G.S.S. Developments (Aberdeen) Limited

  • Active
  • Incorporated on 24 Nov 2000

Reg Address: The Coach House, 29 Albyn Place, Aberdeen AB10 1YL

Previous Names:
Databurn Limited - 5 Feb 2001
Databurn Limited - 24 Nov 2000

Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "G.S.S. Developments (Aberdeen) Limited" is a ltd and located in The Coach House, 29 Albyn Place, Aberdeen AB10 1YL. G.S.S. Developments (Aberdeen) Limited is currently in active status and it was incorporated on 24 Nov 2000 (23 years 9 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in G.S.S. Developments (Aberdeen) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Dec 2017 - Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Dec 2017 - Active
3 John William Curran Director 26 Mar 2012 British Resigned
31 Dec 2021
4 John William Curran Director 26 Mar 2012 British Active
5 Paul Andrew Stevenson Director 30 Mar 2007 British Active
6 Timothy Stewart Stevenson Director 27 Feb 2001 British Active
7 RAEBURN CHRISTIE CLARK & WALLACE Corporate Secretary 19 Dec 2000 - Resigned
6 Dec 2017
8 George Stewart Stevenson Director 19 Dec 2000 British Active
9 James Stevenson Director 19 Dec 2000 British Resigned
27 Feb 2001
10 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 24 Nov 2000 - Resigned
19 Dec 2000
11 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 24 Nov 2000 - Resigned
19 Dec 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Lorraine Margaret Stevenson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
28 Mar 2019 British Active
2 Mr George Stewart Stevenson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for G.S.S. Developments (Aberdeen) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 5 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 5 Dec 2022 Download PDF
3 Mortgage - Satisfy Charge Full 24 Jun 2022 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2021 Download PDF
5 Accounts - Small 17 Feb 2021 Download PDF
16 Pages
6 Confirmation Statement - Updates 27 Jan 2021 Download PDF
6 Pages
7 Change Of Constitution - Statement Of Companys Objects 17 Jan 2020 Download PDF
2 Pages
8 Resolution 17 Jan 2020 Download PDF
38 Pages
9 Accounts - Small 3 Jan 2020 Download PDF
15 Pages
10 Confirmation Statement - Updates 6 Dec 2019 Download PDF
6 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 15 Apr 2019 Download PDF
2 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 15 Apr 2019 Download PDF
2 Pages
13 Confirmation Statement - Updates 7 Dec 2018 Download PDF
4 Pages
14 Accounts - Small 4 Dec 2018 Download PDF
15 Pages
15 Mortgage - Satisfy Charge Full 10 Oct 2018 Download PDF
4 Pages
16 Accounts - Small 30 Jan 2018 Download PDF
13 Pages
17 Address - Change Sail Company With Old New 12 Dec 2017 Download PDF
1 Pages
18 Officers - Appoint Corporate Secretary Company With Name Date 12 Dec 2017 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 12 Dec 2017 Download PDF
1 Pages
20 Confirmation Statement - Updates 8 Dec 2017 Download PDF
4 Pages
21 Officers - Change Person Director Company With Change Date 19 Jun 2017 Download PDF
2 Pages
22 Confirmation Statement - Updates 5 Dec 2016 Download PDF
5 Pages
23 Accounts - Small 2 Nov 2016 Download PDF
7 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Aug 2016 Download PDF
24 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Feb 2016 Download PDF
15 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2016 Download PDF
9 Pages
27 Officers - Change Person Director Company With Change Date 2 Feb 2016 Download PDF
2 Pages
28 Accounts - Small 12 Oct 2015 Download PDF
7 Pages
29 Officers - Change Person Director Company With Change Date 6 Oct 2015 Download PDF
3 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jun 2015 Download PDF
11 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 May 2015 Download PDF
12 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2015 Download PDF
9 Pages
33 Accounts - Small 8 Oct 2014 Download PDF
7 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2013 Download PDF
9 Pages
35 Capital - Return Purchase Own Shares 29 Oct 2013 Download PDF
3 Pages
36 Capital - Cancellation Shares 15 Oct 2013 Download PDF
4 Pages
37 Resolution 15 Oct 2013 Download PDF
3 Pages
38 Accounts - Small 24 Sep 2013 Download PDF
7 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2012 Download PDF
9 Pages
40 Mortgage - Legacy 14 Nov 2012 Download PDF
3 Pages
41 Accounts - Small 5 Nov 2012 Download PDF
7 Pages
42 Mortgage - Legacy 15 Jun 2012 Download PDF
7 Pages
43 Mortgage - Legacy 15 Jun 2012 Download PDF
7 Pages
44 Mortgage - Legacy 15 Jun 2012 Download PDF
7 Pages
45 Mortgage - Legacy 15 Jun 2012 Download PDF
7 Pages
46 Mortgage - Legacy 15 Jun 2012 Download PDF
7 Pages
47 Mortgage - Legacy 15 Jun 2012 Download PDF
