You are here: bizstats.co.uk > a-z index > G list > GS list

Gsd Services Limited ABERDEEN


Gsd Services Limited was dissolved on 2021-03-16. Gsd Services was a private limited company that could have been found at 52-54 Queen's Road, Aberdeen, AB15 4YE. This company (formed on 1999-09-16) was run by 2 directors and 1 secretary.
Director Jean D. who was appointed on 01 December 1999.
Director Graham D. who was appointed on 01 December 1999.
Among the secretaries, we can name: Jean D. appointed on 01 December 1999.

The company was categorised as "other business support service activities not elsewhere classified" (82990). According to the CH records, there was a name change on 1999-12-15 and their previous name was Enterprise (scotland). The last confirmation statement was filed on 2020-09-16 and last time the accounts were filed was on 31 May 2020. 2015-09-16 was the date of the latest annual return.

Gsd Services Limited Address / Contact

Office Address 52-54 Queen's Road
Town Aberdeen
Post code AB15 4YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199963
Date of Incorporation Thu, 16th Sep 1999
Date of Dissolution Tue, 16th Mar 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Thu, 30th Sep 2021
Last confirmation statement dated Wed, 16th Sep 2020

Company staff

Jean D.

Position: Director

Appointed: 01 December 1999

Jean D.

Position: Secretary

Appointed: 01 December 1999

Graham D.

Position: Director

Appointed: 01 December 1999

Pf & S (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 17 December 1999

Pf & S (directors) Limited

Position: Nominee Director

Appointed: 16 September 1999

Resigned: 17 December 1999

People with significant control

Graham D.

Notified on 16 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jean D.

Notified on 16 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Enterprise (scotland) December 15, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Micro company accounts made up to 31st May 2020
filed on: 4th, August 2020
Free Download (3 pages)

Company search

Advertisements