Company NameGM Consulting (Scotland) Limited
Company StatusDissolved
Company NumberSC447203
CategoryPrivate Limited Company
Incorporation Date10 April 2013(10 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric William Greig
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address48 Bartonholm Gardens
Irvine
Ayrshire
KA12 8TD
Scotland
Secretary NameMrs Mary Greig
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address48 Bartonholm Gardens
Irvine
Ayrshire
KA12 8TD
Scotland

Location

Registered Address48 Bartonholm Gardens
Irvine
Ayrshire
KA12 8TD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

800 at £0.1Eric Greig
40.00%
Ordinary
800 at £0.1Mary Greig
40.00%
Ordinary
200 at £0.1Brian Greig
10.00%
Ordinary
200 at £0.1Claire Greig
10.00%
Ordinary

Financials

Year2014
Net Worth£34,897
Cash£69,625
Current Liabilities£35,866

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

19 February 2021Current accounting period shortened from 30 April 2021 to 28 February 2021 (1 page)
4 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(4 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Secretary's details changed for Mrs Mary Greig on 1 April 2015 (1 page)
27 April 2015Director's details changed for Mr Eric William Greig on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Registered office address changed from 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD Scotland to 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD on 27 April 2015 (1 page)
27 April 2015Secretary's details changed for Mrs Mary Greig on 1 April 2015 (1 page)
27 April 2015Registered office address changed from 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD Scotland to 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 34 Lochlibo Court Girdle Toll Irvine KA11 1RE to 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 34 Lochlibo Court Girdle Toll Irvine KA11 1RE to 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD on 27 April 2015 (1 page)
27 April 2015Secretary's details changed for Mrs Mary Greig on 1 April 2015 (1 page)
27 April 2015Director's details changed for Mr Eric William Greig on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Eric William Greig on 1 April 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 200
(4 pages)
13 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 200
(4 pages)
10 April 2013Incorporation (25 pages)
10 April 2013Incorporation (25 pages)