Company NameGPMC Contracts Limited
Company StatusDissolved
Company NumberSC419629
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Fiona Margaret Graham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr Stuart George Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressElizafield The Racks
Collin
Dumfries
DG1 4PU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 March 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 March 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
15 March 2016Return of final meeting of voluntary winding up (4 pages)
15 March 2016Notice of final meeting of creditors (4 pages)
15 October 2014Registered office address changed from Elizafield the Racks Collin Dumfries DG1 4PU to 104 Quarry Street Hamilton ML3 7AX on 15 October 2014 (2 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
12 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
26 September 2013Registration of charge 4196290001 (20 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
10 July 2012Appointment of Mrs Fiona Margaret Graham as a director (2 pages)
10 July 2012Termination of appointment of Stuart Graham as a director (1 page)
8 May 2012Appointment of Mr Stuart George Graham as a director (2 pages)
8 May 2012Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 8 May 2012 (1 page)
16 March 2012Termination of appointment of Cosec Limited as a director (1 page)
16 March 2012Termination of appointment of James Mcmeekin as a director (1 page)
16 March 2012Incorporation (27 pages)
16 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Cosec Limited as a secretary (1 page)