Company NameGMG Autos Ltd
DirectorGraham McGhee
Company StatusActive
Company NumberSC461007
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Graham McGhee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 MacDowall Street
Johnstone
Renfrewshire
PA5 8QL
Scotland

Location

Registered Address8 Gas Street
Johnstone
PA5 8DB
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Mcgee
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

7 February 2024Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 8 Gas Street Johnstone PA5 8DB on 7 February 2024 (1 page)
31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
7 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
25 January 2022Change of details for Mr Graham Mcghee as a person with significant control on 1 April 2021 (2 pages)
20 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 December 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
9 April 2016Total exemption full accounts made up to 31 October 2014 (13 pages)
9 April 2016Total exemption full accounts made up to 31 October 2014 (13 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Director's details changed for Mr Graham Mcghee on 1 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Graham Mcghee on 1 October 2015 (2 pages)
23 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Director's details changed for Mr Graham Mcghee on 1 October 2015 (2 pages)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
5 November 2013Director's details changed for Mr Graeme Mcgee on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Graeme Mcgee on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Graeme Mcgee on 5 November 2013 (2 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
(22 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
(22 pages)