Company NameGPS Maritime Solutions Limited
Company StatusDissolved
Company NumberSC423123
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Grant Cook
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2012(6 days after company formation)
Appointment Duration7 years (closed 14 May 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Glenorchil Crescent
Auchterarder
Perthshire
PH3 1PY
Scotland
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address30 Glenorchil Crescent
Auchterarder
Perthshire
PH3 1PY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

2 at £1Grant Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£18,531
Cash£19,444
Current Liabilities£3,584

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
23 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
21 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of Rhys Evans as a director (1 page)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1
(3 pages)
8 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 May 2012Appointment of Mr Grant Cook as a director (2 pages)
8 May 2012Registered office address changed from 1 Melville Terrace Stirling FK8 2NE United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 1 Melville Terrace Stirling FK8 2NE United Kingdom on 8 May 2012 (1 page)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1
(3 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)