Company NameG M Vending Ltd.
Company StatusDissolved
Company NumberSC339980
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGordon Mulligan
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleVending Eng'R
Correspondence Address2 Glencairn Place
High Street
Kilmacolm
Renfrewshire
PA13 4BT
Scotland
Director NameGordon Mulligan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 27 June 2023)
RoleVending Engineer
Country of ResidenceScotland
Correspondence Address2 Glencairn Place
High Street
Kilmacolm
Renfrewshire
PA13 4BT
Scotland
Director NameCarol Mulligan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleShop Assistant
Correspondence Address2 Cowden Way
Comrie
Crieff
Perthshire
PH6 2NW
Scotland
Director NameCarol Mulligan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleShop Assistant
Correspondence Address2 Cowden Way
Comrie
Crieff
Perthshire
PH6 2NW
Scotland
Director NameThomas Mulligan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleRetired
Correspondence Address2 Cowden Way
Comrie
Crieff
Perthshire
PH6 2NW
Scotland
Director NameThomas Mulligan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleRetired
Correspondence Address2 Cowden Way
Comrie
Crieff
Perthshire
PH6 2NW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflowersandhair.com

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gordon Mulligan
100.00%
Ordinary

Financials

Year2014
Net Worth-£169,981
Cash£380
Current Liabilities£9,052

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 April 2008Delivered on: 30 April 2008
Satisfied on: 17 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
9 March 2022Micro company accounts made up to 30 April 2021 (4 pages)
24 May 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
12 June 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
23 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from 2 Cowden Way Comrie Crieff Perthshire PH6 2NW on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 2 Cowden Way Comrie Crieff Perthshire PH6 2NW on 14 March 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
21 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
25 August 2011Appointment of Gordon Mulligan as a director (2 pages)
25 August 2011Appointment of Gordon Mulligan as a director (2 pages)
25 August 2011Termination of appointment of Carol Mulligan as a director (1 page)
25 August 2011Termination of appointment of Thomas Mulligan as a director (1 page)
25 August 2011Termination of appointment of Carol Mulligan as a director (1 page)
25 August 2011Termination of appointment of Thomas Mulligan as a director (1 page)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Appointment of Thomas Mulligan as a director (1 page)
13 January 2011Appointment of Thomas Mulligan as a director (1 page)
13 January 2011Appointment of Carol Mulligan as a director (1 page)
13 January 2011Appointment of Carol Mulligan as a director (1 page)
10 January 2011Termination of appointment of Carol Mulligan as a director (1 page)
10 January 2011Termination of appointment of Thomas Mulligan as a director (1 page)
10 January 2011Termination of appointment of Carol Mulligan as a director (1 page)
10 January 2011Termination of appointment of Thomas Mulligan as a director (1 page)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
27 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Director appointed thomas mulligan (2 pages)
23 April 2008Director appointed thomas mulligan (2 pages)
23 April 2008Director appointed carol mulligan (2 pages)
23 April 2008Secretary appointed gordon mulligan (2 pages)
23 April 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Director appointed carol mulligan (2 pages)
23 April 2008Secretary appointed gordon mulligan (2 pages)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Appointment terminated secretary brian reid LTD. (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 March 2008Appointment terminated secretary brian reid LTD. (1 page)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 March 2008Incorporation (17 pages)
20 March 2008Incorporation (17 pages)