Company NameGS Estates Viii Limited
Company StatusDissolved
Company NumberSC460399
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed23 April 2014(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address148 Nethergate
Dundee
DD1 4EA
Scotland
Director NameMr Steven Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Young Street
Edinburgh
EH2 4JB
Scotland

Location

Registered Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Christopher Mckenzie
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

16 October 2013Delivered on: 1 November 2013
Persons entitled: Graf Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 17 October 2013
Persons entitled: Graf Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 November 2020Accounts for a dormant company made up to 31 October 2020 (8 pages)
16 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
22 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 November 2018Registered office address changed from 148 Nethergate Dundee DD1 4EA to 43 Magdalen Yard Road Dundee DD1 4NE on 7 November 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 December 2016Accounts for a dormant company made up to 31 October 2016 (4 pages)
9 December 2016Accounts for a dormant company made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Registered office address changed from 18 Young Street Edinburgh EH2 4JB Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 18 Young Street Edinburgh EH2 4JB Scotland on 10 June 2014 (1 page)
4 June 2014Appointment of Christopher Mckenzie as a director (3 pages)
4 June 2014Appointment of Christopher Mckenzie as a director (3 pages)
22 May 2014Appointment of Mr Christopher Mckenzie as a director (4 pages)
22 May 2014Appointment of Mr Christopher Mckenzie as a director (4 pages)
9 May 2014Termination of appointment of Steven Green as a director (2 pages)
9 May 2014Termination of appointment of Steven Green as a director (2 pages)
1 November 2013Registration of charge 4603990002 (16 pages)
1 November 2013Registration of charge 4603990002 (16 pages)
17 October 2013Registration of charge 4603990001 (15 pages)
17 October 2013Registration of charge 4603990001 (15 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)