Company NameGMG Renewables Ltd
Company StatusDissolved
Company NumberSC408606
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Gerard Paul McGinness
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleRegional Director
Country of ResidenceScotland
Correspondence Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.1Gerry Mcginness
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,220
Cash£2,497
Current Liabilities£62,243

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 February 2012Delivered on: 11 February 2012
Persons entitled: Aldermore Invoice Finance

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

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(3 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(3 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Registered office address changed from C/O 143B Brownside Road 143B Brownside Road Cambuslang Glasgow South Lanarkshire G72 8AH Scotland on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O 143B Brownside Road 143B Brownside Road Cambuslang Glasgow South Lanarkshire G72 8AH Scotland on 29 November 2011 (1 page)
10 October 2011Director's details changed for Mr Gerry Mcginness on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Gerry Mcginness on 10 October 2011 (2 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)