Edinburgh
EH10 4RA
Scotland
Director Name | Mr Ian Forrester McKee |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2004(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Terrace Edinburgh Lothian EH10 7DN Scotland |
Secretary Name | Mr Ian Forrester McKee |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2004(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Terrace Edinburgh Lothian EH10 7DN Scotland |
Director Name | Douglas William Lawson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Chartered Building Surveyor |
Correspondence Address | 84 Greenbank Road Edinburgh EH10 5RJ Scotland |
Director Name | Douglas Guy Hinton Bailey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 2011) |
Role | Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Priory Linton Kelso Roxburghshire TD5 8AG Scotland |
Director Name | Alan Campbell Stewart |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2008) |
Role | Building Surveyor |
Correspondence Address | 11/5 St Clair Street Edinburgh Midlothian EH6 8JX Scotland |
Director Name | Mr Aythan William Meredith Lewes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 July 2014) |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 84/6 Raeburn Place Edinburgh EH4 1HH Scotland |
Website | weareglm.com |
---|---|
Telephone | 0131 2254235 |
Telephone region | Edinburgh |
Registered Address | 20 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Aythan William Meredith Lewes 5.05% Ordinary |
---|---|
5 at £1 | Douglas Guy Hinton Bailey 5.05% Ordinary |
41 at £1 | James Wright Mathie 41.41% Ordinary |
16 at £1 | David Gibbon 16.16% Ordinary |
16 at £1 | Douglas William Lawson 16.16% Ordinary |
16 at £1 | Ian Forrester Mckee 16.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£707 |
Cash | £339 |
Current Liabilities | £1,135 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
16 October 2023 | Accounts for a dormant company made up to 30 June 2023 (10 pages) |
---|---|
13 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 February 2018 | Registered 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 2018 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 September 2014 | Termination of appointment of Aythan William Meredith Lewes as a director on 29 July 2014 (1 page) |
19 September 2014 | Termination of appointment of Aythan William Meredith Lewes as a director on 29 July 2014 (1 page) |
19 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
12 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mr Aythan William Meredith Lewes on 1 August 2012 (2 pages) |
19 August 2013 | Director's details changed for Mr Aythan William Meredith Lewes on 1 August 2012 (2 pages) |
19 August 2013 | Director's details changed for Mr Aythan William Meredith Lewes on 1 August 2012 (2 pages) |
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mr David Gibbon on 31 May 2010 (2 pages) |
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mr David Gibbon on 31 May 2010 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 August 2012 | Termination of appointment of Douglas Bailey as a director (1 page) |
22 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Termination of appointment of Douglas Bailey as a director (1 page) |
22 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Director's details changed for David Gibbon on 6 May 2010 (2 pages) |
27 July 2011 | Director's details changed for David Gibbon on 6 May 2010 (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for Aythan William Meredith Lewes on 1 May 2011 (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for David Gibbon on 6 May 2010 (2 pages) |
27 July 2011 | Director's details changed for Aythan William Meredith Lewes on 1 May 2011 (2 pages) |
27 July 2011 | Director's details changed for Aythan William Meredith Lewes on 1 May 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 October 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
4 October 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
4 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
4 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Director's details changed for Douglas Guy Hinton Bailey on 6 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Douglas Guy Hinton Bailey on 6 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Aythan William Meredith Lewes on 6 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Douglas Guy Hinton Bailey on 6 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Aythan William Meredith Lewes on 6 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Aythan William Meredith Lewes on 6 July 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Termination of appointment of Douglas Lawson as a director (1 page) |
9 November 2009 | Director's details changed for Aythan William Meredith Lewes on 1 September 2009 (1 page) |
9 November 2009 | Director's details changed for Aythan William Meredith Lewes on 1 September 2009 (1 page) |
9 November 2009 | Director's details changed for Aythan William Meredith Lewes on 1 September 2009 (1 page) |
9 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Termination of appointment of Douglas Lawson as a director (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Return made up to 06/07/08; full list of members (6 pages) |
23 October 2008 | Return made up to 06/07/08; full list of members (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Appointment terminated director alan stewart (1 page) |
27 February 2008 | Appointment terminated director alan stewart (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
7 August 2007 | Return made up to 06/07/07; full list of members (8 pages) |
7 August 2007 | Return made up to 06/07/07; full list of members (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 August 2005 | Return made up to 06/07/05; full list of members
|
19 August 2005 | Return made up to 06/07/05; full list of members
|
27 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
27 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
6 July 2004 | Incorporation (30 pages) |
6 July 2004 | Incorporation (30 pages) |