Company NameGMR Technical Services Ltd
DirectorBarry David Ritchie
Company StatusActive
Company NumberSC363623
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Barry David Ritchie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Albany Court
Gordon Street
Aberdeen
AB11 6FG
Scotland
Director NameMiss Lisa Jane Hutt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Barry David Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£25,637
Cash£43,348
Current Liabilities£28,738

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Director's details changed for Mrs Kerry Ann Widdows on 15 August 2023 (2 pages)
15 August 2023Change of details for Mrs Kerry Ann Widdows as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Barry David Ritchie as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
15 August 2023Director's details changed for Mr Barry David Ritchie on 15 August 2023 (2 pages)
2 June 2023Notification of Kerry Ann Widdows as a person with significant control on 6 April 2022 (2 pages)
1 June 2023Appointment of Mrs Kerry Ann Widdows as a director on 6 April 2022 (2 pages)
18 April 2023Director's details changed for Mr Barry David Ritchie on 22 November 2022 (2 pages)
18 April 2023Change of details for Mr Barry David Ritchie as a person with significant control on 21 November 2022 (2 pages)
6 February 2023Micro company accounts made up to 31 August 2022 (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
15 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
23 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
18 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
25 April 2019Termination of appointment of Lisa Jane Hutt as a director on 5 April 2019 (1 page)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
16 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
5 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 May 2017Appointment of Miss Lisa Jane Hutt as a director on 6 April 2016 (2 pages)
16 May 2017Appointment of Miss Lisa Jane Hutt as a director on 6 April 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Director's details changed for Mr Barry David Ritchie on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Director's details changed for Mr Barry David Ritchie on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 January 2015Director's details changed for Mr Barry David Ritchie on 5 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Barry David Ritchie on 5 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Barry David Ritchie on 5 January 2015 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Director's details changed for Mr Barry David Ritchie on 23 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Barry David Ritchie on 23 August 2013 (2 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Director's details changed for Mr Barry David Ritchie on 16 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Barry David Ritchie on 16 August 2012 (2 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 30 May 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 30 May 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Mr Barry David Ritchie on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr Barry David Ritchie on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Barry David Ritchie on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
6 August 2009Incorporation (19 pages)
6 August 2009Incorporation (19 pages)