, lochshore industrial estate glengarnock ayrshire AYR22094. Notification of addition to or amendment of charge.
Outstanding
18 February 2013Delivered on: 22 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
5 May 2016Satisfaction of charge SC3758640002 in full (1 page)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 28-30 North Street Dalry Ayrshire KA24 5DW on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 28-30 North Street Dalry Ayrshire KA24 5DW on 8 June 2015 (1 page)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 April 2013Registration of charge 3758640002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(9 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 September 2012Change of share class name or designation (2 pages)
3 September 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5
(3 pages)
2 May 2012Appointment of Mr Colin Greer as a director (2 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 4 April 2012 (1 page)
25 January 2012Amended accounts made up to 30 April 2011 (6 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4
(3 pages)
6 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
8 April 2010Appointment of Mr William Greer as a director (2 pages)
30 March 2010Termination of appointment of Cosec Limited as a secretary (1 page)
30 March 2010Termination of appointment of Cosec Limited as a director (1 page)
30 March 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 March 2010 (1 page)
30 March 2010Termination of appointment of James Mcmeekin as a director (1 page)
29 March 2010Incorporation (29 pages)