Company NameGMH 3 Ltd
Company StatusDissolved
Company NumberSC348242
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGlenn McLeod Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address19 Millgate
Arbroath
Angus
DD11 1NN
Scotland
Secretary NameAWH Accountants Ltd (Corporation)
StatusClosed
Appointed08 September 2008(same day as company formation)
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland

Location

Registered AddressSuite 3, 5th Floor, Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Glenn Mcleod Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£34,032
Current Liabilities£9,280

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2014Final Gazette dissolved following liquidation (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Notice of final meeting of creditors (3 pages)
24 July 2014Notice of final meeting of creditors (3 pages)
30 May 2012Court order notice of winding up (1 page)
30 May 2012Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 30 May 2012 (2 pages)
30 May 2012Court order notice of winding up (1 page)
30 May 2012Notice of winding up order (1 page)
30 May 2012Notice of winding up order (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
24 September 2010Director's details changed for Glenn Mcleod Harrison on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
24 September 2010Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (1 page)
24 September 2010Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (1 page)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
24 September 2010Director's details changed for Glenn Mcleod Harrison on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Glenn Mcleod Harrison on 1 January 2010 (2 pages)
24 September 2010Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 September 2008Incorporation (18 pages)
8 September 2008Incorporation (18 pages)