Glasgow
G21 4EQ
Scotland
Secretary Name | Catherine Nicolson McLaren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 27 November 2018) |
Role | Secretary |
Correspondence Address | 16 Holly Drive Glasgow Lanarkshire G21 4EQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | gmsalesltd.com |
---|
Registered Address | 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Catherine Mclaren 50.00% Ordinary |
---|---|
50 at £1 | Gerard Mclaren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,319 |
Cash | £20,309 |
Current Liabilities | £72,175 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Order of court recall of provisional liquidator (1 page) |
9 August 2016 | Order of court recall of provisional liquidator (1 page) |
24 June 2016 | Appointment of a provisional liquidator (2 pages) |
24 June 2016 | Appointment of a provisional liquidator (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
16 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
22 July 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Incorporation (15 pages) |
11 June 2003 | Incorporation (15 pages) |