Company NameG.M. Systems Ltd
Company StatusDissolved
Company NumberSC377480
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Iain Philips
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Deveron Avenue
Ladysbridge
Banff
Aberdeenshire
AB45 2TE
Scotland
Director NameMrs Samantha Philips
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Deveron Avenue
Ladysbridge
Banff
Aberdeenshire
AB45 2TE
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Iain Philips
50.00%
Ordinary
1 at £1Samantha Philips
50.00%
Ordinary

Financials

Year2014
Net Worth£43,476
Cash£53,884
Current Liabilities£31,241

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 December 2023Final Gazette dissolved following liquidation (1 page)
12 September 2023Court order for early dissolution in a winding-up by the court (3 pages)
9 November 2020Registered office address changed from 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 9 November 2020 (2 pages)
3 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-29
(1 page)
14 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
9 December 2014Director's details changed for Mrs Samantha Philips on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Iain Philips on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mrs Samantha Philips on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Iain Philips on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Iain Philips on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 5 Seafield Street Portsoy Banff AB45 2QL to 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 5 Seafield Street Portsoy Banff AB45 2QL to 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE on 9 December 2014 (1 page)
9 December 2014Director's details changed for Mrs Samantha Philips on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 5 Seafield Street Portsoy Banff AB45 2QL to 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE on 9 December 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
21 August 2013Director's details changed for Mrs Samantha Philips on 19 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Iain Philips on 19 August 2013 (2 pages)
21 August 2013Director's details changed for Mrs Samantha Philips on 19 August 2013 (2 pages)
21 August 2013Registered office address changed from 59 Schoolhendry Street Portsoy AB45 2RS Scotland on 21 August 2013 (1 page)
21 August 2013Director's details changed for Mr Iain Philips on 19 August 2013 (2 pages)
21 August 2013Registered office address changed from 59 Schoolhendry Street Portsoy AB45 2RS Scotland on 21 August 2013 (1 page)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
15 October 2010Appointment of a director (2 pages)
15 October 2010Appointment of a director (2 pages)
15 October 2010Appointment of a director (2 pages)
15 October 2010Appointment of a director (2 pages)
26 April 2010Incorporation (21 pages)
26 April 2010Incorporation (21 pages)