UKBizDB.co.uk

G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.s.s. Developments (aberdeen) Limited. The company was founded 23 years ago and was given the registration number SC213185. The firm's registered office is in ABERDEEN. You can find them at The Coach House, 29 Albyn Place, Aberdeen, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED
Company Number:SC213185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Coach House, 29 Albyn Place, Aberdeen, AB10 1YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary06 December 2017Active
Annfield House, 304 Great Western Road, Aberdeen, AB10 6PL

Director19 December 2000Active
20, Mansionhouse Road, Edinburgh, Scotland, EH9 1TZ

Director30 March 2007Active
West Haven, North Deeside Road, Pitfodels, Aberdeen, Scotland, AB15 9PL

Director27 February 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 November 2000Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary19 December 2000Active
The Coach House, 29 Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director26 March 2012Active
27 Deemount Road, Aberdeen, AB11 7TY

Director19 December 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 November 2000Active

People with Significant Control

Mrs Lorraine Margaret Stevenson
Notified on:28 March 2019
Status:Active
Date of birth:May 1949
Nationality:British
Address:The Coach House, Aberdeen, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Stewart Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:Scotland
Address:Annfield House, 304, Great Western Road, Aberdeen, Scotland, AB10 6PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Change of constitution

Statement of companys objects.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Accounts

Accounts with accounts type small.

Download
2017-12-12Officers

Appoint corporate secretary company with name date.

Download
2017-12-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.