Company NameGLM Motors Ltd
Company StatusActive
Company NumberSC274149
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Melvyn Barry Minshull
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Highmead
Fareham
Hants
PO15 6BN
Director NameMrs Lisa Anne Minshull
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(16 years after company formation)
Appointment Duration3 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Chanonry Road South
Elgin
IV30 6NG
Scotland
Director NameMr Guy Darrell Minshull
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Chanonry Road South
Elgin
IV30 6NG
Scotland
Director NameMr Paul Andrew Barratt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Willow Place
Lesmurdie
Elgin
Moray
IV30 4BQ
Scotland
Director NameGuy Darrell Minshull
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Merrayton Ct
Lossiemouth
Moray
IV31 6TD
Scotland
Secretary NameLisa Anne Minshull
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Greenfield Circle
Elgin
IV30 5NF
Scotland
Director NameMrs Helen Jacqueline Minshull
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2014(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Chanonry Road South
Elgin
IV30 6NG
Scotland

Contact

Websiteglmexecutivecars.webs.com

Location

Registered Address6 Chanonry Road South
Elgin
IV30 6NG
Scotland
ConstituencyMoray
WardElgin City North

Shareholders

100 at £1Mr Melvyn Barry Minshull
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,267
Cash£3,164
Current Liabilities£120,794

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
5 November 2020Change of details for Mr Melvyn Barry Minshull as a person with significant control on 5 November 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
6 October 2020Notification of Lisa Anne Minshull as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Termination of appointment of Melvyn Barry Minshull as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
6 October 2020Termination of appointment of Helen Jacqueline Minshull as a director on 6 October 2020 (1 page)
6 October 2020Appointment of Mrs Lisa Anne Minshull as a director on 6 October 2020 (2 pages)
6 October 2020Termination of appointment of Lisa Anne Minshull as a secretary on 6 October 2020 (1 page)
6 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 2
(3 pages)
6 October 2020Director's details changed for Mr Melvyn Barry Minshull on 6 October 2020
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s changes have been removed as this was invalid or ineffective.
(2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 April 2019Secretary's details changed for Lisa Anne Minshull on 10 April 2019 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
13 August 2014Appointment of Mrs Helen Jacqueline Minshull as a director on 12 July 2014 (2 pages)
13 August 2014Appointment of Mrs Helen Jacqueline Minshull as a director on 12 July 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2011Secretary's details changed for Lisa Anne Robertson on 11 January 2011 (1 page)
11 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Lisa Anne Robertson on 11 January 2011 (1 page)
11 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr Melvyn Barry Minshull on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr Melvyn Barry Minshull on 11 January 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 February 2009Return made up to 04/10/08; no change of members (3 pages)
23 February 2009Return made up to 04/10/08; no change of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 December 2007Return made up to 04/10/07; no change of members (6 pages)
21 December 2007Return made up to 04/10/07; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 January 2007Return made up to 04/10/06; full list of members (6 pages)
10 January 2007Return made up to 04/10/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 September 2005Return made up to 04/10/05; full list of members (6 pages)
29 September 2005Return made up to 04/10/05; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: 12 merrayton court lossiemouth moray IV31 6TD (1 page)
10 January 2005Registered office changed on 10/01/05 from: 12 merrayton court lossiemouth moray IV31 6TD (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
18 October 2004Registered office changed on 18/10/04 from: unit 20, coulardbank ind est lossiemouth elgin moray IV31 6NG (1 page)
18 October 2004Registered office changed on 18/10/04 from: unit 20, coulardbank ind est lossiemouth elgin moray IV31 6NG (1 page)
4 October 2004Incorporation (13 pages)
4 October 2004Incorporation (13 pages)