Edinburgh
EH10 4RA
Scotland
Secretary Name | Mr Ian Forrester McKee |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Terrace Edinburgh Lothian EH10 7DN Scotland |
Director Name | Mr Ian Forrester McKee |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Terrace Edinburgh Lothian EH10 7DN Scotland |
Director Name | Mr David Michael Johnson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Buckstone Shaw Edinburgh Midlothian EH10 6XP Scotland |
Director Name | Douglas William Lawson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2009) |
Role | Chartered Building Surveyor |
Correspondence Address | 84 Greenbank Road Edinburgh EH10 5RJ Scotland |
Director Name | David Hyslop Roulston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 October 2008) |
Role | Chartered Architect |
Correspondence Address | 1 Hazelden Gardens Glasgow G44 3HQ Scotland |
Director Name | Mr Matthew Dawson Spence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 58 Castle Street Edinburgh EH2 3LU Scotland |
Director Name | Mr Craig John Mattocks |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2017) |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 40 Belgrave Road Edinburgh EH12 6NQ Scotland |
Director Name | Mr Aythan William Meredith Lewes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2022) |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Website | glmglm.co.uk |
---|---|
Telephone | 0131 2254235 |
Telephone region | Edinburgh |
Registered Address | 20 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | David Gibbon 33.33% Ordinary B |
---|---|
10k at £1 | Ian Forrester Mckee 33.33% Ordinary A |
10k at £1 | Natural Assets Investments LTD 33.33% Ordinary C |
1 at £1 | Douglas William Lawson 0.00% Redeemable D |
Year | 2014 |
---|---|
Net Worth | £214,867 |
Cash | £163,512 |
Current Liabilities | £194,951 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
29 February 1996 | Delivered on: 8 March 1996 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 |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
28 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Doug Lawson as a director on 3 April 2023 (2 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of Aythan William Meredith Lewes as a director on 25 March 2022 (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
8 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
14 October 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
8 April 2019 | Resolutions
|
3 April 2019 | Cessation of David Gibbon as a person with significant control on 28 March 2019 (1 page) |
3 April 2019 | Notification of We are Glm Limited as a person with significant control on 28 March 2019 (2 pages) |
3 April 2019 | Cessation of Ian Forrester Mckee as a person with significant control on 28 March 2019 (1 page) |
3 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
18 December 2018 | Appointment of Mr Aythan William Meredith Lewes as a director on 1 October 2018 (2 pages) |
19 February 2018 | Registered office address changed from 58 Castle Street Edinburgh EH2 3LU to 20 Torphichen Street Edinburgh EH3 8JB on 19 February 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2018 | Termination of appointment of Craig John Mattocks as a director on 31 December 2017 (1 page) |
27 December 2017 | Change of details for Mr Ian Forrester Mckee as a person with significant control on 23 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
22 December 2017 | Cessation of Natural Assets Investments Limited as a person with significant control on 22 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
26 January 2017 | Termination of appointment of Matthew Dawson Spence as a director on 22 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Matthew Dawson Spence as a director on 22 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
25 January 2017 | Cancellation of shares. Statement of capital on 22 December 2016
|
25 January 2017 | Cancellation of shares. Statement of capital on 22 December 2016
|
19 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr Craig John Mattocks as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Mr Craig John Mattocks as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Mr Craig John Mattocks as a director on 1 July 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 December 2012 | Director's details changed for Mr Matthew Dawson Spence on 1 October 2012 (2 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Director's details changed for Mr Matthew Dawson Spence on 1 October 2012 (2 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Director's details changed for Mr Matthew Dawson Spence on 1 October 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
22 August 2012 | Appointment of Mr Matthew Dawson Spence as a director (2 pages) |
22 August 2012 | Appointment of Mr Matthew Dawson Spence as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
25 June 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
25 June 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for David Gibbon on 14 December 2009 (2 pages) |
17 February 2010 | Termination of appointment of Douglas Lawson as a director (1 page) |
17 February 2010 | Director's details changed for David Michael Johnson on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Douglas Lawson as a director (1 page) |
17 February 2010 | Director's details changed for David Gibbon on 14 December 2009 (2 pages) |
17 February 2010 | Director's details changed for David Michael Johnson on 17 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director david roulston (1 page) |
23 October 2008 | Appointment terminated director david roulston (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Return made up to 16/12/06; full list of members (3 pages) |
29 May 2007 | Return made up to 16/12/06; full list of members (3 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
11 January 2005 | Return made up to 16/12/04; full list of members
|
11 January 2005 | Return made up to 16/12/04; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
9 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
17 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
29 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2000 | Return made up to 16/12/00; full list of members
|
27 December 2000 | Return made up to 16/12/00; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
3 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1997 | Return made up to 16/12/97; no change of members
|
29 December 1997 | Return made up to 16/12/97; no change of members
|
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1997 | Return made up to 20/12/96; full list of members
|
5 February 1997 | Return made up to 20/12/96; full list of members
|
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Ad 13/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
18 March 1996 | Ad 13/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
8 March 1996 | Partic of mort/charge * (6 pages) |
8 March 1996 | Partic of mort/charge * (6 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Accounting reference date notified as 31/03 (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Accounting reference date notified as 31/03 (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
20 December 1995 | Incorporation (28 pages) |
20 December 1995 | Incorporation (28 pages) |