G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED
G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
The Coach House 29 Albyn Place Aberdeen AB10 1YL
Full company profile for G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED (SC213185), an active property, infrastructure and construction company based in Aberdeen, United Kingdom. Incorporated 24 Nov 2000. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£202.64k
Net Assets
£18.51M
Total Liabilities
£5.14M
Turnover
N/A
Employees
4
Debt Ratio
22%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
George Stewart Stevenson
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Lorraine Margaret Stevenson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Lorraine Margaret Stevenson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 May 2026 | Officers | Termination of Brodies Secretarial Services Limited as director on 4 May 2026 | |
| 5 May 2026 | Officers | Appointment of Stronachs Secretaries Limited as director on 4 May 2026 | |
| 9 Dec 2025 | Accounts | Annual accounts made up to 31 May 2025 | |
| 3 Dec 2025 | Confirmation Statement | Confirmation statement made on 3 Dec 2025 with updates | |
| 18 Jun 2025 | Mortgage | Mortgage Alter Floating Charge With Number |
Termination of Brodies Secretarial Services Limited as director on 4 May 2026
Appointment of Stronachs Secretaries Limited as director on 4 May 2026
Annual accounts made up to 31 May 2025
Confirmation statement made on 3 Dec 2025 with updates
Mortgage Alter Floating Charge With Number
Recent Activity
Latest Activity
Termination of Brodies Secretarial Services Limited as director on 4 May 2026
3 days ago on 5 May 2026
Appointment of Stronachs Secretaries Limited as director on 4 May 2026
3 days ago on 5 May 2026
Annual accounts made up to 31 May 2025
5 months ago on 9 Dec 2025
Confirmation statement made on 3 Dec 2025 with updates
5 months ago on 3 Dec 2025
Mortgage Alter Floating Charge With Number
10 months ago on 18 Jun 2025
