Oban
Argyll
PA34 4SB
Scotland
Director Name | Mrs Susan Helen Maclachlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Secretary Name | Mrs Susan Helen Maclachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gmsenterprises.net |
---|
Registered Address | C/O John Machachlan Ltd Torran Gorm Industrial Estate Oban, Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
15k at £1 | John Maclachlan 49.83% Preference |
---|---|
15k at £1 | Susan Helen Maclachlan 49.83% Preference |
50 at £1 | John Maclachlan 0.17% Ordinary |
50 at £1 | Susan Helen Maclachlan 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,891 |
Cash | £2,848 |
Current Liabilities | £138,392 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
25 October 2001 | Delivered on: 2 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
7 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 24 August 2020 with updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
5 June 2019 | Statement of capital on 26 March 2019
|
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
23 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
14 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 March 2008 | Company name changed global moving solutions LTD.\certificate issued on 29/03/08 (2 pages) |
26 March 2008 | Company name changed global moving solutions LTD.\certificate issued on 29/03/08 (2 pages) |
6 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
6 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
17 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Return made up to 24/08/05; full list of members
|
9 February 2006 | Return made up to 24/08/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Return made up to 24/08/04; full list of members
|
25 November 2004 | Return made up to 24/08/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 November 2002 | Nc inc already adjusted 01/06/02 (1 page) |
18 November 2002 | Nc inc already adjusted 01/06/02 (1 page) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
6 November 2002 | Return made up to 24/08/02; full list of members (7 pages) |
6 November 2002 | Return made up to 24/08/02; full list of members (7 pages) |
2 November 2001 | Partic of mort/charge * (6 pages) |
2 November 2001 | Partic of mort/charge * (6 pages) |
20 September 2001 | Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2001 | Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: torran gorm ind est oban argyll PA34 4PL (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: torran gorm ind est oban argyll PA34 4PL (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
24 August 2001 | Incorporation (17 pages) |
24 August 2001 | Incorporation (17 pages) |