Company NameGlobal Resource Management (Scotland) Ltd.
Company StatusDissolved
Company NumberSC433563
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameCedarmanse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Graeme Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMiller Stewart Legal Ltd (Corporation)
StatusResigned
Appointed02 April 2013(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2016)
Correspondence Address9 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland

Contact

Websitemabbott.com

Location

Registered Address9 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Shareholders

200 at £1Graeme Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,131
Current Liabilities£3,131

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Termination of appointment of Miller Stewart Legal Ltd as a secretary on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Miller Stewart Legal Ltd as a secretary on 17 August 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(3 pages)
27 June 2016Termination of appointment of Graeme Crombie Miller as a director on 27 June 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(3 pages)
27 June 2016Termination of appointment of Graeme Crombie Miller as a director on 27 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(4 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 November 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
24 November 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(4 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(4 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Secretary's details changed for Miller Stewart Legal Ltd on 1 December 2013 (1 page)
10 December 2013Director's details changed for Mr Graeme Crombie Miller on 1 December 2013 (2 pages)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(4 pages)
10 December 2013Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Graeme Crombie Miller on 1 December 2013 (2 pages)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(4 pages)
10 December 2013Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE on 10 December 2013 (1 page)
10 December 2013Secretary's details changed for Miller Stewart Legal Ltd on 1 December 2013 (1 page)
10 December 2013Secretary's details changed for Miller Stewart Legal Ltd on 1 December 2013 (1 page)
10 December 2013Director's details changed for Mr Graeme Crombie Miller on 1 December 2013 (2 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200
(4 pages)
23 April 2013Appointment of Graeme Miller as a director (3 pages)
23 April 2013Appointment of Miller Stewart Legal Ltd as a secretary (5 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200
(4 pages)
23 April 2013Appointment of Graeme Miller as a director (3 pages)
23 April 2013Appointment of Miller Stewart Legal Ltd as a secretary (5 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200
(4 pages)
17 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
17 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
17 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (2 pages)
25 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
(1 page)
25 October 2012Company name changed cedarmanse LIMITED\certificate issued on 25/10/12
  • CONNOT ‐
(3 pages)
25 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
(1 page)
25 October 2012Company name changed cedarmanse LIMITED\certificate issued on 25/10/12
  • CONNOT ‐
(3 pages)
28 September 2012Incorporation (22 pages)
28 September 2012Incorporation (22 pages)