Company NameGeneration Design Services Limited
Company StatusDissolved
Company NumberSC383859
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David William George Stewart
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleOffshore Oil Worker
Country of ResidenceUnited Kingdom
Correspondence Address14 Mosside Court
Westhill
AB32 6QH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David William George Stewart
50.00%
Ordinary
50 at £1Kasia Pytel
50.00%
Ordinary

Financials

Year2014
Net Worth£3,580
Cash£606
Current Liabilities£33,943

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
2 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Director's details changed for Mr David William George Stewart on 18 August 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Director's details changed for Mr David William George Stewart on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from Fourm Accounting Services Limited 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom on 15 March 2011 (1 page)
20 August 2010Director's details changed for Mr David William George Stewart on 18 August 2010 (2 pages)
18 August 2010Incorporation (22 pages)