Company NameGM Sales Agency Limited
Company StatusDissolved
Company NumberSC250951
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGerard McLaren
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(1 day after company formation)
Appointment Duration15 years, 5 months (closed 27 November 2018)
RoleSalesperson
Country of ResidenceScotland
Correspondence Address16 Holly Drive
Glasgow
G21 4EQ
Scotland
Secretary NameCatherine Nicolson McLaren
NationalityBritish
StatusClosed
Appointed12 June 2003(1 day after company formation)
Appointment Duration15 years, 5 months (closed 27 November 2018)
RoleSecretary
Correspondence Address16 Holly Drive
Glasgow
Lanarkshire
G21 4EQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitegmsalesltd.com

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
Strathclyde
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Catherine Mclaren
50.00%
Ordinary
50 at £1Gerard Mclaren
50.00%
Ordinary

Financials

Year2014
Net Worth£11,319
Cash£20,309
Current Liabilities£72,175

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Order of court recall of provisional liquidator (1 page)
9 August 2016Order of court recall of provisional liquidator (1 page)
24 June 2016Appointment of a provisional liquidator (2 pages)
24 June 2016Appointment of a provisional liquidator (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 August 2009Return made up to 04/06/09; full list of members (3 pages)
17 August 2009Return made up to 04/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Return made up to 04/06/08; full list of members (3 pages)
8 July 2008Return made up to 04/06/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 04/06/07; no change of members (6 pages)
16 July 2007Return made up to 04/06/07; no change of members (6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 04/06/05; full list of members (6 pages)
22 June 2005Return made up to 04/06/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 June 2004Return made up to 04/06/04; full list of members (6 pages)
11 June 2004Return made up to 04/06/04; full list of members (6 pages)
22 July 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 June 2003Secretary resigned;director resigned (1 page)
11 June 2003Incorporation (15 pages)
11 June 2003Incorporation (15 pages)