Company NameGM Joinery (Scotland) Limited
DirectorsDonna Mullen and Darren Garry Mullen
Company StatusActive
Company NumberSC380171
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Donna Mullen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 Boden Street
Glasgow
Strathclyde
G40 3PX
Scotland
Secretary NameDonna Mullen
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address132 Boden Street
Glasgow
Strathclyde
G40 3PX
Scotland
Director NameMr Darren Garry Mullen
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(6 years after company formation)
Appointment Duration7 years, 10 months
RoleSpray Painter
Country of ResidenceUnited Kingdom
Correspondence Address15 Darnaway Avenue
Glasgow
G33 5HR
Scotland
Director NameGarry Mullen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 Boden Street
Glasgow
Strathclyde
G40 3PX
Scotland

Contact

Websitegmjshopfitters.com
Telephone0141 5560481
Telephone regionGlasgow

Location

Registered Address132 Boden Street
Glasgow
Strathclyde
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

80 at £1Garry Mullen & Donna Mullen
80.00%
Ordinary
20 at £1Donna Mullen
20.00%
Ordinary

Financials

Year2014
Net Worth£75,656
Cash£17,887
Current Liabilities£166,183

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

13 April 2011Delivered on: 30 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 March 2023Director's details changed for Mr Darren Garry Mullen on 30 March 2023 (2 pages)
6 September 2022Micro company accounts made up to 30 June 2022 (6 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
27 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
18 July 2017Notification of Donna Mullen as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Notification of Donna Mullen as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of Donna Mullen as a person with significant control on 18 November 2016 (2 pages)
14 July 2017Notification of Donna Mullen as a person with significant control on 18 November 2016 (2 pages)
10 July 2017Termination of appointment of Garry Mullen as a director on 18 November 2016 (1 page)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 July 2017Termination of appointment of Garry Mullen as a director on 18 November 2016 (1 page)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Appointment of Mr Darren Garry Mullen as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Darren Garry Mullen as a director on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)