Company NameGayton Engineering Limited
Company StatusDissolved
Company Number01569786
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)
Dissolution Date22 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Gerard Simpson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(10 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 22 June 2019)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address28 Brighton Place
Aberdeen
Aberdeenshire
AB10 6RS
Scotland
Secretary NameRona Anne Simpson
NationalityBritish
StatusClosed
Appointed29 May 2007(25 years, 11 months after company formation)
Appointment Duration12 years (closed 22 June 2019)
RoleCompany Director
Correspondence Address28 Brighton Place
Aberdeen
Aberdeenshire
AB10 6RS
Scotland
Director NameMrs Helen Doris Simpson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1993)
RoleSecretary
Correspondence Address28 Brighton Place
Aberdeen
Aberdeenshire
AB1 6RS
Scotland
Secretary NameMrs Helen Doris Simpson
NationalityBritish
StatusResigned
Appointed09 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address28 Brighton Place
Aberdeen
Aberdeenshire
AB1 6RS
Scotland
Secretary NameCatherine Simpson
NationalityBritish
StatusResigned
Appointed09 June 1993(11 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressFlat 1 Lunefield House
9 The Crescent
Middlesbrough
Cleveland
TS5 6SJ

Location

Registered AddressC/O Frp Advisory Llp Dakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

99 at £1Mr Peter Gerard Simpson
99.00%
Ordinary
1 at £1Catherine Simpson
1.00%
Ordinary

Financials

Year2014
Net Worth£52,044
Cash£75,886
Current Liabilities£26,649

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

7 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Peter Gerard Simpson on 14 August 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 August 2007Return made up to 14/08/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
15 August 2006Return made up to 14/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 August 2005Return made up to 14/08/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 August 2004Return made up to 14/08/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
19 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 August 2002Return made up to 14/08/02; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
8 July 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
3 September 2001Return made up to 14/08/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
5 July 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
9 April 2001Accounting reference date shortened from 24/06/01 to 05/04/01 (1 page)
28 November 2000Accounts for a small company made up to 24 June 2000 (7 pages)
4 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 24 June 1999 (7 pages)
18 August 1999Return made up to 14/08/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 24 June 1998 (7 pages)
19 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 24 June 1997 (7 pages)
21 August 1997Return made up to 14/08/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 24 June 1996 (5 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 24 June 1995 (5 pages)
17 August 1995Return made up to 14/08/95; full list of members (6 pages)