Company NameGSM Business Intelligence Ltd.
Company StatusDissolved
Company NumberSC404075
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameGregor Scott McMurtrie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Gregor Scott Mcmurtrie
50.00%
Ordinary
50 at £1Mrs Alison Diane Brown
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Director's details changed for Gregor Scott Mcmurtrie on 26 July 2011 (2 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Gregor Scott Mcmurtrie on 26 July 2011 (2 pages)
4 August 2011Appointment of Gregor Scott Mcmurtie as a director (3 pages)
4 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(4 pages)
4 August 2011Appointment of Gregor Scott Mcmurtie as a director (3 pages)
4 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(4 pages)
29 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 July 2011Incorporation (23 pages)
25 July 2011Incorporation (23 pages)