Company NameG S J Consulting Limited
Company StatusDissolved
Company NumberSC467708
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Graeme Bogie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oliphant Way
Kirkcaldy
Fife
KY2 6TF
Scotland
Director NameMrs Sheli Bogie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oliphant Way
Kirkcaldy
Fife
KY2 6TF
Scotland

Location

Registered AddressH5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Bogie
50.00%
Ordinary
1 at £1Sheli Bogie
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£24,742

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2019Final Gazette dissolved following liquidation (1 page)
22 November 2018Order of court for early dissolution (1 page)
24 October 2016Court order notice of winding up (1 page)
24 October 2016Court order notice of winding up (1 page)
24 October 2016Notice of winding up order (1 page)
24 October 2016Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 24 October 2016 (2 pages)
24 October 2016Notice of winding up order (1 page)
5 February 2016Termination of appointment of Sheli Bogie as a director on 2 January 2016 (1 page)
5 February 2016Termination of appointment of Sheli Bogie as a director on 2 January 2016 (1 page)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
(23 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
(23 pages)