Company NameG & M Procurement Limited
Company StatusDissolved
Company NumberSC370114
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameScott Buy Publishing Ltd

Business Activity

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

Directors

Director NameMr Gordon Downie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens View
9a Marine Parade Kirn
Dunoon
Argyll
PA23 8LF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Gordon Downie
83.33%
Ordinary
1 at £1Gordon Downie
8.33%
Ordinary A-j
1 at £1Mary Downie
8.33%
Ordinary A-j

Financials

Year2014
Net Worth£27,461
Cash£68,614
Current Liabilities£54,967

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2013 (1 page)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 12
(4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 March 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 11
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 11
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 11
(2 pages)
4 March 2010Appointment of Mr Gordon Downie as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 11
(2 pages)
2 March 2010Company name changed scott buy publishing LTD\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
15 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 December 2009 (1 page)
15 December 2009Termination of appointment of Cosec Limited as a secretary (1 page)
15 December 2009Termination of appointment of James Mcmeekin as a director (1 page)
15 December 2009Termination of appointment of Cosec Limited as a director (1 page)
15 December 2009Incorporation (29 pages)