Company NameGMC Technical Services Ltd
Company StatusDissolved
Company NumberSC335838
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NamesAcess Broker Services Ltd and Bunny Ears Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Graham McMillan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3/3, 76 Main Street
Rutherglen
Glasgow
South Lanarkshire
G73 2HY
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameAlbasas Business Partners Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address5 Pendle Court
Gartcosh
Glasgow
Lanarkshire
G69 8EE
Scotland
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFirst Floor, Box 17
36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Graham Mcmillan
50.00%
Ordinary
1 at 1Ms Avril Lawrie & Mcmillan Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£116
Current Liabilities£3,634

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(4 pages)
12 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(4 pages)
12 April 2010Director's details changed for Mr Graham Mcmillan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Graham Mcmillan on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Uk on 12 April 2010 (1 page)
12 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(4 pages)
12 April 2010Director's details changed for Mr Graham Mcmillan on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Uk on 12 April 2010 (1 page)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Registered office changed on 27/02/2009 from 147 thomson street glasgow G31 1RW united kingdom (1 page)
27 February 2009Return made up to 07/01/09; full list of members (3 pages)
27 February 2009Appointment terminated secretary albasas business partners LTD (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Appointment terminated secretary albasas business partners LTD (1 page)
27 February 2009Return made up to 07/01/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 147 thomson street glasgow G31 1RW united kingdom (1 page)
25 November 2008Ad 07/01/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
25 November 2008Ad 07/01/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
21 August 2008Company name changed bunny ears LIMITED\certificate issued on 27/08/08 (2 pages)
21 August 2008Company name changed bunny ears LIMITED\certificate issued on 27/08/08 (2 pages)
1 July 2008Director appointed mr graham mcmillan (1 page)
1 July 2008Director appointed mr graham mcmillan (1 page)
1 July 2008Secretary appointed albasas business partners LTD (1 page)
1 July 2008Secretary appointed albasas business partners LTD (1 page)
14 April 2008Registered office changed on 14/04/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page)
14 April 2008Appointment terminated director duport director LIMITED (1 page)
14 April 2008Appointment terminated secretary duport secretary LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page)
14 April 2008Appointment terminated director duport director LIMITED (1 page)
14 April 2008Appointment terminated secretary duport secretary LIMITED (1 page)
17 March 2008Company name changed acess broker services LTD\certificate issued on 20/03/08 (2 pages)
17 March 2008Company name changed acess broker services LTD\certificate issued on 20/03/08 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: millcroft mill condorrat G67 4AF (1 page)
7 January 2008Registered office changed on 07/01/08 from: millcroft mill condorrat G67 4AF (1 page)
7 January 2008Incorporation (13 pages)
7 January 2008Incorporation (13 pages)