Company NameGPMC Projects Limited
Company StatusDissolved
Company NumberSC340394
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Stuart George Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Notwen Road
Kirkpatrick Fleming
Lockerbie
DG11 3AU
Scotland
Secretary NameMiss Fiona Margaret Graham
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Notwen Road
Kirkpatrick Fleming
Lockerbie
DG11 3AU
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£141,075
Cash£17,366
Current Liabilities£259,354

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Order of court for early dissolution (1 page)
31 July 2014Registered office address changed from Elizafield the Racks Colin Dumfries Dumfriesshire DG1 4PU to 51 Rae Street Dumfries DG1 1JD on 31 July 2014 (1 page)
10 October 2013Notice of winding up order (1 page)
10 October 2013Court order notice of winding up (1 page)
12 August 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Registration of charge 3403940001 (20 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from 3 Notwen Road Kirkpatrick Fleming Lockerbie DG11 3AU on 27 September 2010 (2 pages)
10 August 2010Director's details changed for Mr Stuart George Graham on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Stuart George Graham on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 April 2009Secretary's change of particulars / fiona margaret mcgill / 03/04/2009 (1 page)
5 August 2008Ad 02/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Statement of affairs (2 pages)
28 March 2008Incorporation (20 pages)