Company NameG S P Wellserv Ltd
Company StatusDissolved
Company NumberSC471724
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 2 months ago)
Dissolution Date11 March 2024 (1 month, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gary Scott Paterson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73a Castle Street
Broughty Ferry
Dundee
DD5 2EJ
Scotland

Location

Registered AddressC/O Begbies Traynor Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Mr Gary Scott Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£45,721
Cash£82,318
Current Liabilities£58,843

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 December 2023Final account prior to dissolution in MVL (final account attached) (17 pages)
16 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-14
(1 page)
16 July 2020Registered office address changed from 73a Castle Street Broughty Ferry Dundee DD5 2EJ Scotland to C/O Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD on 16 July 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
28 August 2019Registered office address changed from 88 Dalhousie Road Barnhill Dundee DD5 2UB Scotland to 73a Castle Street Broughty Ferry Dundee DD5 2EJ on 28 August 2019 (1 page)
28 August 2019Director's details changed for Mr Gary Scott Paterson on 28 August 2019 (2 pages)
28 August 2019Change of details for Mr Gary Scott Paterson as a person with significant control on 28 August 2019 (2 pages)
25 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 88 Dalhousie Road Barhill Dundee DD5 2UB Scotland to 88 Dalhousie Road Barnhill Dundee DD5 2UB on 6 February 2019 (1 page)
6 February 2019Director's details changed for Mr Gary Scott Paterson on 6 February 2019 (2 pages)
6 February 2019Registered office address changed from 95 Camphill Road Broughty Ferry Dundee DD5 2NE to 88 Dalhousie Road Barhill Dundee DD5 2UB on 6 February 2019 (1 page)
6 February 2019Change of details for Mr Gary Scott Paterson as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Gary Scott Paterson on 1 February 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
2 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
10 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
10 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(35 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(35 pages)