Company NameGMI (Aberdeen) Limited
Company StatusDissolved
Company NumberSC236559
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)
Previous NamesGreenwood Interior Plants Limited and Greenwood Interiors (Aberdeen) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kimberly Rose Davis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
Director NameMr Robert Edward Davis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleOffshore Worker
Country of ResidenceScotland
Correspondence Address4a Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
Secretary NameMr Robert Edward Davis
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleOffshore Worker
Country of ResidenceUnited Kingdom
Correspondence Address4a Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitegreenwood-interiors.co.uk
Email address[email protected]
Telephone01224 828500
Telephone regionAberdeen

Location

Registered Address4a Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

1 at £1Kimberley Davis
50.00%
Ordinary
1 at £1Robert Edward Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£202,939
Cash£162,761
Current Liabilities£35,701

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
8 June 2021Application to strike the company off the register (1 page)
11 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 August 2020Registered office address changed from 43 Glen Crescent Peebles EH45 9BS Scotland to 4a Ledcameroch Road Bearsden Glasgow G61 4AA on 10 August 2020 (1 page)
10 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 August 2020Director's details changed for Mrs Kimberly Rose Davis on 4 April 2020 (2 pages)
10 August 2020Change of details for Mrs Kimberley Rose Davis as a person with significant control on 3 April 2020 (2 pages)
10 August 2020Change of details for Mr Robert Edward Davis as a person with significant control on 4 April 2020 (2 pages)
10 August 2020Change of details for Mrs Kimberley Rose Davis as a person with significant control on 4 April 2020 (2 pages)
10 August 2020Secretary's details changed for Mr Robert Edward Davis on 4 April 2020 (1 page)
10 August 2020Director's details changed for Mr Robert Edward Davis on 4 April 2020 (2 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
25 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Registered office address changed from 37 Valentine Drive Danestone Aberdeen AB22 8YF to 43 Glen Crescent Peebles EH45 9BS on 2 November 2015 (1 page)
2 November 2015Secretary's details changed for Mr Robert Edward Davis on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mrs Kimberly Rose Davis on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Robert Edward Davis on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Robert Edward Davis on 2 November 2015 (2 pages)
2 November 2015Secretary's details changed for Mr Robert Edward Davis on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 37 Valentine Drive Danestone Aberdeen AB22 8YF to 43 Glen Crescent Peebles EH45 9BS on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 37 Valentine Drive Danestone Aberdeen AB22 8YF to 43 Glen Crescent Peebles EH45 9BS on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Robert Edward Davis on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Kimberly Rose Davis on 2 November 2015 (2 pages)
2 November 2015Secretary's details changed for Mr Robert Edward Davis on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mrs Kimberly Rose Davis on 2 November 2015 (2 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 February 2015Resolutions
  • RES13 ‐ Sale of assets to gw (aberdeen) LIMITED approved 12/01/2015
(1 page)
9 February 2015Company name changed greenwood interiors (aberdeen) LIMITED\certificate issued on 09/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 February 2015Company name changed greenwood interiors (aberdeen) LIMITED\certificate issued on 09/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
(2 pages)
9 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
  • RES15 ‐ Change company name resolution on 2015-01-30
(2 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 October 2010Director's details changed for Kimberley Davis on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Robert Edward Davis on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Robert Edward Davis on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Kimberley Davis on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Robert Edward Davis on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Kimberley Davis on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 09/09/08; full list of members (4 pages)
20 October 2008Return made up to 09/09/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 09/09/07; no change of members (7 pages)
12 October 2007Return made up to 09/09/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 09/09/06; full list of members (7 pages)
12 October 2006Return made up to 09/09/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 October 2005Return made up to 09/09/05; full list of members (2 pages)
10 October 2005Return made up to 09/09/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 October 2004Return made up to 09/09/04; full list of members (7 pages)
26 October 2004Return made up to 09/09/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Ad 09/09/02--------- £ si 1@1 (2 pages)
8 October 2003Ad 09/09/02--------- £ si 1@1 (2 pages)
6 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Company name changed greenwood interior plants limite d\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed greenwood interior plants limite d\certificate issued on 30/10/02 (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Incorporation (13 pages)
9 September 2002Incorporation (13 pages)