Company NameGMG Marine Services Limited
Company StatusDissolved
Company NumberSC177388
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameGavin Mark Gunn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1998(1 year after company formation)
Appointment Duration16 years, 4 months (closed 01 December 2014)
RolePipe Fitter
Country of ResidenceScotland
Correspondence AddressNess Horizons Centre, Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameMoray Simon Gunn
NationalityBritish
StatusClosed
Appointed14 July 2006(8 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 01 December 2014)
RoleCompany Director
Correspondence AddressNess Horizons Centre, Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameAngela Elizabeth Gunn
NationalityBritish
StatusResigned
Appointed18 July 1998(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address63 Grant Street
Burghead
Elgin
Morayshire
IV30 5TT
Scotland
Director NameAngela Elizabeth Gunn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 May 2003)
RoleAdministrator
Correspondence Address63 Grant Street
Burghead
Elgin
Morayshire
IV30 5TT
Scotland
Director NameAngela Elizabeth Gunn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 July 2006)
RoleAdministrator
Correspondence Address63 Grant Street
Burghead
Morayshire
IV30 5TT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressNess Horizons Centre, Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

100 at £1Gavin Mark Gunn
100.00%
Ordinary

Financials

Year2014
Net Worth£2,114
Cash£45,113
Current Liabilities£65,515

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Notice of final meeting of creditors (13 pages)
1 September 2014Notice of final meeting of creditors (13 pages)
2 August 2013Court order notice of winding up (1 page)
2 August 2013Court order notice of winding up (1 page)
2 August 2013Notice of winding up order (1 page)
2 August 2013Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 2 August 2013 (2 pages)
2 August 2013Notice of winding up order (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Secretary's details changed for Moray Simon Gunn on 10 July 2011 (1 page)
25 July 2011Director's details changed for Gavin Mark Gunn on 11 July 2011 (2 pages)
25 July 2011Secretary's details changed for Moray Simon Gunn on 10 July 2011 (1 page)
25 July 2011Director's details changed for Gavin Mark Gunn on 11 July 2011 (2 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Gavin Mark Gunn on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Gavin Mark Gunn on 10 July 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2007Return made up to 11/07/07; full list of members (2 pages)
9 August 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Secretary resigned (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006New director appointed (2 pages)
23 August 2005Return made up to 11/07/05; full list of members (2 pages)
23 August 2005Return made up to 11/07/05; full list of members (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 February 2004Registered office changed on 12/02/04 from: 149 high street elgin morayshire IV30 1DS (1 page)
12 February 2004Registered office changed on 12/02/04 from: 149 high street elgin morayshire IV30 1DS (1 page)
1 July 2003Return made up to 11/07/03; full list of members (6 pages)
1 July 2003Return made up to 11/07/03; full list of members (6 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
15 August 2001Return made up to 18/07/01; full list of members (6 pages)
15 August 2001Return made up to 18/07/01; full list of members (6 pages)
31 May 2001 (7 pages)
31 May 2001 (7 pages)
24 August 2000Return made up to 18/07/00; full list of members (6 pages)
24 August 2000Return made up to 18/07/00; full list of members (6 pages)
4 August 2000 (7 pages)
4 August 2000 (7 pages)
5 August 1999Return made up to 18/07/99; no change of members (4 pages)
5 August 1999Return made up to 18/07/99; no change of members (4 pages)
19 May 1999 (7 pages)
19 May 1999 (7 pages)
11 August 1998Return made up to 18/07/98; full list of members (6 pages)
11 August 1998Return made up to 18/07/98; full list of members (6 pages)
29 July 1998Ad 22/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 July 1998Ad 22/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
18 July 1997Incorporation (19 pages)
18 July 1997Incorporation (19 pages)