Company NameGM Management Services Ltd.
Company StatusDissolved
Company NumberSC324496
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGeorge Mercer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleConstruction Supervisor
Country of ResidenceScotland
Correspondence Address20 Woodville Court
Broxburn
West Lothian
EH52 5LR
Scotland
Secretary NameYvette Sayers
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Henderson Crescent
Broxburn
West Lothian
EH52 6HB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1George Mercer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 August 2011Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 10 August 2011 (1 page)
10 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
10 August 2011Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 10 August 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 June 2010Director's details changed for George Mercer on 29 May 2010 (2 pages)
18 June 2010Director's details changed for George Mercer on 29 May 2010 (2 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 August 2008Return made up to 29/05/08; full list of members (6 pages)
8 August 2008Return made up to 29/05/08; full list of members (6 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
29 May 2007Incorporation (15 pages)
29 May 2007Incorporation (15 pages)