Company NameGam Controls Ltd
DirectorGreg Angus Muir
Company StatusActive
Company NumberSC437279
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Greg Angus Muir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleInstrument Engineer
Country of ResidenceScotland
Correspondence Address11 Edgehill Terrace
Aberdeen
Grampian
AB15 5HA
Scotland
Director NameMrs Samantha Jean Muir
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Edgehill Terrace
Aberdeen
Grampian
AB15 5HA
Scotland

Location

Registered Address11 Edgehill Terrace
Aberdeen
Grampian
AB15 5HA
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

2 at £1Greg Angus Muir
50.00%
Ordinary
1 at £1Greg Angus Muir
25.00%
Ordinary A
1 at £1Greg Angus Muir
25.00%
Ordinary B

Financials

Year2014
Net Worth£14,870
Cash£28,279
Current Liabilities£26,908

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
13 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
25 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 November 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
25 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
26 March 2020Change of details for Mr Greg Angus Muir as a person with significant control on 25 March 2020 (2 pages)
26 March 2020Cessation of Samantha Jean Muir as a person with significant control on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Samantha Jean Muir as a director on 25 March 2020 (1 page)
20 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 December 2018Notification of Samantha Jean Muir as a person with significant control on 2 February 2018 (2 pages)
3 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
3 December 2018Change of details for Mr Greg Angus Muir as a person with significant control on 2 February 2018 (2 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2018Change of share class name or designation (2 pages)
9 February 2018Particulars of variation of rights attached to shares (2 pages)
31 January 2018Appointment of Mrs Samantha Jean Muir as a director on 29 January 2018 (2 pages)
7 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
18 October 2017Director's details changed for Mr Greg Angus Muir on 12 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Greg Angus Muir on 12 October 2017 (2 pages)
18 October 2017Change of details for Mr Greg Angus Muir as a person with significant control on 12 October 2017 (2 pages)
18 October 2017Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 11 Edgehill Terrace Aberdeen Grampian AB15 5HA on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 11 Edgehill Terrace Aberdeen Grampian AB15 5HA on 18 October 2017 (1 page)
18 October 2017Change of details for Mr Greg Angus Muir as a person with significant control on 12 October 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Director's details changed for Mr Greg Angus Muir on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Greg Angus Muir on 17 May 2017 (2 pages)
18 May 2017Registered office address changed from 15 Ardivot Place Lossiemouth Highland IV31 6TE to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 15 Ardivot Place Lossiemouth Highland IV31 6TE to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 18 May 2017 (1 page)
6 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(4 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(4 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(4 pages)
7 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)