Company NameGMV Scotland Ltd
Company StatusDissolved
Company NumberSC430312
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Kenneth Alexander Mackenzie
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Firmount
Belfast
BT15 4HZ
Northern Ireland
Director NameMr Stewart Arbuckle
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFlat 1f3 12 Dean Park Street
Edinburgh
EH4 1JW
Scotland

Location

Registered AddressUnit 16 New Broompark
Edinburgh
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Kenneth Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£16,406
Cash£11,667
Current Liabilities£20,917

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Director's details changed for Kenneth Alexander Mackenzie on 15 September 2015 (2 pages)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Director's details changed for Kenneth Alexander Mackenzie on 15 September 2015 (2 pages)
14 May 2015Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to Unit 16 New Broompark Edinburgh EH5 1RS on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to Unit 16 New Broompark Edinburgh EH5 1RS on 14 May 2015 (1 page)
24 March 2015Registered office address changed from 24a Cumberland Street Edinburgh EH36SA to 6 St. Colme Street Edinburgh EH3 6AD on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 24a Cumberland Street Edinburgh EH36SA to 6 St. Colme Street Edinburgh EH3 6AD on 24 March 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 May 2014Termination of appointment of Stewart Arbuckle as a director (1 page)
30 May 2014Termination of appointment of Stewart Arbuckle as a director (1 page)
30 May 2014Appointment of Kenneth Alexander Mackenzie as a director (3 pages)
30 May 2014Appointment of Kenneth Alexander Mackenzie as a director (3 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 November 2013Registered office address changed from 3a Torphichen Street Edinburgh EH3 8HX Scotland on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 3a Torphichen Street Edinburgh EH3 8HX Scotland on 13 November 2013 (1 page)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)