Company NameG.L.S. Limited
DirectorsAlexander Gavin Mark Stevenson and John Nicholas Andrew Lubbock
Company StatusActive
Company NumberSC118672
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Business Centre
20/22 High Street
Hawick
Roxburghshire
TD9 9EH
Scotland
Director NameMr John Nicholas Andrew Lubbock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(9 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHarwood Hall
Bonchester Bridge
Hawick
TD9 9RZ
Scotland
Secretary NameHelen Catherine Marshall
NationalityBritish
StatusCurrent
Appointed09 February 2006(16 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address23 Hugh McLeod Place
Hawick
Roxburghshire
TD9 7QJ
Scotland
Director NameMr John Nicholas Andrew Lubbock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1992)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHarwood Hall
Bonchester Bridge
Hawick
TD9 9RZ
Scotland
Secretary NameAlexander Gavin Mark Stevenson
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhall
Lilliesleaf
Melrose
Borders
TD6 9EJ
Scotland
Secretary NameJean Stevenson
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 February 2006)
RoleHousewife
Correspondence AddressNewhall
Lilliesleaf
Melrose
Roxburghshire
TD6 9EJ
Scotland
Director NameMr George James Deans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(9 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 15 November 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressBannerfield House
Linglie Road
Selkirk
TD7 5LS
Scotland

Location

Registered AddressCrown Business Centre
20/22 High Street
Hawick
Roxburghshire
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches2 other UK companies use this postal address

Shareholders

790 at £1Mr Alexander Gavin Mark Stevenson
79.00%
Ordinary
100 at £1Mr George James Deans
10.00%
Ordinary
100 at £1Mr John Nicholas Andrew Lubbock
10.00%
Ordinary
10 at £1Mrs Jean Stevenson
1.00%
Ordinary

Financials

Year2014
Net Worth£86,149
Cash£348
Current Liabilities£105,309

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

17 February 1997Delivered on: 24 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 364 square metres at duke street,galashiels.
Outstanding
24 December 1996Delivered on: 14 January 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waukrigg mill,duke street,galashiels.
Outstanding
21 January 1993Delivered on: 1 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 exchange street jedburgh.
Outstanding
21 January 1993Delivered on: 1 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat 39 high street hawick.
Outstanding
23 July 1990Delivered on: 3 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.2 acres southwest of addison drive springhill douglas lan 68726.
Outstanding
29 October 1999Delivered on: 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at duke street, galashiels.
Outstanding
21 January 1993Delivered on: 1 February 1993
Satisfied on: 18 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor office premises 37 high street hawick.
Fully Satisfied
28 October 1992Delivered on: 6 November 1992
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 March 1992Delivered on: 6 April 1992
Satisfied on: 1 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office forming 15 exchange street, jedburgh.
Fully Satisfied
26 March 1990Delivered on: 2 April 1990
Satisfied on: 1 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 July 2020Compulsory strike-off action has been discontinued (1 page)
2 July 2020Change of details for Mr Alexander Gavin Mark Stevenson as a person with significant control on 30 June 2020 (2 pages)
2 July 2020Change of details for Mr Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 July 2020Director's details changed for Mr Alexander Gavin Mark Stevenson on 30 June 2020 (2 pages)
1 July 2020Cessation of Alexander Gavin Mark Stevenson as a person with significant control on 30 June 2020 (1 page)
1 July 2020Cessation of Alexander Gavin Mark Stevenson as a person with significant control on 30 June 2020 (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 July 2018Notification of Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2016 (2 pages)
2 July 2018Notification of John Nicholas Andrew Lubbock as a person with significant control on 22 June 2016 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 July 2018Notification of George James Deans as a person with significant control on 22 June 2016 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 July 2017Notification of John Nicholas Andrew Lubbock as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Notification of George James Deans as a person with significant control on 22 June 2016 (2 pages)
10 July 2017Notification of Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of John Nicholas Andrew Lubbock as a person with significant control on 22 June 2016 (2 pages)
10 July 2017Notification of George James Deans as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 April 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 April 2017Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 April 2017Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
20 August 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
29 January 2015Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 January 2015Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2014Compulsory strike-off action has been suspended (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
8 July 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 June 2006Return made up to 20/06/06; no change of members (2 pages)
20 June 2006Return made up to 20/06/06; no change of members (2 pages)
20 February 2006New secretary appointed (3 pages)
20 February 2006New secretary appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
13 June 2005Return made up to 20/06/05; no change of members (2 pages)
13 June 2005Return made up to 20/06/05; no change of members (2 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 June 2003Return made up to 20/06/03; full list of members (8 pages)
23 June 2003Return made up to 20/06/03; full list of members (8 pages)
1 May 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(8 pages)
8 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(8 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 July 2001Return made up to 20/06/01; full list of members (8 pages)
16 July 2001Return made up to 20/06/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 29 February 2000 (4 pages)
28 June 2001Accounts for a small company made up to 29 February 2000 (4 pages)
7 July 2000Return made up to 20/06/00; full list of members (8 pages)
7 July 2000Return made up to 20/06/00; full list of members (8 pages)
8 June 2000Accounts for a small company made up to 28 February 1999 (4 pages)
8 June 2000Accounts for a small company made up to 28 February 1999 (4 pages)
18 November 1999Partic of mort/charge * (5 pages)
18 November 1999Partic of mort/charge * (5 pages)
6 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 December 1998Registered office changed on 08/12/98 from: c/o messrs haddon and turnbull royal bank buildings 12 high street hawick (1 page)
8 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 December 1998Registered office changed on 08/12/98 from: c/o messrs haddon and turnbull royal bank buildings 12 high street hawick (1 page)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 28 February 1997 (6 pages)
23 June 1998Accounts for a small company made up to 28 February 1997 (6 pages)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
24 February 1997Partic of mort/charge * (5 pages)
24 February 1997Partic of mort/charge * (5 pages)
14 January 1997Partic of mort/charge * (5 pages)
14 January 1997Partic of mort/charge * (5 pages)
18 December 1996Dec mort/charge * (4 pages)
18 December 1996Dec mort/charge * (4 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
21 August 1989Company name changed workbrand LIMITED\certificate issued on 22/08/89 (3 pages)
21 August 1989Company name changed workbrand LIMITED\certificate issued on 22/08/89 (3 pages)
20 June 1989Incorporation (9 pages)
20 June 1989Incorporation (9 pages)