Company NameGM Corrosion Control Limited
DirectorGeorge Munn
Company StatusActive - Proposal to Strike off
Company NumberSC372534
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Munn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
Secretary NameMiss Marion Margaret Hill
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland

Location

Registered AddressSuite 14
98 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1George Munn
80.00%
Ordinary
20 at £1Marion Hill
20.00%
Ordinary

Financials

Year2014
Net Worth£4,780
Cash£14,520
Current Liabilities£12,797

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2020 (4 years, 2 months ago)
Next Return Due22 March 2021 (overdue)

Filing History

6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
25 November 2020Director's details changed for Mr George Munn on 25 November 2020 (2 pages)
25 November 2020Change of details for Mr George Munn as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Registered office address changed from 7 Garrol Place Fettercairn Laurencekirk Kincardineshire AB30 1YY to Suite 14 98 Woodlands Road Glasgow G3 6HB on 25 November 2020 (1 page)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 April 2011Director's details changed for Mr George Munn on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 2 Bent Cottages Laurencekirk Aberdeenshire AB30 1EA Scotland on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr George Munn on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 2 Bent Cottages Laurencekirk Aberdeenshire AB30 1EA Scotland on 18 April 2011 (1 page)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
5 March 2010Secretary's details changed for Miss Marion Hill on 2 March 2010 (3 pages)
5 March 2010Secretary's details changed for Miss Marion Hill on 2 March 2010 (3 pages)
5 March 2010Secretary's details changed for Miss Marion Hill on 2 March 2010 (3 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)