GUS VENTURES (2003) LIMITED

GUS VENTURES (2003) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGUS VENTURES (2003) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202507
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GUS VENTURES (2003) LIMITED?

    • (7499) /

    Where is GUS VENTURES (2003) LIMITED located?

    Registered Office Address
    6th Floor Lomond House
    9 George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GUS VENTURES (2003) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REALITY SOLUTIONS UK LIMITEDFeb 08, 2000Feb 08, 2000
    TASTESKILL LIMITEDDec 20, 1999Dec 20, 1999

    What are the latest accounts for GUS VENTURES (2003) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for GUS VENTURES (2003) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Mark Pepper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Graeme Cooper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Atkinson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alice Read on Oct 01, 2009

    1 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2009

    LRESSP

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    2 pages88(2)

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2005

    12 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2004

    12 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of GUS VENTURES (2003) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READ, Alice
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Other127448270001
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritish24690750005
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish24038500001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish125266120001
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ASHTON, Richard John
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    Director
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    UkBritish100686010001
    BRAZIL, Eugene Gerard
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritish144117410001
    FOLEY, James William
    15 Auchendoon Crescent
    KA7 4AS Ayr
    Ayrshire
    Director
    15 Auchendoon Crescent
    KA7 4AS Ayr
    Ayrshire
    ScotlandBritish278510001
    GILBERT, Paul John Thomas
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    Director
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    EnglandBritish149769990001
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritish38525620002
    GORMAN, Mary Lang
    Ravenswood
    PA11 3YF Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood
    PA11 3YF Bridge Of Weir
    Renfrewshire
    United KingdomBritish58706370001
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritish63235540002
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    JOYCE, Richard William
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    EnglandBritish45115330002
    KINNEAR, Julie Margaret
    100e Anniesland Road
    G13 1XD Glasgow
    Strathclyde
    Director
    100e Anniesland Road
    G13 1XD Glasgow
    Strathclyde
    British74989710001
    MACLENNAN, Neil
    Flat 10, 38 Mavisbank Gardens
    Festival Park
    G51 1HG Glasgow
    Director
    Flat 10, 38 Mavisbank Gardens
    Festival Park
    G51 1HG Glasgow
    British67774450002
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    British141444680001
    O'HARA, James Joseph
    4/1 20 Saint Andrews Square
    G1 5PP Glasgow
    Lanarkshire
    Director
    4/1 20 Saint Andrews Square
    G1 5PP Glasgow
    Lanarkshire
    Irish68154280001
    TREES, Martin Philip
    Temple Grafton
    B50 4LQ Alcester
    Mount Pleasant
    Warwickshire
    Director
    Temple Grafton
    B50 4LQ Alcester
    Mount Pleasant
    Warwickshire
    United KingdomBritish141214820001
    WALKER, Thomas Alexander Goldie
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    Director
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    ScotlandBritish67798320002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does GUS VENTURES (2003) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2010Dissolved on
    Jan 09, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0