Company NameGDS Radios Ltd
DirectorsStephen Scott Cupples and Ross Martin Cupples
Company StatusActive
Company NumberSC466121
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Previous NameGDS Two Way Radios Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Scott Cupples
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed19 December 2013(1 day after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 3 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
Director NameMr Ross Martin Cupples
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameMr George Louis Kolasinski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollick Farm Pollick Farm Lane
Uplawmoor
Glasgow
G78 4DE
Scotland
Director NameMr Ross Martin Cupples
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2014(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 24 Blythswood Square
Glasgow
G2 4BG
Scotland

Contact

Websitewww.gdsradios.co.uk
Email address[email protected]
Telephone01505 850042
Telephone regionJohnstone

Location

Registered AddressUnit 7 3 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Fiona Kolasinski
30.00%
Ordinary
30 at £1George Louise Kolasinski
30.00%
Ordinary
20 at £1Ross Cupples
20.00%
Ordinary
20 at £1Stephen Cupples
20.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

22 May 2018Delivered on: 23 May 2018
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
6 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
4 May 2023Amended total exemption full accounts made up to 31 August 2021 (10 pages)
29 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
10 November 2021Previous accounting period extended from 30 August 2021 to 31 August 2021 (1 page)
16 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
16 September 2021Appointment of Mr Ross Martin Cupples as a director on 1 September 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 30 August 2020 (9 pages)
6 February 2021Compulsory strike-off action has been discontinued (1 page)
5 February 2021Total exemption full accounts made up to 31 August 2019 (11 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2020Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
6 December 2019Satisfaction of charge SC4661210001 in full (1 page)
27 August 2019Change of details for Mrs Fiona Kolasinski as a person with significant control on 26 August 2019 (2 pages)
27 August 2019Termination of appointment of George Louis Kolasinski as a director on 26 August 2019 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
27 August 2019Cessation of George Louis Kolasinski as a person with significant control on 26 August 2019 (1 page)
14 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
25 January 2019Director's details changed for Mr Stephen Scott Cupples on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Steven Scott Cupples on 25 January 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 October 2018Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 7 3 Bowerwalls Place Barrhead Glasgow G78 1BF on 1 October 2018 (1 page)
1 October 2018Registered office address changed from 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 1 October 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 May 2018Registration of charge SC4661210001, created on 22 May 2018 (16 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 June 2017Termination of appointment of Ross Martin Cupples as a director on 1 June 2017 (1 page)
19 June 2017Termination of appointment of Ross Martin Cupples as a director on 1 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 March 2017Director's details changed for Mr George Louis Kolasinski on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr George Louis Kolasinski on 1 March 2017 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Director's details changed for Ross Martin Cupples on 8 February 2016 (2 pages)
11 February 2016Director's details changed for Ross Martin Cupples on 8 February 2016 (2 pages)
11 February 2016Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 11 February 2016 (1 page)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
28 November 2014Appointment of Ross Martin Cupples as a director on 15 November 2014 (3 pages)
28 November 2014Appointment of Ross Martin Cupples as a director on 15 November 2014 (3 pages)
22 September 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages)
22 September 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages)
27 January 2014Appointment of Mr Steven Scott Cupples as a director (2 pages)
27 January 2014Appointment of Mr Steven Scott Cupples as a director (2 pages)
19 December 2013Company name changed gds two way radios LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed gds two way radios LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(22 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(22 pages)