Company NameGMB Consultancy Services (Scotland) Ltd.
DirectorGerald McBrearty
Company StatusActive
Company NumberSC295123
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerald McBrearty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameMaria Patricia McBrearty
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Gerard Mcbrearty
75.00%
Ordinary
25 at £1Maria Mcbrearty
25.00%
Ordinary

Financials

Year2014
Net Worth£1,174
Cash£10,695
Current Liabilities£15,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Director's details changed for Mr Gerald Mcbrearty on 6 January 2013 (2 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 January 2013Secretary's details changed for Maria Patricia Mcbrearty on 6 January 2013 (1 page)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 January 2013Director's details changed for Mr Gerald Mcbrearty on 6 January 2013 (2 pages)
8 January 2013Secretary's details changed for Maria Patricia Mcbrearty on 6 January 2013 (1 page)
8 January 2013Director's details changed for Mr Gerald Mcbrearty on 6 January 2013 (2 pages)
8 January 2013Secretary's details changed for Maria Patricia Mcbrearty on 6 January 2013 (1 page)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 October 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page)
27 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Gerald Mcbrearty on 6 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Gerald Mcbrearty on 6 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Gerald Mcbrearty on 6 January 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Amended accounts made up to 31 December 2007 (6 pages)
7 January 2009Amended accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 06/01/08; no change of members (6 pages)
1 February 2008Return made up to 06/01/08; no change of members (6 pages)
31 October 2007Registered office changed on 31/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Registered office changed on 31/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page)
24 January 2007Return made up to 06/01/07; full list of members (6 pages)
24 January 2007Return made up to 06/01/07; full list of members (6 pages)
9 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 November 2006Registered office changed on 01/11/06 from: 33 laird street coatbridge ML5 3LW (1 page)
1 November 2006Registered office changed on 01/11/06 from: 33 laird street coatbridge ML5 3LW (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
6 January 2006Incorporation (15 pages)
6 January 2006Incorporation (15 pages)