Company NameGBM Properties (Scotland) Ltd
Company StatusDissolved
Company NumberSC388581
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Gary Bernard Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House 9 Newton Place
Glasgow
G3 7PR
Scotland

Location

Registered AddressTechnology House
9 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gary Bernard Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£192
Current Liabilities£12,092

Accounts

Latest Accounts29 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Director's details changed for Mr Gary Bernard Mitchell on 31 December 2015 (2 pages)
1 October 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 29 November 2012 (3 pages)
29 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
23 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 16 Sandyford Place Glasgow G3 7NB Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 16 Sandyford Place Glasgow G3 7NB Scotland on 8 June 2011 (1 page)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)