Company NameG & M Logistics Ltd
Company StatusDissolved
Company NumberSC452415
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameChristopher McCormack
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address165 Main Street
Overtown
Wishaw
Ml2
Secretary NameChristopher McCormack
NationalityBritish
StatusClosed
Appointed05 February 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2015)
RoleCompany Director
Correspondence Address165 Main Street
Wishaw
North Lanarkshire
Ml2
Director NameLee Gordon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dykehead Crescent
Airdrie
ML6 6PU
Scotland
Director NameMark McDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Samson Crescent
Carluke
ML8 4RP
Scotland
Secretary NameMark McDonald
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Samson Crescent
Carluke
ML8 4RP
Scotland

Location

Registered AddressFeely & Co
165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

1 at £1Christopher Mccormack
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Director's details changed for Christopher Mccormack on 5 February 2014 (2 pages)
8 October 2014Director's details changed for Christopher Mccormack on 5 February 2014 (2 pages)
8 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
27 May 2014Appointment of Christopher Mccormack as a director (3 pages)
27 May 2014Appointment of Christopher Mccormack as a secretary (3 pages)
11 March 2014Termination of appointment of Mark Mcdonald as a director (2 pages)
11 March 2014Termination of appointment of Mark Mcdonald as a secretary (2 pages)
25 November 2013Registration of charge 4524150001 (9 pages)
13 November 2013Purchase of own shares. (3 pages)
13 November 2013Termination of appointment of Lee Gordon as a director (2 pages)
17 June 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(24 pages)