Company NameGMB Travel & Money Transfer Ltd
DirectorsShoaib Gul and Aamir Gul
Company StatusActive - Proposal to Strike off
Company NumberSC310859
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous NameG M B Travels Ltd

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameShoaib Gul
NationalityBritish
StatusCurrent
Appointed27 March 2007(5 months after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Correspondence Address299 Maxwell Road
Glasgow
G41 1TD
Scotland
Director NameMr Shoaib Gul
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address299 Maxwell Road
Glasgow
G41 1TD
Scotland
Director NameMr Aamir Gul
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address299 Maxwell Road
Glasgow
G41 1TD
Scotland
Director NameMr Aamir Gul
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 August 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence Address299 Maxwell Road
Glasgow
G41 1TD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 4290009
Telephone regionGlasgow

Location

Registered Address299 Maxwell Road
Glasgow
G41 1TD
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shoaib Gul
100.00%
Ordinary

Financials

Year2014
Net Worth£17,454
Cash£26,436
Current Liabilities£8,982

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 October 2021 (2 years, 6 months ago)
Next Return Due7 November 2022 (overdue)

Filing History

12 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 May 2019Appointment of Mr Aamir Gul as a director on 14 May 2019 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (1 page)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
5 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
5 November 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(3 pages)
23 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(3 pages)
25 September 2013Appointment of Mr Shoaib Gul as a director (2 pages)
25 September 2013Appointment of Mr Shoaib Gul as a director (2 pages)
25 September 2013Termination of appointment of Aamir Gul as a director (1 page)
25 September 2013Termination of appointment of Aamir Gul as a director (1 page)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
3 December 2011Secretary's details changed for Shoaib Gul on 1 October 2011 (1 page)
3 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
3 December 2011Director's details changed for Mr Aamir Gul on 1 October 2011 (2 pages)
3 December 2011Director's details changed for Mr Aamir Gul on 1 October 2011 (2 pages)
3 December 2011Director's details changed for Mr Aamir Gul on 1 October 2011 (2 pages)
3 December 2011Secretary's details changed for Shoaib Gul on 1 October 2011 (1 page)
3 December 2011Secretary's details changed for Shoaib Gul on 1 October 2011 (1 page)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 March 2010Company name changed g m b travels LTD\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
2 March 2010Company name changed g m b travels LTD\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
3 November 2009Director's details changed for Aamir Gul on 24 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Aamir Gul on 24 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 November 2008Return made up to 24/10/08; full list of members (3 pages)
21 November 2008Return made up to 24/10/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 June 2008Return made up to 24/10/07; no change of members; amend (6 pages)
13 June 2008Return made up to 24/10/07; no change of members; amend (6 pages)
18 January 2008Return made up to 24/10/07; full list of members (2 pages)
18 January 2008Return made up to 24/10/07; full list of members (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
5 April 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 299 maxwell road glasgow G41 1TD (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 299 maxwell road glasgow G41 1TD (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Incorporation (9 pages)
24 October 2006Director resigned (1 page)
24 October 2006Incorporation (9 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)