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.