Company NameGMG Contract Services Ltd
Company StatusDissolved
Company NumberSC215362
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)
Previous NameGARY Mitchell Golf Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Julie Cosway
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(9 years after company formation)
Appointment Duration7 years, 5 months (closed 05 August 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Paul Valerio
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(9 years after company formation)
Appointment Duration7 years, 5 months (closed 05 August 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Gerard Cavanagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address70 Coatbridge Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NJ
Scotland
Director NameGary Mitchell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Brae
Hamilton
Lanarkshire
ML3 7LJ
Scotland
Secretary NameMr Gerard Cavanagh
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address70 Coatbridge Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£234,349
Gross Profit£107,631
Net Worth£13,221
Cash£1,973
Current Liabilities£116,433

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Notice of final meeting of creditors (3 pages)
5 May 2017Notice of final meeting of creditors (3 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
9 August 2011Court order notice of winding up (1 page)
9 August 2011Notice of winding up order (1 page)
9 August 2011Court order notice of winding up (1 page)
9 August 2011Notice of winding up order (1 page)
30 June 2011Registered office address changed from Blantyre Ferme Road Uddingston Glasgow G71 7RR on 30 June 2011 (2 pages)
30 June 2011Registered office address changed from Blantyre Ferme Road Uddingston Glasgow G71 7RR on 30 June 2011 (2 pages)
29 June 2011Appointment of a provisional liquidator (2 pages)
29 June 2011Appointment of a provisional liquidator (2 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(3 pages)
28 January 2011Termination of appointment of Gerard Cavanagh as a secretary (1 page)
28 January 2011Termination of appointment of Gerard Cavanagh as a secretary (1 page)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
16 December 2010Appointment of Miss Julie Cosway as a director (2 pages)
16 December 2010Appointment of Miss Julie Cosway as a director (2 pages)
16 December 2010Termination of appointment of Gerard Cavanagh as a director (1 page)
16 December 2010Appointment of Mr Paul Valerio as a director (2 pages)
16 December 2010Termination of appointment of Gerard Cavanagh as a director (1 page)
16 December 2010Appointment of Mr Paul Valerio as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Gerard Cavanagh on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Gerard Cavanagh on 22 January 2010 (2 pages)
5 March 2009Return made up to 22/01/09; full list of members (3 pages)
5 March 2009Return made up to 22/01/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
20 November 2008Company name changed gary mitchell golf LTD.\certificate issued on 20/11/08 (2 pages)
20 November 2008Company name changed gary mitchell golf LTD.\certificate issued on 20/11/08 (2 pages)
21 May 2008Return made up to 22/01/08; no change of members (7 pages)
21 May 2008Return made up to 22/01/08; no change of members (7 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 February 2007Return made up to 22/01/07; full list of members (7 pages)
8 February 2007Return made up to 22/01/07; full list of members (7 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 February 2006Return made up to 22/01/06; full list of members (7 pages)
20 February 2006Return made up to 22/01/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 March 2005Return made up to 22/01/05; full list of members (7 pages)
21 March 2005Return made up to 22/01/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
12 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
20 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 February 2002Return made up to 02/02/02; full list of members (6 pages)
20 February 2002Return made up to 02/02/02; full list of members (6 pages)
26 June 2001Partic of mort/charge * (6 pages)
26 June 2001Partic of mort/charge * (6 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
22 March 2001Registered office changed on 22/03/01 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (16 pages)
2 February 2001Incorporation (16 pages)