Company NameGLM Asbestos Surveys Limited
DirectorsDavid Gibbon and Ian Forrester McKee
Company StatusActive
Company NumberSC270343
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David Gibbon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Jordan Lane
Edinburgh
EH10 4RA
Scotland
Director NameMr Ian Forrester McKee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address34 Swanston Terrace
Edinburgh
Lothian
EH10 7DN
Scotland
Secretary NameMr Ian Forrester McKee
NationalityBritish
StatusCurrent
Appointed06 July 2004(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address34 Swanston Terrace
Edinburgh
Lothian
EH10 7DN
Scotland
Director NameDouglas William Lawson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleChartered Building Surveyor
Correspondence Address84 Greenbank Road
Edinburgh
EH10 5RJ
Scotland
Director NameDouglas Guy Hinton Bailey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2011)
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence AddressThe Priory
Linton
Kelso
Roxburghshire
TD5 8AG
Scotland
Director NameAlan Campbell Stewart
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2008)
RoleBuilding Surveyor
Correspondence Address11/5 St Clair Street
Edinburgh
Midlothian
EH6 8JX
Scotland
Director NameMr Aythan William Meredith Lewes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 2014)
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address84/6 Raeburn Place
Edinburgh
EH4 1HH
Scotland

Contact

Websiteweareglm.com
Telephone0131 2254235
Telephone regionEdinburgh

Location

Registered Address20 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Aythan William Meredith Lewes
5.05%
Ordinary
5 at £1Douglas Guy Hinton Bailey
5.05%
Ordinary
41 at £1James Wright Mathie
41.41%
Ordinary
16 at £1David Gibbon
16.16%
Ordinary
16 at £1Douglas William Lawson
16.16%
Ordinary
16 at £1Ian Forrester Mckee
16.16%
Ordinary

Financials

Year2014
Net Worth-£707
Cash£339
Current Liabilities£1,135

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

16 October 2023Accounts for a dormant company made up to 30 June 2023 (10 pages)
13 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
7 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
21 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 June 2020 (9 pages)
14 October 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 February 2018Registered office address changed from , 58 Castle Street North, Edinburgh, EH2 3LU to 20 Torphichen Street Edinburgh EH3 8JB on 19 February 2018 (1 page)
19 February 2018Registered office address changed from 58 Castle Street North Edinburgh EH2 3LU to 20 Torphichen Street Edinburgh EH3 8JB on 19 February 2018 (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
5 October 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 99
(6 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 99
(6 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 99
(6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 September 2014Termination of appointment of Aythan William Meredith Lewes as a director on 29 July 2014 (1 page)
19 September 2014Termination of appointment of Aythan William Meredith Lewes as a director on 29 July 2014 (1 page)
19 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99
(7 pages)
19 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99
(7 pages)
19 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99
(7 pages)
12 August 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
12 August 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(7 pages)
19 August 2013Director's details changed for Mr Aythan William Meredith Lewes on 1 August 2012 (2 pages)
19 August 2013Director's details changed for Mr Aythan William Meredith Lewes on 1 August 2012 (2 pages)
19 August 2013Director's details changed for Mr Aythan William Meredith Lewes on 1 August 2012 (2 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(7 pages)
19 August 2013Director's details changed for Mr David Gibbon on 31 May 2010 (2 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(7 pages)
19 August 2013Director's details changed for Mr David Gibbon on 31 May 2010 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 August 2012Termination of appointment of Douglas Bailey as a director (1 page)
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
22 August 2012Termination of appointment of Douglas Bailey as a director (1 page)
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Director's details changed for David Gibbon on 6 May 2010 (2 pages)
27 July 2011Director's details changed for David Gibbon on 6 May 2010 (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
27 July 2011Director's details changed for Aythan William Meredith Lewes on 1 May 2011 (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
27 July 2011Director's details changed for David Gibbon on 6 May 2010 (2 pages)
27 July 2011Director's details changed for Aythan William Meredith Lewes on 1 May 2011 (2 pages)
27 July 2011Director's details changed for Aythan William Meredith Lewes on 1 May 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 October 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
4 October 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
4 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
4 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Douglas Guy Hinton Bailey on 6 July 2010 (2 pages)
1 October 2010Director's details changed for Douglas Guy Hinton Bailey on 6 July 2010 (2 pages)
1 October 2010Director's details changed for Aythan William Meredith Lewes on 6 July 2010 (2 pages)
1 October 2010Director's details changed for Douglas Guy Hinton Bailey on 6 July 2010 (2 pages)
1 October 2010Director's details changed for Aythan William Meredith Lewes on 6 July 2010 (2 pages)
1 October 2010Director's details changed for Aythan William Meredith Lewes on 6 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (6 pages)
9 November 2009Termination of appointment of Douglas Lawson as a director (1 page)
9 November 2009Director's details changed for Aythan William Meredith Lewes on 1 September 2009 (1 page)
9 November 2009Director's details changed for Aythan William Meredith Lewes on 1 September 2009 (1 page)
9 November 2009Director's details changed for Aythan William Meredith Lewes on 1 September 2009 (1 page)
9 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (6 pages)
9 November 2009Termination of appointment of Douglas Lawson as a director (1 page)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Return made up to 06/07/08; full list of members (6 pages)
23 October 2008Return made up to 06/07/08; full list of members (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Appointment terminated director alan stewart (1 page)
27 February 2008Appointment terminated director alan stewart (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
7 August 2007Return made up to 06/07/07; full list of members (8 pages)
7 August 2007Return made up to 06/07/07; full list of members (8 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 06/07/06; full list of members (7 pages)
11 July 2006Return made up to 06/07/06; full list of members (7 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 August 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
19 August 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
27 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
27 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
6 July 2004Incorporation (30 pages)
6 July 2004Incorporation (30 pages)