Liquidation
Company Information for GSK DEVELOPMENTS LTD.
THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC286803
Private Limited Company
Liquidation |
Company Name | |
---|---|
GSK DEVELOPMENTS LTD. | |
Legal Registered Office | |
THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB Other companies in DD1 | |
Company Number | SC286803 | |
---|---|---|
Company ID Number | SC286803 | |
Date formed | 2005-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 31/03/2010 | |
Latest return | 30/04/2010 | |
Return next due | 28/05/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 01:01:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GSK DEVELOPMENTS PTY LTD | VIC 3168 | Active | Company formed on the 2018-03-13 |
Officer | Role | Date Appointed |
---|---|---|
NWH SECRETARIAL SERVICES LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GARRIE KIPLING |
Director | ||
NWH SECRETARIAL SERVICES LTD |
Company Secretary | ||
ALISTAIR GRAY |
Director | ||
FIRSTSCOTTISH SECRETARIES LIMITED |
Company Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM BEGBIES TRAYNOR 10-14 WEST NILE STREET GLASGOW G1 2PP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
2.24B(Scot) | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O HBJ GATELEY WAREING EXCHANGE TOWER, 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KIPLING | |
AP02 | CORPORATE DIRECTOR APPOINTED NWH SECRETARIAL SERVICES LTD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 14/07/10 STATEMENT OF CAPITAL;GBP 1039 | |
AR01 | 30/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NWH SECRETARIAL SERVICES LTD | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR GRAY | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 13 BREADALBANE STREET EDINBURGH EH6 5JJ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/02/07-28/03/07 £ SI 460@1=460 £ IC 579/1039 | |
RES04 | NC INC ALREADY ADJUSTED 01/02/07 | |
123 | NC INC ALREADY ADJUSTED 01/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1039 01/02/0 | |
123 | NC INC ALREADY ADJUSTED 26/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/12/06--------- £ SI 150@1=150 £ IC 429/579 | |
88(2)R | AD 02/02/07--------- £ SI 79@1=79 £ IC 350/429 | |
88(2)R | AD 05/01/07--------- £ SI 250@1=250 £ IC 100/350 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 29/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2010-10-08 |
Proposal to Strike Off | 2010-07-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | DUNBAR BANK PLC | |
BOND & FLOATING CHARGE | Outstanding | DUNBAR BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSK DEVELOPMENTS LTD.
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as GSK DEVELOPMENTS LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GSK DEVELOPMENTS LTD. | Event Date | 2010-07-02 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GSK DEVELOPMENTS LTD. | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC286803 Nature of Business: Manufacture of Builders Carpentry and Joinery. Trade Classification: 23. Administrator appointed on: 17 September 2010. by notice of appointment lodged in Edinburgh Sheriff Court Administrators Name and Address: Kenneth W. Pattullo (IP No 8368), of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. For further details contact: 0141 222 2230. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |