Company NameGMN Investigations Ltd.
Company StatusDissolved
Company NumberSC287387
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameGeorge McNicol
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleInsurance Claims Investigator
Country of ResidenceUnited Kingdom
Correspondence Address23 South Street
Houston
Renfrewshire
PA6 7EN
Scotland
Secretary NameKirsty Denham
NationalityBritish
StatusClosed
Appointed05 October 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address35 Hawthorn Crescent
Erskine
Renfrewshire
PA8 7BU
Scotland
Secretary NameRoberta Austin McNicol
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Green
Erskine
Renfrewshire
PA8 7HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address23 South Street
Houston
Renfrewshire
PA6 7EN
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

2 at £1George G. Mcnicol
100.00%
Ordinary

Financials

Year2014
Net Worth£2,644
Cash£2,459
Current Liabilities£1,746

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for George Mcnicol on 12 July 2010 (2 pages)
9 August 2010Director's details changed for George Mcnicol on 12 July 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 12/07/08; full list of members (3 pages)
12 August 2008Return made up to 12/07/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 1 park green erskine renfrewshire PA8 7HJ (1 page)
5 March 2008Appointment terminated secretary roberta mcnicol (1 page)
5 March 2008Registered office changed on 05/03/2008 from 1 park green erskine renfrewshire PA8 7HJ (1 page)
5 March 2008Appointment terminated secretary roberta mcnicol (1 page)
5 March 2008Director's change of particulars / george mcnicol / 30/10/2007 (1 page)
5 March 2008Director's change of particulars / george mcnicol / 30/10/2007 (1 page)
5 March 2008Secretary appointed kirsty denham (1 page)
5 March 2008Secretary appointed kirsty denham (1 page)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 July 2005Registered office changed on 26/07/05 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
26 July 2005Registered office changed on 26/07/05 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (16 pages)
12 July 2005Incorporation (16 pages)