Company NameGMC Data Services Limited
Company StatusDissolved
Company NumberSC377026
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date16 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gerald McClafferty
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Woollaton Close
Swindon
Wiltshire
SN5 6BB
Secretary NameMrs Tracy McClafferty
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Woollaton Close
Swindon
Wiltshire
SN5 6BB

Location

Registered AddressSjd Accountancy 3rd Floor
116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

2 at £1Gerald Mcclafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£61,360
Cash£68,093
Current Liabilities£17,871

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 April 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Return of final meeting of voluntary winding up (3 pages)
1 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-15
(2 pages)
1 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-15
(2 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Registered office address changed from Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP Scotland to Sjd Accountancy 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP Scotland to Sjd Accountancy 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2017 (1 page)
15 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
15 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 July 2016Registered office address changed from C/O Sjd Accountancy 69 Buchanan Street Glasgow G1 3HL to Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP on 20 July 2016 (1 page)
20 July 2016Registered office address changed from C/O Sjd Accountancy 69 Buchanan Street Glasgow G1 3HL to Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP on 20 July 2016 (1 page)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
8 January 2015Director's details changed for Mr Gerald Mcclafferty on 13 September 2014 (2 pages)
8 January 2015Director's details changed for Mr Gerald Mcclafferty on 13 September 2014 (2 pages)
8 January 2015Secretary's details changed for Mrs Tracy Mcclafferty on 13 September 2014 (1 page)
8 January 2015Secretary's details changed for Mrs Tracy Mcclafferty on 13 September 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 January 2012Amended accounts made up to 30 April 2011 (5 pages)
17 January 2012Amended accounts made up to 30 April 2011 (5 pages)
29 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr Gerald Mcclafferty on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mrs Tracy Mcclafferty on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Gerald Mcclafferty on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mrs Tracy Mcclafferty on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Gerald Mcclafferty on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mrs Tracy Mcclafferty on 5 April 2011 (2 pages)
25 March 2011Registered office address changed from 69 Buchanan Street Glasgow Glasgow G1 3HL Scotland on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 69 Buchanan Street Glasgow Glasgow G1 3HL Scotland on 25 March 2011 (1 page)
11 March 2011Registered office address changed from 30 Morriston Park Drive Cambuslang Glasgow G72 7NQ United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 30 Morriston Park Drive Cambuslang Glasgow G72 7NQ United Kingdom on 11 March 2011 (1 page)
5 November 2010Director's details changed for Mr Gerald Mcclafferty on 1 October 2010 (6 pages)
5 November 2010Director's details changed for Mr Gerald Mcclafferty on 1 October 2010 (6 pages)
5 November 2010Director's details changed for Mr Gerald Mcclafferty on 1 October 2010 (6 pages)
5 November 2010Secretary's details changed for Mrs Tracy Mcclafferty on 1 October 2010 (4 pages)
5 November 2010Secretary's details changed for Mrs Tracy Mcclafferty on 1 October 2010 (4 pages)
5 November 2010Secretary's details changed for Mrs Tracy Mcclafferty on 1 October 2010 (4 pages)
16 April 2010Incorporation (23 pages)
16 April 2010Incorporation (23 pages)