Company NameGWM Inspection Limited
Company StatusDissolved
Company NumberSC401267
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Anneke Catharina Laurentina McGill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMr George Weir McGill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland

Location

Registered Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1George Weir Mcgill
100.00%
Ordinary

Financials

Year2014
Net Worth£8,073
Cash£4,000
Current Liabilities£8,232

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 August 2012Director's details changed for Mr George Weir Mcgill on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mr George Weir Mcgill on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mrs Anneke Catharina Laurentina Mcgill on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mr George Weir Mcgill on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mrs Anneke Catharina Laurentina Mcgill on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mrs Anneke Catharina Laurentina Mcgill on 7 August 2012 (2 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mrs Anna Catharina Mcgill on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Anna Catharina Mcgill on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Anna Catharina Mcgill on 3 August 2011 (2 pages)
8 June 2011Incorporation (23 pages)
8 June 2011Incorporation (23 pages)