Company NameGMC Ecosse Ltd
Company StatusDissolved
Company NumberSC454451
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr William George Parker Middleton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Queens Road
Aberdeen
AB15 4YE
Scotland

Location

Registered Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1William George Parker Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth£17,790
Cash£24,636
Current Liabilities£12,006

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 October 2020Change of details for Mr William George Parker Middleton as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Change of details for Mr William George Parker Middleton as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr William George Parker Middleton on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr William George Parker Middleton on 27 October 2020 (2 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 July 2019Change of details for Mr William George Parker Middleton as a person with significant control on 6 April 2016 (2 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 July 2018Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 42 Queens Road Aberdeen AB15 4YE on 5 July 2018 (1 page)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
6 November 2017Change of details for Mr William George Parker Middleton as a person with significant control on 9 October 2017 (2 pages)
6 November 2017Director's details changed for Mr William George Parker Middleton on 9 October 2017 (2 pages)
6 November 2017Director's details changed for Mr William George Parker Middleton on 9 October 2017 (2 pages)
6 November 2017Change of details for Mr William George Parker Middleton as a person with significant control on 9 October 2017 (2 pages)
6 July 2017Change of details for Mr William George Parker Middleton as a person with significant control on 17 January 2017 (2 pages)
6 July 2017Notification of William George Parker Middleton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Notification of William George Parker Middleton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr William George Parker Middleton as a person with significant control on 17 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 January 2017Director's details changed for Mr William George Parker Middleton on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr William George Parker Middleton on 17 January 2017 (2 pages)
14 September 2016Director's details changed for Mr William George Parker Middleton on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr William George Parker Middleton on 14 September 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)