Company NameGMR Property (Peterhead) Limited
Company StatusDissolved
Company NumberSC173377
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Albert Rennie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunit Station Terrace
Longside
Peterhead
Aberdeenshire
AB42 4UE
Scotland
Director NameRobert Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleAccountant
Correspondence Address18 Linksfield Gardens
Aberdeen
AB2 1PF
Scotland
Secretary NameMrs Morag Rennie
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Station Terrace
Longside
AB42 4UE
Scotland

Location

Registered AddressC/O Anderson Anderson & Brown, Kingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

1 at £1Gordon Albert Rennie
50.00%
Ordinary
1 at £1Mrs Morag Rennie
50.00%
Ordinary

Financials

Year2014
Net Worth£143,109
Cash£2,154
Current Liabilities£70,467

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 June 1997Delivered on: 30 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
10 June 1997Delivered on: 20 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1,blackhouse industrial estate,peterhead,aberdeenshire.
Outstanding

Filing History

11 April 2023Final Gazette dissolved following liquidation (1 page)
11 January 2023Final account prior to dissolution in MVL (final account attached) (19 pages)
6 January 2021Registered office address changed from Dunit Station Terrace Longside Peterhead Aberdeenshire AB42 4UE to C/O Anderson Anderson & Brown, Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 6 January 2021 (2 pages)
29 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-23
(5 pages)
14 October 2020Satisfaction of charge 2 in full (1 page)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Director's details changed for Mr Gordon Albert Rennie on 1 December 2014 (2 pages)
7 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Director's details changed for Mr Gordon Albert Rennie on 1 December 2014 (2 pages)
7 May 2015Director's details changed for Mr Gordon Albert Rennie on 1 December 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Registered office address changed from the Coach House Station Terrace Longside AB42 4UE on 18 June 2012 (1 page)
18 June 2012Registered office address changed from the Coach House Station Terrace Longside AB42 4UE on 18 June 2012 (1 page)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Morag Rennie as a secretary (1 page)
19 January 2010Termination of appointment of Morag Rennie as a secretary (1 page)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 12/03/09; full list of members (3 pages)
9 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2008Return made up to 12/03/08; no change of members (6 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2008Return made up to 12/03/08; no change of members (6 pages)
26 March 2007Return made up to 12/03/07; full list of members (6 pages)
26 March 2007Return made up to 12/03/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 12/03/06; full list of members (6 pages)
29 March 2006Return made up to 12/03/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 12/03/05; full list of members (6 pages)
11 April 2005Return made up to 12/03/05; full list of members (6 pages)
24 February 2005Resolutions
  • RES13 ‐ Promote interest of gmr 08/11/04
(3 pages)
24 February 2005Resolutions
  • RES13 ‐ Promote interest of gmr 08/11/04
(3 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 November 2004Resolutions
  • RES13 ‐ Creation of fltng chrg 08/11/04
(2 pages)
12 November 2004Resolutions
  • RES13 ‐ Creation of fltng chrg 08/11/04
(2 pages)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 12/03/03; full list of members (6 pages)
22 March 2003Return made up to 12/03/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 March 2002Return made up to 12/03/02; full list of members (6 pages)
30 March 2002Return made up to 12/03/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts made up to 31 March 1999 (10 pages)
3 November 1999Accounts made up to 31 March 1999 (10 pages)
6 May 1999Return made up to 12/03/99; full list of members (6 pages)
6 May 1999Return made up to 12/03/99; full list of members (6 pages)
14 January 1999Accounts made up to 31 March 1998 (11 pages)
14 January 1999Accounts made up to 31 March 1998 (11 pages)
14 April 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1997Partic of mort/charge * (5 pages)
30 June 1997Partic of mort/charge * (5 pages)
20 June 1997Partic of mort/charge * (6 pages)
20 June 1997Partic of mort/charge * (6 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
12 March 1997Incorporation (16 pages)
12 March 1997Incorporation (16 pages)