Company NameGDPM Limited
Company StatusActive
Company NumberSC290248
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gordon Mutch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleDrilling Management
Country of ResidenceScotland
Correspondence Address5 Chanonry
Old Aberdeen
Aberdeen
AB24 1RP
Scotland
Director NameMr Robert Lamont Spiers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleDrilling Management
Country of ResidenceScotland
Correspondence AddressBalvenie 380 North Deeside Road
Cults
Aberdeen
AB15 9SS
Scotland
Secretary NameMr Gordon Mutch
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleDrilling Management
Country of ResidenceScotland
Correspondence Address5 Chanonry
Old Aberdeen
Aberdeen
AB24 1RP
Scotland
Secretary NameMr Robert Lamont Spiers
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleDrilling Management
Country of ResidenceScotland
Correspondence AddressBalvenie 380 North Deeside Road
Cults
Aberdeen
AB15 9SS
Scotland
Director NameMrs Shona Isobel Louise Mutch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(1 year after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Chanonry
Old Aberdeen
Aberdeen
AB24 1RP
Scotland
Director NameMs Tara Spiers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBalvenie 380 North Deeside Road
Cults
Aberdeen
AB15 9SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 580505
Telephone regionAberdeen

Location

Registered Address4 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Mutch
25.00%
B
1 at £1Robert Lamont Spiers
25.00%
A
1 at £1Shona Isobel Louise Mutch
25.00%
C
1 at £1Tara Spiers
25.00%
C

Financials

Year2014
Turnover£993,230
Gross Profit£993,230
Net Worth£2,401,939
Cash£838,873
Current Liabilities£96,012

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

21 March 2012Delivered on: 28 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 October 2007Delivered on: 9 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 bon-accord square, aberdeen.
Outstanding
24 September 2007Delivered on: 3 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
25 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
13 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (20 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (20 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(8 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(8 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
25 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(8 pages)
25 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(8 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (20 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (20 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(8 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(8 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (20 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (20 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (21 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (21 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
18 October 2011Director's details changed for Robert Lamont Spiers on 17 October 2011 (3 pages)
18 October 2011Director's details changed for Gordon Mutch on 17 October 2011 (3 pages)
18 October 2011Secretary's details changed for Gordon Mutch on 17 October 2011 (2 pages)
18 October 2011Secretary's details changed for Robert Lamont Spiers on 17 October 2011 (2 pages)
18 October 2011Director's details changed for Robert Lamont Spiers on 17 October 2011 (3 pages)
18 October 2011Director's details changed for Shona Isobel Louise Mutch on 17 October 2011 (3 pages)
18 October 2011Director's details changed for Gordon Mutch on 17 October 2011 (3 pages)
18 October 2011Secretary's details changed for Robert Lamont Spiers on 17 October 2011 (2 pages)
18 October 2011Secretary's details changed for Gordon Mutch on 17 October 2011 (2 pages)
18 October 2011Director's details changed for Shona Isobel Louise Mutch on 17 October 2011 (3 pages)
17 October 2011Registered office address changed from 4 Bon Accord Square Aberdeen AB11 6DJ on 17 October 2011 (1 page)
17 October 2011Director's details changed for Tara Spiers on 17 October 2011 (3 pages)
17 October 2011Director's details changed for Tara Spiers on 17 October 2011 (3 pages)
17 October 2011Registered office address changed from 4 Bon Accord Square Aberdeen AB11 6DJ on 17 October 2011 (1 page)
31 May 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (17 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (17 pages)
18 June 2010Appointment of Tara Spiers as a director (3 pages)
18 June 2010Appointment of Tara Spiers as a director (3 pages)
18 June 2010Statement of capital following an allotment of shares on 12 November 2009
  • GBP 4
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 12 November 2009
  • GBP 4
(4 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
29 September 2009Return made up to 13/09/09; full list of members (7 pages)
29 September 2009Return made up to 13/09/09; full list of members (7 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 November 2008Return made up to 13/09/08; full list of members (8 pages)
11 November 2008Return made up to 13/09/08; full list of members (8 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
12 November 2007Registered office changed on 12/11/07 from: room 7, 111 gallowgate aberdeen AB25 1BU (1 page)
12 November 2007Registered office changed on 12/11/07 from: room 7, 111 gallowgate aberdeen AB25 1BU (1 page)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
27 September 2007Return made up to 13/09/07; full list of members (8 pages)
27 September 2007Return made up to 13/09/07; full list of members (8 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
8 November 2006Registered office changed on 08/11/06 from: 380 north deeside road cults aberdeen AB15 9SS (1 page)
8 November 2006Return made up to 13/09/06; full list of members (7 pages)
8 November 2006Return made up to 13/09/06; full list of members (7 pages)
8 November 2006Registered office changed on 08/11/06 from: 380 north deeside road cults aberdeen AB15 9SS (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
3 April 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 September 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
23 September 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Incorporation (16 pages)
13 September 2005Incorporation (16 pages)