Company NameG S Power Services Limited
Company StatusDissolved
Company NumberSC457620
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Secretary NameDiane Simpson
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Ugie View
Strichen
Fraserburgh
AB43 6RF
Scotland
Director NameDiane Margaret Simpson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed29 January 2014(5 months after company formation)
Appointment Duration7 years, 8 months (closed 12 October 2021)
RoleOther Business Activity
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameGraeme Simpson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Ugie View
Strichen
Fraserburgh
AB43 6RF
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Diane Margaret Simpson
50.00%
Ordinary
1 at £1Graeme Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3,360
Current Liabilities£20,847

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 January 2020Amended micro company accounts made up to 31 August 2015 (2 pages)
21 January 2020Amended micro company accounts made up to 31 August 2016 (2 pages)
21 January 2020Amended micro company accounts made up to 31 August 2017 (2 pages)
20 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 August 2018 (2 pages)
22 July 2019Registered office address changed from 10 Ugie View Strichen Fraserburgh AB43 6RF to 272 Bath Street Glasgow G2 4JR on 22 July 2019 (1 page)
29 January 2019Cessation of Graeme Simpson as a person with significant control on 30 September 2018 (1 page)
29 January 2019Termination of appointment of Graeme Simpson as a director on 30 September 2018 (1 page)
29 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
29 January 2019Notification of Diane Margaret Simpson as a person with significant control on 29 January 2019 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
31 January 2014Appointment of Diane Margaret Simpson as a director (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Appointment of Diane Margaret Simpson as a director (2 pages)
27 August 2013Incorporation (37 pages)
27 August 2013Incorporation (37 pages)