Company NameG Success Ltd
DirectorsAhmed Moustafa Elsheshtawi Abouelyazid and Hibatulah Elkurdi
Company StatusActive
Company NumberSC585902
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)
Previous NameMove Forward Subsea Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Ahmed Moustafa Elsheshtawi Abouelyazid
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameHibatulah Elkurdi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed01 October 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Barn Croft Drive
Lower Earley
Reading
RG6 3WE

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

16 March 2023Micro company accounts made up to 31 January 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 September 2022Director's details changed for Mr Ahmed Moustafa Elsheshtawi Abouelyazid on 1 September 2022 (2 pages)
23 August 2022Registered office address changed from 455 Union Street the Silver Fin Building Aberdeen AB11 6DB Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 23 August 2022 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
25 April 2022Director's details changed for Mr Ahmed Moustafa Elsheshtawi Abouelyazid on 15 March 2022 (2 pages)
25 April 2022Director's details changed for Mr Ahmed Moustafa Elsheshtawi Abouelyazid on 15 March 2022 (2 pages)
14 March 2022Micro company accounts made up to 31 January 2022 (2 pages)
18 January 2022Confirmation statement made on 16 January 2022 with updates (3 pages)
13 October 2021Notification of Hibatulah Elkurdi as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Change of details for Mr Ahmed Moustafa Elsheshtawi Abouelyazid as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Appointment of Hibatulah Elkurdi as a director on 1 October 2021 (2 pages)
25 February 2021Micro company accounts made up to 31 January 2021 (2 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (3 pages)
4 January 2021Registered office address changed from Citypoint House 11 Chapel Street Aberdeen AB10 1SQ United Kingdom to 455 Union Street the Silver Fin Building Aberdeen AB11 6DB on 4 January 2021 (1 page)
29 May 2020Registered office address changed from Citypoint House, 11 Chapel Street, Aberdeen AB10 1SG United Kingdom to Citypoint House 11 Chapel Street Aberdeen AB10 1SQ on 29 May 2020 (1 page)
24 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
18 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
18 December 2018Registered office address changed from Citypoint House 11 Chapel St Aberdeen AB10 1SG United Kingdom to Citypoint House, 11 Chapel Street, Aberdeen AB10 1SG on 18 December 2018 (1 page)
27 November 2018Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH United Kingdom to Citypoint House 11 Chapel St, Aberdeen Aberdeen AB10 1SG on 27 November 2018 (1 page)
27 November 2018Registered office address changed from Citypoint House 11 Chapel St, Aberdeen Aberdeen AB10 1SG United Kingdom to Citypoint House 11 Chapel St Aberdeen AB10 1SG on 27 November 2018 (1 page)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)