Company NameGMDL Limited
DirectorGraham Christopher McKay
Company StatusActive
Company NumberSC285002
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Previous NameG M D Letting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Christopher McKay
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 11 months
RoleAssistant Architect
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMarion McKay
NationalityBritish
StatusCurrent
Appointed30 May 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Graham Christopher Mckay
50.00%
Ordinary
1 at £1Marion Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£668
Current Liabilities£11,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from 2 Carnwath Lane Carluke South Lanarkshire ML8 4QU on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 2 Carnwath Lane Carluke South Lanarkshire ML8 4QU on 27 April 2012 (1 page)
16 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
16 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 September 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
6 September 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Graham Mckay on 31 March 2010 (2 pages)
16 June 2010Director's details changed for Graham Mckay on 31 March 2010 (2 pages)
14 June 2010Secretary's details changed for Marion Mckay on 31 March 2010 (1 page)
14 June 2010Secretary's details changed for Marion Mckay on 31 March 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 January 2010Registered office address changed from 58 Broad Cairn Court Motherwell North Lanarkshire ML1 2PE on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 58 Broad Cairn Court Motherwell North Lanarkshire ML1 2PE on 14 January 2010 (2 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 November 2008Secretary's change of particulars / marion mckay / 10/09/2008 (1 page)
6 November 2008Director's change of particulars / graham mckay / 10/09/2008 (1 page)
6 November 2008Secretary's change of particulars / marion mckay / 10/09/2008 (1 page)
6 November 2008Director's change of particulars / graham mckay / 10/09/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from 71 abbotsford road wishaw lanarkshire ML2 7DL (1 page)
6 November 2008Registered office changed on 06/11/2008 from 71 abbotsford road wishaw lanarkshire ML2 7DL (1 page)
24 July 2008Amended accounts made up to 31 July 2007 (5 pages)
24 July 2008Amended accounts made up to 31 July 2007 (5 pages)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 June 2007Return made up to 19/05/07; full list of members (2 pages)
29 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 May 2007Company name changed g m d letting LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed g m d letting LIMITED\certificate issued on 21/05/07 (2 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 April 2007Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 April 2007Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Ad 30/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Ad 30/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed (2 pages)
19 May 2005Incorporation (15 pages)
19 May 2005Incorporation (15 pages)