Company NameG.M.C.B. Ltd.
DirectorsStephen Walker and Gordon Walker
Company StatusActive
Company NumberSC284050
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleGround Maintenance
Country of ResidenceScotland
Correspondence Address7 Jarvey Street
Bathgate
West Lothian
EH48 4EZ
Scotland
Director NameGordon Walker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Dalling Road
Bathgate
West Lothian
EH48 2RQ
Scotland
Secretary NameG M C B Ltd Ellen Roland
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleGround Maintenance
Correspondence Address7 Jarvey Street
Bathgate
West Lothian
EH48 4EZ
Scotland
Secretary NameMargaret Walker
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years after company formation)
Appointment Duration9 years (resigned 29 April 2016)
RoleSecretary
Correspondence Address14 Dalling Road
Bathgate
West Lothian
EH48 2RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegmcbltd.co.uk

Location

Registered AddressStandhill Industrial Park
Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

40 at £1Stephen Walker
40.00%
Ordinary
30 at £1Gordon Walker
30.00%
Ordinary
30 at £1Margaret Walker
30.00%
Ordinary

Financials

Year2014
Net Worth£282,679
Cash£152,470
Current Liabilities£335,084

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
18 August 2023Notification of Carol Swift as a person with significant control on 16 August 2023 (2 pages)
18 August 2023Change of details for Mr Steven Walker as a person with significant control on 16 August 2023 (2 pages)
1 August 2023Amended micro company accounts made up to 30 April 2021 (3 pages)
9 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
27 March 2023Change of details for Mr Steven Walker as a person with significant control on 21 March 2023 (2 pages)
24 March 2023Director's details changed for Stephen Walker on 1 March 2023 (2 pages)
24 March 2023Change of details for Mr Steven Walker as a person with significant control on 1 March 2023 (2 pages)
22 March 2023Termination of appointment of Gordon Walker as a director on 21 March 2023 (1 page)
21 December 2022Amended micro company accounts made up to 30 April 2021 (2 pages)
20 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 July 2021Compulsory strike-off action has been discontinued (1 page)
21 July 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
20 February 2019Registered 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 2019Registered 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 2019Registered 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 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 June 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Second filing of TM02 previously delivered to Companies House (4 pages)
6 June 2016Second filing of TM02 previously delivered to Companies House (4 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Termination of appointment of a secretary
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 06/06/2016
(1 page)
1 June 2016Termination of appointment of Margaret Walker as a secretary on 30 April 2016
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 06/06/2016
(1 page)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Termination of appointment of a secretary
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 06/06/2016
(1 page)
1 June 2016Termination of appointment of Margaret Walker as a secretary on 30 April 2016
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 06/06/2016
(1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 October 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
9 October 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 July 2013Director's details changed for Stephen Walker on 10 March 2012 (2 pages)
17 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 July 2013Director's details changed for Stephen Walker on 10 March 2012 (2 pages)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(4 pages)
4 March 2013Appointment of Gordon Walker as a director (3 pages)
4 March 2013Appointment of Gordon Walker as a director (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (14 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Registered office address changed from 14 Dalling Road Bathgate West Lothian EH48 2RQ on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from 14 Dalling Road Bathgate West Lothian EH48 2RQ on 12 December 2011 (2 pages)
14 September 2011Registered office address changed from 7 Jarvey Street Bathgate EH48 4EZ on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 7 Jarvey Street Bathgate EH48 4EZ on 14 September 2011 (2 pages)
18 July 2011Annual return made up to 29 April 2011 (14 pages)
18 July 2011Annual return made up to 29 April 2011 (14 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 July 2010Annual return made up to 29 April 2010 (16 pages)
2 July 2010Annual return made up to 29 April 2010 (16 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (10 pages)
11 May 2009Return made up to 29/04/09; full list of members (10 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 29/04/08; full list of members (6 pages)
18 June 2008Return made up to 29/04/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 August 2006Return made up to 29/04/06; full list of members (6 pages)
17 August 2006Return made up to 29/04/06; full list of members (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
29 April 2005Incorporation (17 pages)
29 April 2005Incorporation (17 pages)