Company NameGCM Creative Limited
Company StatusDissolved
Company NumberSC362795
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameMr George Carroll McKay
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Lyle Grove
Greenock
Renfrewshire
PA16 7QU
Scotland

Contact

Websitegcmcreative.co.uk

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1George Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth£6,923
Cash£17,842
Current Liabilities£19,835

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
19 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
15 September 2017Notification of Moira Mckay as a person with significant control on 2 March 2017 (2 pages)
15 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
15 September 2017Notification of Moira Mckay as a person with significant control on 2 March 2017 (2 pages)
15 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
25 August 2017Change of details for Mr George Carroll Mckay as a person with significant control on 2 March 2017 (2 pages)
25 August 2017Change of details for Mr George Carroll Mckay as a person with significant control on 2 March 2017 (2 pages)
29 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(8 pages)
29 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Director's details changed for Mr George Mckay on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr George Mckay on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
17 July 2009Incorporation (12 pages)
17 July 2009Incorporation (12 pages)