Company NameGM Innovations Limited
Company StatusActive
Company NumberSC358710
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 12 months ago)
Previous NameHms (772) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(3 days after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Peter Bishop
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr John Stewart Elliot
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameBarwell Consulting Limited (Corporation)
StatusCurrent
Appointed30 April 2009(3 days after company formation)
Appointment Duration14 years, 11 months
Correspondence Address20 C/O Barwell Consulting Ltd
97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Sutherland Drive
Pollokshields
Glasgow
G41 4ET
Scotland
Director NameGerard Joseph Melling
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 12 May 2009)
RoleCompany Director
Correspondence Address6 Regent Street
Hindley
Wigan
Lancashire
WN2 3HG
Director NameMr John David Jukes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNewlands Boars Head
Crowborough
East Sussex
TN6 3HD
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Barwell
97 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

150k at £1Barwell PLC
74.94%
Preference B
50k at £1Barwell PLC
24.98%
Preference
140 at £1Barwell PLC
0.07%
Ordinary
20 at £1Gerard Melling
0.01%
Ordinary

Financials

Year2014
Net Worth-£313,203
Cash£16,957
Current Liabilities£16,705

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
18 April 2023Change of details for Barwell Plc as a person with significant control on 18 April 2023 (2 pages)
3 April 2023Accounts for a small company made up to 30 September 2022 (21 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 September 2021 (22 pages)
16 July 2021Accounts for a small company made up to 30 September 2020 (17 pages)
13 May 2021Memorandum and Articles of Association (13 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2021Second filing of Confirmation Statement dated 27 April 2021 (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/2021
(3 pages)
15 March 2021Secretary's details changed for Barwell Consulting Limited on 15 March 2021 (1 page)
29 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 September 2019 (18 pages)
14 October 2019Registered office address changed from 97 West Regent Street Glasgow G2 2BA Scotland to C/O Barwell 97 West Regent Street Glasgow G2 2BA on 14 October 2019 (1 page)
10 October 2019Registered office address changed from C/O Barwell Consulting Limited Sterling House 20 Renfield Street Glasgow G2 5AP to 97 West Regent Street Glasgow G2 2BA on 10 October 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 30 September 2018 (19 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 30 September 2017 (20 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 30 September 2016 (19 pages)
3 January 2017Full accounts made up to 30 September 2016 (19 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 200,172
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 200,172
(3 pages)
29 April 2016Director's details changed for Mr Peter Bishop on 23 March 2015 (2 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200,160
(5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200,160
(5 pages)
29 April 2016Director's details changed for Mr Peter Bishop on 23 March 2015 (2 pages)
12 February 2016Appointment of Mr John Stewart Elliot as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr John Stewart Elliot as a director on 12 February 2016 (2 pages)
21 December 2015Full accounts made up to 30 September 2015 (15 pages)
21 December 2015Full accounts made up to 30 September 2015 (15 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,160
(5 pages)
22 May 2015Director's details changed for Mr Alexander Charles Gordon Mackie on 25 April 2015 (2 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,160
(5 pages)
22 May 2015Director's details changed for Mr Alexander Charles Gordon Mackie on 25 April 2015 (2 pages)
23 March 2015Appointment of Mr Peter Bishop as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Peter Bishop as a director on 23 March 2015 (2 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,160
(5 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,160
(5 pages)
25 February 2014Full accounts made up to 30 September 2013 (13 pages)
25 February 2014Full accounts made up to 30 September 2013 (13 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
11 April 2013Full accounts made up to 30 September 2012 (12 pages)
11 April 2013Full accounts made up to 30 September 2012 (12 pages)
2 April 2013Termination of appointment of John Jukes as a director (1 page)
2 April 2013Termination of appointment of John Jukes as a director (1 page)
19 June 2012Appointment of Mr John David Jukes as a director (2 pages)
19 June 2012Appointment of Mr John David Jukes as a director (2 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 September 2011 (12 pages)
2 April 2012Full accounts made up to 30 September 2011 (12 pages)
7 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 200,160
(10 pages)
7 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 200,160
(10 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 January 2011Full accounts made up to 30 September 2010 (12 pages)
27 January 2011Full accounts made up to 30 September 2010 (12 pages)
24 May 2010Director's details changed for Mr Alexander Charles Gordon Mackie on 1 February 2010 (2 pages)
24 May 2010Secretary's details changed for Barwell Consulting Limited on 1 April 2010 (1 page)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Alexander Charles Gordon Mackie on 1 February 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Barwell Consulting Limited on 1 April 2010 (1 page)
24 May 2010Secretary's details changed for Barwell Consulting Limited on 1 April 2010 (1 page)
24 May 2010Director's details changed for Mr Alexander Charles Gordon Mackie on 1 February 2010 (2 pages)
8 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 50,100
(7 pages)
8 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 50,100
(7 pages)
21 August 2009Registered office changed on 21/08/2009 from sterling house 20 renfield street glasgow G2 5AP (1 page)
21 August 2009Registered office changed on 21/08/2009 from sterling house 20 renfield street glasgow G2 5AP (1 page)
18 June 2009Ad 10/06/09\gbp si 40@1=40\gbp ic 41634/41674\ (2 pages)
18 June 2009Statement of affairs (8 pages)
18 June 2009Ad 10/06/09\gbp si 40@1=40\gbp ic 41634/41674\ (2 pages)
18 June 2009Statement of affairs (8 pages)
16 June 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
16 June 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
11 June 2009Registered office changed on 11/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
11 June 2009Nc inc already adjusted 10/06/09 (2 pages)
11 June 2009Ad 10/06/09\gbp si 58@1=58\gbp ic 2/60\ (2 pages)
11 June 2009Ad 10/06/09\gbp si 41574@1=41574\gbp ic 60/41634\ (2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2009Ad 10/06/09\gbp si 58@1=58\gbp ic 2/60\ (2 pages)
11 June 2009Ad 10/06/09\gbp si 41574@1=41574\gbp ic 60/41634\ (2 pages)
11 June 2009Registered office changed on 11/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
11 June 2009Nc inc already adjusted 10/06/09 (2 pages)
28 May 2009Appointment terminated director gerard melling (1 page)
28 May 2009Appointment terminated director gerard melling (1 page)
8 May 2009Director appointed gerard joseph melling (1 page)
8 May 2009Secretary appointed barwell consulting LIMITED (1 page)
8 May 2009Director appointed gerard joseph melling (1 page)
8 May 2009Director appointed alexander charles gordon mackie (2 pages)
8 May 2009Secretary appointed barwell consulting LIMITED (1 page)
8 May 2009Director appointed alexander charles gordon mackie (2 pages)
5 May 2009Appointment terminated director donald john munro (1 page)
5 May 2009Appointment terminated secretary hms secretaries LIMITED (1 page)
5 May 2009Appointment terminated director donald john munro (1 page)
5 May 2009Appointment terminated secretary hms secretaries LIMITED (1 page)
5 May 2009Appointment terminated director hms directors LIMITED (1 page)
5 May 2009Appointment terminated director hms directors LIMITED (1 page)
1 May 2009Company name changed hms (772) LIMITED\certificate issued on 05/05/09 (3 pages)
1 May 2009Company name changed hms (772) LIMITED\certificate issued on 05/05/09 (3 pages)
27 April 2009Incorporation (22 pages)
27 April 2009Incorporation (22 pages)