Beith
Ayrshire
KA15 1JD
Scotland
Director Name | Mr Colin Greer |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Denholm Way Beith Ayrshire KA15 1BN Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | gsrservicesltd.co.uk |
---|---|
Telephone | 01505 683388 |
Telephone region | Johnstone |
Registered Address | 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Colin Greer 20.00% Ordinary |
---|---|
1 at £1 | Colin Greer 20.00% Special A-z |
1 at £1 | Jason Mark Aird O'reilly 20.00% Employee A-z |
1 at £1 | William Greer 20.00% Ordinary |
1 at £1 | William Greer 20.00% Special A-z |
Year | 2014 |
---|---|
Net Worth | £377 |
Cash | £598 |
Current Liabilities | £28,023 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 April 2013 | Delivered 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 2013 | Delivered 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 |
11 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
---|---|
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 May 2016 | Satisfaction of charge SC3758640002 in full (1 page) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Registration of charge 3758640002
|
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 May 2012 | Appointment of Mr Colin Greer as a director (2 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 4 April 2012 (1 page) |
25 January 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Resolutions
|
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
8 April 2010 | Appointment of Mr William Greer as a director (2 pages) |
30 March 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 March 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
30 March 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 March 2010 (1 page) |
30 March 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
29 March 2010 | Incorporation (29 pages) |