G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED

Active Aberdeen
4 employees website.com
Property, infrastructure and construction Commercial real estate
G

G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED

Founded 24 Nov 2000 Active Aberdeen, United Kingdom 4 employees website.com
Property, infrastructure and construction Commercial real estate

Previous Company Names

DATABURN LIMITED 24 Nov 2000 — 5 Feb 2001
Accounts Submitted 9 Dec 2025 Next due 28 Feb 2027 9 months remaining
Confirmation Submitted 3 Dec 2025 Next due 17 Dec 2026 7 months remaining
Net assets £19M £155K 2025 year on year
Total assets £24M £885K 2025 year on year
Total Liabilities £5M £730K 2025 year on year
Charges 16
12 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

The Coach House 29 Albyn Place Aberdeen AB10 1YL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£202.64k

Increased by £172.61k (+575%)

Net Assets

£18.51M

Increased by £155.03k (+1%)

Total Liabilities

£5.14M

Increased by £729.91k (+17%)

Turnover

N/A

Employees

4

Debt Ratio

22%

Increased by 3 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (11)

George Stewart Stevenson, Lorraine Margaret Stevenson & Rupert Lyle As Trustees Of The George Stevenson Stevenson 2019 Discretionary Trust
31.7%
2,200,818
Tetrad Aberdeen Limited
14.5%
1,007,438

Persons with Significant Control

Persons with Significant Control (3)

3 Active

George Stewart Stevenson

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB August 1945
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Lorraine Margaret Stevenson

British

Active
Notified 28 Mar 2019
Residence United Kingdom
DOB May 1949
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mrs Lorraine Margaret Stevenson

British

Active
Notified 28 Mar 2019
Residence United Kingdom
DOB May 1949
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED Current Company

Charges

Charges

12 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersTermination of Brodies Secretarial Services Limited as director on 4 May 2026
5 May 2026OfficersAppointment of Stronachs Secretaries Limited as director on 4 May 2026
9 Dec 2025AccountsAnnual accounts made up to 31 May 2025
3 Dec 2025Confirmation StatementConfirmation statement made on 3 Dec 2025 with updates
18 Jun 2025MortgageMortgage Alter Floating Charge With Number
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

Recent Activity

Latest Activity

Termination of Brodies Secretarial Services Limited as director on 4 May 2026

2 days ago on 5 May 2026

Appointment of Stronachs Secretaries Limited as director on 4 May 2026

2 days ago on 5 May 2026

Annual accounts made up to 31 May 2025

4 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