Company NameG M S Enterprises Ltd.
DirectorsJohn Maclachlan and Susan Helen Maclachlan
Company StatusActive
Company NumberSC222533
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Previous NameGlobal Moving Solutions Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Maclachlan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameMrs Susan Helen Maclachlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMrs Susan Helen Maclachlan
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegmsenterprises.net

Location

Registered AddressC/O John Machachlan Ltd
Torran Gorm Industrial Estate
Oban, Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

15k at £1John Maclachlan
49.83%
Preference
15k at £1Susan Helen Maclachlan
49.83%
Preference
50 at £1John Maclachlan
0.17%
Ordinary
50 at £1Susan Helen Maclachlan
0.17%
Ordinary

Financials

Year2014
Net Worth-£107,891
Cash£2,848
Current Liabilities£138,392

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

25 October 2001Delivered 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

Filing History

7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 September 2020Confirmation statement made on 24 August 2020 with updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
5 June 2019Statement of capital on 26 March 2019
  • GBP 100
(4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30,000
(6 pages)
6 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30,000
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30,000
(6 pages)
8 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 30,000
(6 pages)
19 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 30,000
(6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 November 2008Return made up to 24/08/08; full list of members (4 pages)
14 November 2008Return made up to 24/08/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2008Company name changed global moving solutions LTD.\certificate issued on 29/03/08 (2 pages)
26 March 2008Company name changed global moving solutions LTD.\certificate issued on 29/03/08 (2 pages)
6 November 2007Return made up to 24/08/07; no change of members (7 pages)
6 November 2007Return made up to 24/08/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 November 2006Return made up to 24/08/06; full list of members (7 pages)
17 November 2006Return made up to 24/08/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Return made up to 24/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
9 February 2006Return made up to 24/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
25 November 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 August 2003Return made up to 24/08/03; full list of members (7 pages)
29 August 2003Return made up to 24/08/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 November 2002Nc inc already adjusted 01/06/02 (1 page)
18 November 2002Nc inc already adjusted 01/06/02 (1 page)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Return made up to 24/08/02; full list of members (7 pages)
6 November 2002Return made up to 24/08/02; full list of members (7 pages)
2 November 2001Partic of mort/charge * (6 pages)
2 November 2001Partic of mort/charge * (6 pages)
20 September 2001Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2001Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
12 September 2001Registered office changed on 12/09/01 from: torran gorm ind est oban argyll PA34 4PL (1 page)
12 September 2001Registered office changed on 12/09/01 from: torran gorm ind est oban argyll PA34 4PL (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
24 August 2001Incorporation (17 pages)
24 August 2001Incorporation (17 pages)