Company NameGM7 Ltd
Company StatusDissolved
Company NumberSC317831
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 2 months ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)
Previous NameFreelance Euro Services (Mmdlxxv) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGemma McNab
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2015)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address57 Bothwell Road
Hamilton
Lanarkshire
ML3 0BB
Scotland
Secretary NameMrs Kay Devlin
NationalityBritish
StatusClosed
Appointed06 November 2007(8 months after company formation)
Appointment Duration7 years, 1 month (closed 02 January 2015)
RoleCompany Director
Correspondence Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Gemma Mcnab
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,528
Cash£843
Current Liabilities£66

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Director's details changed for Gemma Mcnab on 14 June 2013 (2 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from 90 Hayfield Terrace Denny Stirlingshire FK6 5PB on 13 March 2012 (1 page)
13 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Secretary's details changed for Kay Faughnan on 6 March 2010 (1 page)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Gemma Mcnab on 6 March 2010 (2 pages)
22 April 2010Secretary's details changed for Kay Faughnan on 6 March 2010 (1 page)
22 April 2010Director's details changed for Gemma Mcnab on 6 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
10 April 2009Company name changed freelance euro services (mmdlxxv) LIMITED\certificate issued on 14/04/09 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
1 April 2008Return made up to 06/03/08; full list of members (3 pages)
7 February 2008Accounts made up to 5 April 2007 (1 page)
7 February 2008Accounts made up to 5 April 2007 (1 page)
9 January 2008Director's particulars changed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
9 July 2007Director's particulars changed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
6 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
6 March 2007Incorporation (21 pages)