Company NameG D N Contracts Limited
Company StatusDissolved
Company NumberSC394459
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon Kelly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 18 July 2023)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address33 Gates Road
Lochwinnoch
Renfrewshire
PA12 4HF
Scotland
Director NameMrs Denise Mary Kelly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Gates Road
Lochwinnoch
PA12 4HF
Scotland
Director NameMr David Kerr
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2016)
RoleSenior Building Surveyor
Country of ResidenceScotland
Correspondence Address57 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland

Contact

Telephone0141 8471555
Telephone regionGlasgow

Location

Registered AddressUnit 1 57 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

50 at £1Denise Mary Kelly
50.00%
Ordinary
50 at £1Gordon Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£94,307
Cash£254,674
Current Liabilities£288,734

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 August 2017Termination of appointment of David Kerr as a director on 9 November 2016 (1 page)
9 August 2017Termination of appointment of David Kerr as a director on 9 November 2016 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Registered office address changed from Unit 8 Textile House Duke Street Paisley Renfrewshire PA2 6RF Scotland on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Unit 8 Textile House Duke Street Paisley Renfrewshire PA2 6RF Scotland on 24 October 2013 (1 page)
8 October 2013Appointment of Mr David Kerr as a director (2 pages)
8 October 2013Appointment of Mr David Kerr as a director (2 pages)
7 March 2013Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 7 March 2013 (1 page)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 7 March 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
18 January 2012Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
18 January 2012Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
21 June 2011Appointment of Gordon Kelly as a director (2 pages)
21 June 2011Appointment of Gordon Kelly as a director (2 pages)
21 June 2011Termination of appointment of Denise Kelly as a director (1 page)
21 June 2011Termination of appointment of Denise Kelly as a director (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)