Company NameGMJ Contracts Limited
DirectorGavin Morrison
Company StatusLiquidation
Company NumberSC235932
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGavin Morrison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleJoiner
Correspondence Address80 Gartcarbone Hill
Balloch
Cumbernauld
G68 7BS
Scotland
Secretary NameCatherine Helen Morrison
NationalityBritish
StatusCurrent
Appointed24 October 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCashier
Correspondence Address80 Gartcarron Hill
Balloch
Cumbernauld
Lanarkshire
G68 9BS
Scotland
Secretary NameGavin Morrison
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleJoiner
Correspondence Address80 Gartcarbone Hill
Balloch
Cumbernauld
G68 7BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2003
Net Worth£1,843
Current Liabilities£14,798

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Next Accounts Due30 June 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due8 October 2016 (overdue)

Filing History

16 June 2006Notice of final meeting of creditors (1 page)
7 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2005Registered office changed on 05/04/05 from: 87 main street bainsford falkirk FK2 7NT (1 page)
8 October 2004Return made up to 24/09/04; no change of members (6 pages)
12 August 2004Registered office changed on 12/08/04 from: suite 1/19 dalziel workspace mason st motherwell ML1 1YE (1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 December 2003Partic of mort/charge * (6 pages)
24 November 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
8 October 2003Return made up to 27/08/03; full list of members (7 pages)
11 September 2002Registered office changed on 11/09/02 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
27 August 2002Incorporation (16 pages)