7 Pages
48 Officers - Appoint Person Director Company With Name 19 Apr 2012 Download PDF
4 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2011 Download PDF
8 Pages
50 Accounts - Small 21 Oct 2011 Download PDF
7 Pages
51 Address - Move Registers To Sail Company 20 Dec 2010 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2010 Download PDF
8 Pages
53 Address - Change Sail Company 19 Dec 2010 Download PDF
1 Pages
54 Accounts - Small 1 Oct 2010 Download PDF
6 Pages
55 Officers - Change Person Director Company With Change Date 15 Dec 2009 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 15 Dec 2009 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2009 Download PDF
7 Pages
58 Officers - Change Person Director Company With Change Date 15 Dec 2009 Download PDF
2 Pages
59 Officers - Change Corporate Secretary Company With Change Date 15 Dec 2009 Download PDF
2 Pages
60 Accounts - Small 30 Oct 2009 Download PDF
6 Pages
61 Mortgage - Legacy 6 Aug 2009 Download PDF
3 Pages
62 Annual Return - Legacy 18 Dec 2008 Download PDF
5 Pages
63 Accounts - Small 13 Oct 2008 Download PDF
6 Pages
64 Mortgage - Legacy 20 Mar 2008 Download PDF
3 Pages
65 Annual Return - Legacy 30 Nov 2007 Download PDF
3 Pages
66 Accounts - Small 15 Oct 2007 Download PDF
7 Pages
67 Officers - Legacy 12 Apr 2007 Download PDF
2 Pages
68 Accounts - Small 25 Jan 2007 Download PDF
6 Pages
69 Annual Return - Legacy 5 Jan 2007 Download PDF
3 Pages
70 Annual Return - Legacy 16 Jan 2006 Download PDF
3 Pages
71 Officers - Legacy 16 Jan 2006 Download PDF
1 Pages
72 Accounts - Small 27 Oct 2005 Download PDF
7 Pages
73 Annual Return - Legacy 25 Feb 2005 Download PDF
8 Pages
74 Accounts - Small 7 Sep 2004 Download PDF
7 Pages
75 Officers - Legacy 15 Jul 2004 Download PDF
1 Pages
76 Accounts - Small 18 Feb 2004 Download PDF
7 Pages
77 Annual Return - Legacy 8 Dec 2003 Download PDF
8 Pages
78 Annual Return - Legacy 19 Dec 2002 Download PDF
8 Pages
79 Accounts - Small 10 Sep 2002 Download PDF
6 Pages
80 Address - Legacy 10 Sep 2002 Download PDF
1 Pages
81 Accounts - Total Exemption Small 28 Feb 2002 Download PDF
6 Pages
82 Annual Return - Legacy 27 Dec 2001 Download PDF
6 Pages
83 Accounts - Legacy 25 May 2001 Download PDF
1 Pages
84 Mortgage - Legacy 1 May 2001 Download PDF
6 Pages
85 Officers - Legacy 9 Mar 2001 Download PDF
2 Pages
86 Officers - Legacy 9 Mar 2001 Download PDF
1 Pages
87 Change Of Name - Certificate Company 5 Feb 2001 Download PDF
2 Pages
88 Address - Legacy 16 Jan 2001 Download PDF
1 Pages
89 Officers - Legacy 16 Jan 2001 Download PDF
2 Pages
90 Officers - Legacy 16 Jan 2001 Download PDF
2 Pages
91 Officers - Legacy 16 Jan 2001 Download PDF
2 Pages
92 Capital - Legacy 16 Jan 2001 Download PDF
1 Pages
93 Resolution 16 Jan 2001 Download PDF
94 Incorporation - Memorandum Articles 16 Jan 2001 Download PDF
9 Pages
95 Resolution 16 Jan 2001 Download PDF
1 Pages
96 Officers - Legacy 15 Jan 2001 Download PDF
1 Pages
97 Officers - Legacy 15 Jan 2001 Download PDF
1 Pages
98 Incorporation - Company 24 Nov 2000 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ucan (Grampian)
Mutual People: George Stewart Stevenson
Active
2 Abz Development Limited
Mutual People: George Stewart Stevenson , Paul Andrew Stevenson , Timothy Stewart Stevenson
Active
3 Speedbird Developments Limited
Mutual People: George Stewart Stevenson
Active
4 Robertson Property Limited
Mutual People: George Stewart Stevenson
Active
5 Ribnort Limited
Mutual People: Paul Andrew Stevenson , John William Curran , Timothy Stewart Stevenson
Active
6 Charlie Oscar Limited
Mutual People: Paul Andrew Stevenson
Active
7 Murrayfield Curling Limited
Mutual People: Paul Andrew Stevenson
Active
8 Edinburgh Curling Club Limited
Mutual People: Paul Andrew Stevenson
Active
9 1A Psq Limited
Mutual People: Paul Andrew Stevenson
Active
10 Belmore House Properties Limited
Mutual People: Paul Andrew Stevenson
Active
11 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
12 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
13 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
14 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
15 Ledingham Chalmers Trustee Company Limited
Mutual People: John William Curran
Active
16 Mc2 (Scotland) Limited
Mutual People: John William Curran
Active
17 Bauer Radio'S Cash For Kids Charities (Scotland)
Mutual People: John William Curran
Active
18 I70 Partners Limited
Mutual People: Timothy Stewart Stevenson
Active
19 Tetrad Aberdeen Limited
Mutual People: Timothy Stewart Stevenson
Active
20 G.S.S. (Cirrus) Limited
Mutual People: Timothy Stewart Stevenson
Active
21 G.S.S. Developments (West North Street) Limited
Mutual People: Timothy Stewart Stevenson
Active
22 Ladybank Developments Limited
Mutual People: Timothy Stewart Stevenson
dissolved