Company NameGBM (Scotland) Limited
Company StatusDissolved
Company NumberSC263180
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGilbert Blair Meechan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address28 Mill Crescent
Torrance
Glasgow
G64 4BS
Scotland
Secretary NameHardie Caldwell Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2004(same day as company formation)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Gilbert Blair Meechan
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,542
Current Liabilities£11,188

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 November 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page)
6 February 2014Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(4 pages)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(4 pages)
18 February 2013Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page)
18 February 2013Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Gilbert Blair Meechan on 9 February 2010 (2 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Graham Secretaries Limited on 9 February 2010 (2 pages)
31 March 2010Director's details changed for Gilbert Blair Meechan on 9 February 2010 (2 pages)
31 March 2010Secretary's details changed for Graham Secretaries Limited on 9 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 March 2009Return made up to 09/02/09; full list of members (3 pages)
12 March 2009Director's change of particulars / gilbert meechan / 09/02/2008 (1 page)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 March 2008Return made up to 09/02/08; full list of members (3 pages)
13 March 2008Director's change of particulars / gilbert meechan / 01/02/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 February 2007Return made up to 09/02/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Director's particulars changed (1 page)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (16 pages)