Company NameGS Contracting Solutions Limited
Company StatusDissolved
Company NumberSC428367
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Gordon Douglas Ian Sloan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleIt & Finance Contractor
Country of ResidenceUnited Kingdom
Correspondence Address57/3 Balbirnie Place
Edinburgh
Midlothian
EH12 5JL
Scotland

Location

Registered Address57/3 Balbirnie Place
Edinburgh
Midlothian
EH12 5JL
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Gordon Sloan
100.00%
Ordinary

Financials

Year2014
Net Worth-£482
Current Liabilities£482

Accounts

Latest Accounts6 August 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
29 April 2015Total exemption small company accounts made up to 6 August 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 6 August 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 6 August 2014 (5 pages)
26 March 2015Previous accounting period extended from 31 July 2014 to 6 August 2014 (1 page)
26 March 2015Previous accounting period extended from 31 July 2014 to 6 August 2014 (1 page)
26 March 2015Previous accounting period extended from 31 July 2014 to 6 August 2014 (1 page)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
14 November 2012Registered office address changed from 27/3 Balbirnie Place Edinburgh Midlothian EH12 5JL United Kingdom on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 27/3 Balbirnie Place Edinburgh Midlothian EH12 5JL United Kingdom on 14 November 2012 (2 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)