Bathgate
West Lothian
EH48 4EZ
Scotland
Director Name | Gordon Walker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Dalling Road Bathgate West Lothian EH48 2RQ Scotland |
Secretary Name | G M C B Ltd Ellen Roland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Ground Maintenance |
Correspondence Address | 7 Jarvey Street Bathgate West Lothian EH48 4EZ Scotland |
Secretary Name | Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years after company formation) |
Appointment Duration | 9 years (resigned 29 April 2016) |
Role | Secretary |
Correspondence Address | 14 Dalling Road Bathgate West Lothian EH48 2RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gmcbltd.co.uk |
---|
Registered Address | Standhill Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
40 at £1 | Stephen Walker 40.00% Ordinary |
---|---|
30 at £1 | Gordon Walker 30.00% Ordinary |
30 at £1 | Margaret Walker 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,679 |
Cash | £152,470 |
Current Liabilities | £335,084 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
21 August 2023 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
18 August 2023 | Notification of Carol Swift as a person with significant control on 16 August 2023 (2 pages) |
18 August 2023 | Change of details for Mr Steven Walker as a person with significant control on 16 August 2023 (2 pages) |
1 August 2023 | Amended micro company accounts made up to 30 April 2021 (3 pages) |
9 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
27 March 2023 | Change of details for Mr Steven Walker as a person with significant control on 21 March 2023 (2 pages) |
24 March 2023 | Director's details changed for Stephen Walker on 1 March 2023 (2 pages) |
24 March 2023 | Change of details for Mr Steven Walker as a person with significant control on 1 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Gordon Walker as a director on 21 March 2023 (1 page) |
21 December 2022 | Amended micro company accounts made up to 30 April 2021 (2 pages) |
20 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from Gmcb Ltd Whitburn Road Bathgate West Lothian EH48 2HR Scotland to Standhill Industrial Estate Whitburn Road Bathgate West Lothian EH48 2HR on 20 February 2019 (1 page) |
20 February 2019 | Registered office address changed from 7 Jarvey Street Bathgate West Lothian EH48 4EZ to Gmcb Ltd Whitburn Road Bathgate West Lothian EH48 2HR on 20 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Standhill Industrial Estate Whitburn Road Bathgate West Lothian EH48 2HR Scotland to Standhill Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 20 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Second filing of TM02 previously delivered to Companies House (4 pages) |
6 June 2016 | Second filing of TM02 previously delivered to Companies House (4 pages) |
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of a secretary
|
1 June 2016 | Termination of appointment of Margaret Walker as a secretary on 30 April 2016
|
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of a secretary
|
1 June 2016 | Termination of appointment of Margaret Walker as a secretary on 30 April 2016
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 October 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 October 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Director's details changed for Stephen Walker on 10 March 2012 (2 pages) |
17 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Director's details changed for Stephen Walker on 10 March 2012 (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
4 March 2013 | Appointment of Gordon Walker as a director (3 pages) |
4 March 2013 | Appointment of Gordon Walker as a director (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (14 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 December 2011 | Registered office address changed from 14 Dalling Road Bathgate West Lothian EH48 2RQ on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from 14 Dalling Road Bathgate West Lothian EH48 2RQ on 12 December 2011 (2 pages) |
14 September 2011 | Registered office address changed from 7 Jarvey Street Bathgate EH48 4EZ on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 7 Jarvey Street Bathgate EH48 4EZ on 14 September 2011 (2 pages) |
18 July 2011 | Annual return made up to 29 April 2011 (14 pages) |
18 July 2011 | Annual return made up to 29 April 2011 (14 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 July 2010 | Annual return made up to 29 April 2010 (16 pages) |
2 July 2010 | Annual return made up to 29 April 2010 (16 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (10 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (10 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (6 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
17 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Incorporation (17 pages) |