G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAlterations to floating charge 1

View Document

18/06/2518 June 2025 NewRegistration of charge SC2131850016, created on 2025-06-11

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Registration of charge SC2131850015, created on 2025-02-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Accounts for a small company made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-05-31

View Document

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

14/01/2214 January 2022 Termination of appointment of John William Curran as a director on 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

07/07/217 July 2021 Registration of charge SC2131850014, created on 2021-07-05

View Document

13/01/1513 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

04/12/134 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1315 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 6933931.00

View Document

15/10/1315 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

12/12/1212 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED JOHN WILLIAM CURRAN

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/12/1020 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1020 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

19/12/1019 December 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

15/12/0915 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 24/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STEWART STEVENSON / 24/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW STEVENSON / 24/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART STEVENSON / 24/11/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 27 JOHN STREET ABERDEEN AB25 1BT

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01

View Document

01/05/011 May 2001 PARTIC OF MORT/CHARGE *****

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 COMPANY NAME CHANGED DATABURN LIMITED CERTIFICATE ISSUED ON 05/02/01

View Document

16/01/0116 January 2001 � NC 1000/10000000 19/12/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 19/12/00

View Document

16/01/0116 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company