Company NameGellan Technical Services Limited
Company StatusDissolved
Company NumberSC567665
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 10 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Sanders
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(same day as company formation)
RoleOperations Consultant
Country of ResidenceScotland
Correspondence AddressThe Gellan Strachan
Banchory
Kincardineshire
AB31 6LJ
Scotland
Director NameMrs Denise Ann Sanders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(same day as company formation)
RoleAccounts Supervisor
Country of ResidenceScotland
Correspondence AddressThe Gellan Strachan
Banchory
Kincardineshire
AB31 6LJ
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Application to strike the company off the register (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 October 2018Cessation of Denise Ann Sanders as a person with significant control on 5 July 2017 (1 page)
23 October 2018Change of details for Mr Christopher John Sanders as a person with significant control on 5 July 2017 (2 pages)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Denise Ann Sanders as a director on 6 April 2018 (1 page)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
(27 pages)
2 June 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
(27 pages)
2 June 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)