Company NameG M Facilities Ltd
Company StatusDissolved
Company NumberSC442935
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Director

Director NameMr Gordon William McCulloch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
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 End28 February

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Notice of final meeting of creditors (4 pages)
19 April 2017Notice of final meeting of creditors (4 pages)
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)
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)
12 December 2014Registered office address changed from 52 Borthwick Drive East Kilbride Glasgow G75 8YW to 104 Quarry Street Hamilton ML3 7AX on 12 December 2014 (2 pages)
12 December 2014Court order notice of winding up (1 page)
12 December 2014Court order notice of winding up (1 page)
12 December 2014Registered office address changed from 52 Borthwick Drive East Kilbride Glasgow G75 8YW to 104 Quarry Street Hamilton ML3 7AX on 12 December 2014 (2 pages)
12 December 2014Notice of winding up order (1 page)
12 December 2014Notice of winding up order (1 page)
25 July 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
29 April 2014Registration of charge 4429350001 (10 pages)
29 April 2014Registration of charge 4429350001 (10 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)