20/22 High Street
Hawick
TD9 9EH
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Miss Jill Louise Gittus |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Michael David Rutterford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2018) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Geoffrey Gittus |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clifton Moor Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.scotborders.gov.uk |
---|
Registered Address | Gls Ltd 20/22 High Street Hawick TD9 9EH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
7 June 2017 | Delivered on: 21 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Northwest of commercial road, hawick registered in the land register of scotland under title number ROX5854. Outstanding |
---|---|
17 May 2017 | Delivered on: 5 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
11 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Confirmation statement made on 2 May 2019 with no updates (2 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 May 2018 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to Gls Ltd 20/22 High Street Hawick TD9 9EH on 3 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Michael David Rutterford as a director on 24 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Geoffrey Gittus as a director on 24 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Eric Macfie Young as a director on 24 April 2018 (1 page) |
2 May 2018 | Notification of Gavin Stevenson as a person with significant control on 25 April 2018 (2 pages) |
2 May 2018 | Cessation of Rutterford Limited as a person with significant control on 25 April 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Registration of charge SC4661840002, created on 7 June 2017 (6 pages) |
21 June 2017 | Registration of charge SC4661840002, created on 7 June 2017 (6 pages) |
5 June 2017 | Registration of charge SC4661840001, created on 17 May 2017 (15 pages) |
11 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
24 August 2015 | Appointment of Geoffrey Gittus as a director on 3 August 2015 (3 pages) |
24 August 2015 | Appointment of Geoffrey Gittus as a director on 3 August 2015 (3 pages) |
24 August 2015 | Appointment of Geoffrey Gittus as a director on 3 August 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 May 2014 | Termination of appointment of Jill Gittus as a director (2 pages) |
23 May 2014 | Termination of appointment of Jill Gittus as a director (2 pages) |
28 January 2014 | Appointment of Mr Eric Macfie Young as a director (3 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
28 January 2014 | Appointment of Jill Louise Gittus as a director (3 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of Michael David Rutterford as a director (3 pages) |
28 January 2014 | Appointment of Michael David Rutterford as a director (3 pages) |
28 January 2014 | Appointment of Mr Eric Macfie Young as a director (3 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of Jill Louise Gittus as a director (3 pages) |
19 December 2013 | Incorporation (35 pages) |
19 December 2013 | Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages) |
19 December 2013 | Termination of appointment of Gary Gray as a director (1 page) |
19 December 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
19 December 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
19 December 2013 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 December 2013 | Incorporation (35 pages) |
19 December 2013 | Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages) |
19 December 2013 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 December 2013 | Termination of appointment of Gary Gray as a director (1 page) |