Company NameGM Aerospace Limited
Company StatusDissolved
Company NumberSC319337
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gerald McManus
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMrs Kanyapak McManus
StatusClosed
Appointed31 March 2011(4 years after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2015)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameStella Jean McManus
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleConsultant
Correspondence Address17 St Andrew's Drive
Uphall
Broxburn
EH52 6BX
Scotland
Secretary NameStella Jean McManus
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 St Andrew's Drive
Uphall
Broxburn
EH52 6BX
Scotland
Secretary NameMr Gerald Anthony McManus
NationalityBritish
StatusResigned
Appointed12 September 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address3 Maclardy Court
Uphall
West Lothian
EH52 5SL
Scotland
Secretary NameMrs Kanyapak McManus
StatusResigned
Appointed31 March 2011(4 years after company formation)
Appointment DurationResigned same day (resigned 31 March 2011)
RoleCompany Director
Correspondence Address3 Maclardy Court
Uphall
Broxburn
West Lothian
EH52 5SL
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gerald Anthony Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth£76
Cash£30,886
Current Liabilities£71,484

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Notice of final meeting of creditors (2 pages)
3 June 2015Notice of final meeting of creditors (2 pages)
3 July 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 July 2014 (2 pages)
2 June 2014Notice of winding up order (1 page)
2 June 2014Court order notice of winding up (1 page)
2 June 2014Court order notice of winding up (1 page)
2 June 2014Notice of winding up order (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Registered office address changed from 3 Maclardy Court Uphall Broxburn West Lothian EH52 5SL on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 3 Maclardy Court Uphall Broxburn West Lothian EH52 5SL on 10 January 2014 (1 page)
17 May 2013Termination of appointment of Gerald Mcmanus as a secretary (1 page)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(4 pages)
17 May 2013Termination of appointment of Kanyapak Mcmanus as a secretary (1 page)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(4 pages)
17 May 2013Termination of appointment of Gerald Mcmanus as a secretary (1 page)
17 May 2013Termination of appointment of Kanyapak Mcmanus as a secretary (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Director's details changed for Mr Gerald Mcmanus on 23 March 2012 (2 pages)
12 June 2012Director's details changed for Mr Gerald Mcmanus on 23 March 2012 (2 pages)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page)
27 May 2011Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page)
27 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2011Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page)
1 April 2011Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page)
9 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Gerald Mcmanus on 23 March 2010 (2 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Secretary's details changed for Gerald Anthony Mcmanus on 23 March 2010 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Secretary's details changed for Gerald Anthony Mcmanus on 23 March 2010 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Gerald Mcmanus on 23 March 2010 (2 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Return made up to 23/03/09; full list of members (10 pages)
24 July 2009Return made up to 23/03/09; full list of members (10 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 17 st andrew's drive uphall broxburn EH52 6BX (1 page)
23 September 2008Registered office changed on 23/09/2008 from 17 st andrew's drive uphall broxburn EH52 6BX (1 page)
23 September 2008Return made up to 23/03/08; full list of members (7 pages)
23 September 2008Return made up to 23/03/08; full list of members (7 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)