Glasgow
G1 3BX
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Mr Gordon Bruce Milne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 May 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Esther Mary Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 129 Duthie Terrace Aberdeen AB10 7PT Scotland |
Director Name | Henry Swanson Browne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 9 Abernethy Place Newton Mearns Glasgow G77 5UD Scotland |
Secretary Name | Gordon Bruce Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Duthie Terrace Aberdeen AB10 7PT Scotland |
Secretary Name | James Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2008) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Secretary Name | Esther Mary Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2012) |
Role | Secretary |
Correspondence Address | Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP Scotland |
Website | www.gmmackenzie.com |
---|---|
Email address | [email protected] |
Telephone | 01224 511845 |
Telephone region | Aberdeen |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Gordon Bruce Milne 50.00% Ordinary A |
---|---|
500 at £1 | Gordon Bruce Milne 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,390 |
Cash | £15,349 |
Current Liabilities | £92,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
20 August 2001 | Delivered on: 27 August 2001 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
15 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
30 November 2020 | Registered office address changed from 12 Rubislaw Terrace Lane Aberdeen AB10 1XF United Kingdom to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 30 November 2020 (1 page) |
23 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 July 2019 | Cessation of Gordon Bruce Milne as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Notification of Drum Development Group Limited as a person with significant control on 30 July 2019 (2 pages) |
4 June 2019 | Appointment of Mr Graeme Morrison Bone as a director on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr Stuart Charles Oag as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Gordon Bruce Milne as a director on 31 May 2019 (1 page) |
4 June 2019 | Registered office address changed from Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 4 June 2019 (1 page) |
4 June 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
6 February 2018 | Change of details for Gordon Bruce Milne as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Cessation of Carole Anne Ferguson as a person with significant control on 6 February 2018 (1 page) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Memorandum and Articles of Association (13 pages) |
4 May 2016 | Memorandum and Articles of Association (13 pages) |
4 May 2016 | Resolutions
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 March 2016 | Register inspection address has been changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD (1 page) |
10 March 2016 | Register inspection address has been changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Termination of appointment of Esther Milne as a secretary (1 page) |
6 September 2012 | Termination of appointment of Esther Milne as a secretary (1 page) |
17 April 2012 | Register(s) moved to registered inspection location (1 page) |
17 April 2012 | Register inspection address has been changed from C/O Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom (1 page) |
17 April 2012 | Register inspection address has been changed from C/O Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom (1 page) |
17 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Registered office address changed from Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP Scotland on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP Scotland on 11 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Gordon Bruce Milne on 1 March 2012 (2 pages) |
2 April 2012 | Registered office address changed from 1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Esther Mary Milne on 1 March 2012 (1 page) |
2 April 2012 | Registered office address changed from 1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from 1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Esther Mary Milne on 1 March 2012 (1 page) |
2 April 2012 | Secretary's details changed for Esther Mary Milne on 1 March 2012 (1 page) |
2 April 2012 | Director's details changed for Gordon Bruce Milne on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Gordon Bruce Milne on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Registered office address changed from 129 Duthie Terrace Aberdeen AB10 7PT United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 129 Duthie Terrace Aberdeen AB10 7PT United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 129 Duthie Terrace Aberdeen AB10 7PT United Kingdom on 1 July 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Gordon Bruce Milne on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gordon Bruce Milne on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gordon Bruce Milne on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Secretary appointed esther mary milne (2 pages) |
6 January 2009 | Secretary appointed esther mary milne (2 pages) |
22 December 2008 | Appointment terminated secretary james muir (1 page) |
22 December 2008 | Appointment terminated secretary james muir (1 page) |
9 October 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 October 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated director henry swanson browne (1 page) |
9 October 2008 | Appointment terminated director henry swanson browne (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 20 north claremont street glasgow G3 7LE (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 20 north claremont street glasgow G3 7LE (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
5 July 2007 | Return made up to 10/03/07; full list of members (7 pages) |
5 July 2007 | Return made up to 10/03/07; full list of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Ad 14/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 January 2005 | Ad 14/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 January 2005 | Resolutions
|
23 January 2005 | New secretary appointed (2 pages) |
23 January 2005 | New secretary appointed (2 pages) |
23 January 2005 | Secretary resigned (1 page) |
23 January 2005 | Secretary resigned (1 page) |
23 January 2005 | Registered office changed on 23/01/05 from: 10 victoria street aberdeen grampian AB10 1XA (1 page) |
23 January 2005 | Registered office changed on 23/01/05 from: 10 victoria street aberdeen grampian AB10 1XA (1 page) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
29 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 10 albyn terrace aberdeen AB10 1YP (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 10 albyn terrace aberdeen AB10 1YP (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
23 April 2002 | Memorandum and Articles of Association (7 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Memorandum and Articles of Association (7 pages) |
23 April 2002 | Resolutions
|
22 April 2002 | Company name changed G. M. project management LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed G. M. project management LIMITED\certificate issued on 22/04/02 (2 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members
|
15 March 2002 | Return made up to 10/03/02; full list of members
|
27 August 2001 | Partic of mort/charge * (6 pages) |
27 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (5 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 March 1999 | Return made up to 10/03/99; full list of members
|
26 March 1999 | Return made up to 10/03/99; full list of members
|
3 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 March 1998 | Return made up to 10/03/98; full list of members (5 pages) |
24 March 1998 | Return made up to 10/03/98; full list of members (5 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 April 1993 | Company name changed allover LIMITED\certificate issued on 14/04/93 (2 pages) |
13 April 1993 | Company name changed allover LIMITED\certificate issued on 14/04/93 (2 pages) |
10 March 1993 | Incorporation (21 pages) |
10 March 1993 | Incorporation (21 pages) |