Company NameGM (Scotland) Ltd
Company StatusDissolved
Company NumberSC277882
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Leonard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address32 Kelvin Crescent
The Murray, East Kilbride
Glasgow
G75 0TY
Scotland
Director NameGarry Mann
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address11 Harlequin Court
Hamilton
Glasgow
Lanarkshire
ML3 8SW
Scotland
Secretary NameMichael Leonard
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Kelvin Crescent
The Murray, East Kilbride
Glasgow
G75 0TY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Garry Mann
50.00%
Ordinary
1 at £1Michael Leonard
50.00%
Ordinary

Financials

Year2014
Turnover£279,451
Gross Profit£131,403
Net Worth£577
Current Liabilities£43,514

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Notice of final meeting of creditors (3 pages)
1 July 2014Notice of final meeting of creditors (3 pages)
7 June 2013Registered office address changed from 2 Glenburn Court 21B Glenburn Road East Kilbride Glasgow on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 2 Glenburn Court 21B Glenburn Road East Kilbride Glasgow on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 2 Glenburn Court 21B Glenburn Road East Kilbride Glasgow on 7 June 2013 (2 pages)
6 June 2013Court order notice of winding up (1 page)
6 June 2013Notice of winding up order (1 page)
6 June 2013Court order notice of winding up (1 page)
6 June 2013Notice of winding up order (1 page)
25 April 2013Appointment of a provisional liquidator (2 pages)
25 April 2013Appointment of a provisional liquidator (2 pages)
6 February 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
6 February 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(5 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
12 January 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
5 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
5 February 2010Director's details changed for Garry Mann on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Leonard on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Garry Mann on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Leonard on 3 February 2010 (2 pages)
5 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Garry Mann on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Leonard on 3 February 2010 (2 pages)
5 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Return made up to 30/12/08; full list of members (3 pages)
24 March 2009Return made up to 30/12/08; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 September 2008Return made up to 30/12/07; no change of members (7 pages)
12 September 2008Return made up to 30/12/07; no change of members (7 pages)
1 May 2008Registered office changed on 01/05/2008 from 32 kelvin crescent, the murray east kilbride glasgow G75 0TY (1 page)
1 May 2008Registered office changed on 01/05/2008 from 32 kelvin crescent, the murray east kilbride glasgow G75 0TY (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Ad 01/01/06-31/12/06 £ si 1@1 (2 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Ad 01/01/06-31/12/06 £ si 1@1 (2 pages)
11 January 2007Return made up to 30/12/06; full list of members (7 pages)
11 January 2007Return made up to 30/12/06; full list of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
29 March 2006Ad 01/01/05-31/03/05 £ si 1@1 (2 pages)
29 March 2006Ad 01/01/05-31/03/05 £ si 1@1 (2 pages)
27 February 2006Return made up to 30/12/05; full list of members (7 pages)
27 February 2006Return made up to 30/12/05; full list of members (7 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Incorporation (17 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Incorporation (17 pages)