Cambusnethan
Wishaw
ML2 8PY
Scotland
Secretary Name | Mark Grier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastcroft House 25 Woodhall Road Cambusnethan Wishaw ML2 8PY Scotland |
Director Name | Mr Gary James Grier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Albert Park Braidwood Carluke ML8 4RZ Scotland |
Secretary Name | Alan Grant Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
Website | gmgasset-management.com |
---|---|
Telephone | 01698 386726 |
Telephone region | Motherwell |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | G.m. Grier Sipp Trust 6.52% Ordinary |
---|---|
43 at £1 | Gary Grier 46.74% Ordinary |
43 at £1 | Mark Grier 46.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£562,836 |
Cash | £293,321 |
Current Liabilities | £1,193,462 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 October 2007 | Delivered on: 6 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
20 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2020 | Final account prior to dissolution in a winding-up by the court (19 pages) |
4 December 2017 | Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
1 September 2017 | Registered office address changed from Unit 5 Harestone Ind Estate Braidwood ML8 5PP United Kingdom to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 1 September 2017 (2 pages) |
1 September 2017 | Court order notice of winding up (1 page) |
1 September 2017 | Notice of winding up order (1 page) |
1 September 2017 | Registered office address changed from Unit 5 Harestone Ind Estate Braidwood ML8 5PP United Kingdom to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 1 September 2017 (2 pages) |
1 September 2017 | Court order notice of winding up (1 page) |
1 September 2017 | Notice of winding up order (1 page) |
12 April 2017 | Registered office address changed from Eastcroft House 25 Woodhall Road Cambusnethan Wishaw ML2 8PY to Unit 5 Harestone Ind Estate Braidwood ML8 5PP on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Eastcroft House 25 Woodhall Road Cambusnethan Wishaw ML2 8PY to Unit 5 Harestone Ind Estate Braidwood ML8 5PP on 12 April 2017 (1 page) |
11 April 2017 | Company name changed gmg asset management uk LIMITED\certificate issued on 11/04/17
|
11 April 2017 | Company name changed gmg asset management uk LIMITED\certificate issued on 11/04/17
|
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
15 November 2016 | Director's details changed for Mr Mark Grier on 15 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Mark Grier on 15 November 2016 (1 page) |
15 November 2016 | Director's details changed for Mr Mark Grier on 15 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Mark Grier on 15 November 2016 (1 page) |
19 July 2016 | Termination of appointment of Gary James Grier as a director on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Gary James Grier as a director on 15 July 2016 (1 page) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 January 2016 | Secretary's details changed for Mark Grier on 20 February 2015 (1 page) |
13 January 2016 | Director's details changed for Gary Grier on 20 February 2015 (2 pages) |
13 January 2016 | Secretary's details changed for Mark Grier on 20 February 2015 (1 page) |
13 January 2016 | Director's details changed for Mark Grier on 20 February 2015 (2 pages) |
13 January 2016 | Director's details changed for Mark Grier on 20 February 2015 (2 pages) |
13 January 2016 | Director's details changed for Gary Grier on 20 February 2015 (2 pages) |
23 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
23 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
1 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
1 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 September 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2014 | Statement of capital following an allotment of shares on 12 September 2012
|
21 March 2014 | Statement of capital following an allotment of shares on 12 September 2012
|
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2014 (16 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2014 (16 pages) |
6 January 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders
|
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders
|
6 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a small company made up to 31 July 2011 (8 pages) |
4 November 2011 | Accounts for a small company made up to 31 July 2011 (8 pages) |
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
3 December 2010 | Accounts for a small company made up to 31 July 2010 (8 pages) |
3 December 2010 | Accounts for a small company made up to 31 July 2010 (8 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
4 March 2010 | Annual return made up to 20 February 2010 (9 pages) |
4 March 2010 | Annual return made up to 20 February 2010 (9 pages) |
27 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
27 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
23 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
23 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
4 April 2008 | Ad 31/03/08-31/03/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
4 April 2008 | Particulars of contract relating to shares (2 pages) |
4 April 2008 | Ad 31/03/08-31/03/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
4 April 2008 | Particulars of contract relating to shares (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 November 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
7 November 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
19 June 2007 | Company name changed g & m grier LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed g & m grier LIMITED\certificate issued on 19/06/07 (2 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members
|
16 March 2007 | Return made up to 20/02/07; full list of members
|
20 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
22 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
30 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
20 February 2004 | Incorporation (18 pages) |
20 February 2004 | Incorporation (18 pages) |