Company NameGMT Well Services Ltd
DirectorsGillian Mary Barclay and Lee Barclay
Company StatusActive
Company NumberSC320779
CategoryPrivate Limited Company
Incorporation Date11 April 2007(16 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameGillian Mary Barclay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 St. Thomas
Monymusk
Inverurie
Aberdeenshire
AB51 7HQ
Scotland
Director NameMr Lee Barclay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 St. Thomas
Monymusk
Inverurie
Aberdeenshire
AB51 7HQ
Scotland
Secretary NameGillian Mary Barclay
NationalityBritish
StatusCurrent
Appointed12 April 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 St. Thomas
Monymusk
Inverurie
Aberdeenshire
AB51 7HQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Gillian Mary Barclay
62.50%
Ordinary
3 at £1Lee Barclay
37.50%
Ordinary

Financials

Year2014
Net Worth£170,932
Cash£138,075
Current Liabilities£47,426

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8
(5 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8
(5 pages)
25 April 2016Secretary's details changed for Gillian Mary Barclay on 29 July 2015 (1 page)
25 April 2016Secretary's details changed for Gillian Mary Barclay on 29 July 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 July 2015Director's details changed for Gillian Mary Barclay on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Gillian Mary Barclay on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Lee Barclay on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Lee Barclay on 29 July 2015 (2 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 8
(5 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 8
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(5 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 May 2010Director's details changed for Gillian Mary Barclay on 11 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Gillian Mary Barclay on 11 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Lee Barclay on 11 April 2010 (2 pages)
3 May 2010Director's details changed for Lee Barclay on 11 April 2010 (2 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 May 2008Capitals not rolled up (2 pages)
7 May 2008Capitals not rolled up (2 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
6 February 2008Ad 01/01/08--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 February 2008Ad 01/01/08--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (12 pages)
11 April 2007Incorporation (12 pages)