Fareham
Hants
PO15 6BN
Director Name | Mrs Lisa Anne Minshull |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(16 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Chanonry Road South Elgin IV30 6NG Scotland |
Director Name | Mr Guy Darrell Minshull |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Chanonry Road South Elgin IV30 6NG Scotland |
Director Name | Mr Paul Andrew Barratt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Willow Place Lesmurdie Elgin Moray IV30 4BQ Scotland |
Director Name | Guy Darrell Minshull |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Merrayton Ct Lossiemouth Moray IV31 6TD Scotland |
Secretary Name | Lisa Anne Minshull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Greenfield Circle Elgin IV30 5NF Scotland |
Director Name | Mrs Helen Jacqueline Minshull |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2014(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Chanonry Road South Elgin IV30 6NG Scotland |
Website | glmexecutivecars.webs.com |
---|
Registered Address | 6 Chanonry Road South Elgin IV30 6NG Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
100 at £1 | Mr Melvyn Barry Minshull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,267 |
Cash | £3,164 |
Current Liabilities | £120,794 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
---|---|
5 November 2020 | Change of details for Mr Melvyn Barry Minshull as a person with significant control on 5 November 2020 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
6 October 2020 | Notification of Lisa Anne Minshull as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Melvyn Barry Minshull as a director on 31 December 9999
|
6 October 2020 | Termination of appointment of Helen Jacqueline Minshull as a director on 6 October 2020 (1 page) |
6 October 2020 | Appointment of Mrs Lisa Anne Minshull as a director on 6 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Lisa Anne Minshull as a secretary on 6 October 2020 (1 page) |
6 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
6 October 2020 | Director's details changed for Mr Melvyn Barry Minshull on 6 October 2020
|
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 April 2019 | Secretary's details changed for Lisa Anne Minshull on 10 April 2019 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
30 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 August 2014 | Appointment of Mrs Helen Jacqueline Minshull as a director on 12 July 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Helen Jacqueline Minshull as a director on 12 July 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 January 2011 | Secretary's details changed for Lisa Anne Robertson on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Lisa Anne Robertson on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr Melvyn Barry Minshull on 11 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr Melvyn Barry Minshull on 11 January 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 February 2009 | Return made up to 04/10/08; no change of members (3 pages) |
23 February 2009 | Return made up to 04/10/08; no change of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 December 2007 | Return made up to 04/10/07; no change of members (6 pages) |
21 December 2007 | Return made up to 04/10/07; no change of members (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 January 2007 | Return made up to 04/10/06; full list of members (6 pages) |
10 January 2007 | Return made up to 04/10/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 September 2005 | Return made up to 04/10/05; full list of members (6 pages) |
29 September 2005 | Return made up to 04/10/05; full list of members (6 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 12 merrayton court lossiemouth moray IV31 6TD (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 12 merrayton court lossiemouth moray IV31 6TD (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: unit 20, coulardbank ind est lossiemouth elgin moray IV31 6NG (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: unit 20, coulardbank ind est lossiemouth elgin moray IV31 6NG (1 page) |
4 October 2004 | Incorporation (13 pages) |
4 October 2004 | Incorporation (13 pages) |