Company NameGb Project And Analytic Consultants Ltd
DirectorsLynda Buchanan Garman and Stuart Thomas Black
Company StatusActive - Proposal to Strike off
Company NumberSC461070
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lynda Buchanan Garman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleProject Manager And Analytical Consultant
Country of ResidenceScotland
Correspondence Address17 Eglintoun Road
Stewarton
KA3 3JA
Scotland
Secretary NameMrs Lynda Buchanan Garman
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Eglintoun Road
Stewarton
KA3 3JA
Scotland
Director NameMr Stuart Thomas Black
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address17 Eglintoun Road
Stewarton
KA3 3JA
Scotland
Director NameMr Stuart Thomas Black
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleProject Manager And Analytical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Fruin Avenue
Newton Mearns
Glasgow
G77 6HG
Scotland

Location

Registered Address17 Eglintoun Road
Stewarton
KA3 3JA
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Shareholders

50 at £1Lynda Buchanan Garman
50.00%
Ordinary
50 at £1Stuart Thomas Black
50.00%
Ordinary

Financials

Year2014
Net Worth£170
Cash£54,074
Current Liabilities£57,998

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

5 February 2021Micro company accounts made up to 4 April 2020 (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 4 April 2019 (3 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
2 July 2019Change of details for Mr Stuart Thomas Black as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mrs Lynda Buchanan Garman on 2 July 2019 (2 pages)
2 July 2019Change of details for Mrs Lynda Buchanan Garman as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Stuart Thomas Black on 2 July 2019 (2 pages)
29 April 2019Registered office address changed from 30 Cauldhame Rigg Stewarton Kilmarnock KA3 5QJ to 17 Eglintoun Road Stewarton KA3 3JA on 29 April 2019 (1 page)
13 March 2019Micro company accounts made up to 5 April 2018 (3 pages)
4 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 July 2015Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
1 July 2015Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
1 July 2015Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
24 December 2014Registered office address changed from 29 Fruin Avenue Newton Mearns Glasgow G77 6HG to 30 Cauldhame Rigg Stewarton Kilmarnock KA3 5QJ on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 29 Fruin Avenue Newton Mearns Glasgow G77 6HG to 30 Cauldhame Rigg Stewarton Kilmarnock KA3 5QJ on 24 December 2014 (1 page)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Director's details changed for Mr Stuart Thomas Black on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from 29 Fruin Avenue Newton Mearns Glasgow G77 6HG United Kingdom to 29 Fruin Avenue Newton Mearns Glasgow G77 6HG on 14 October 2014 (1 page)
14 October 2014Appointment of Mrs Lynda Buchanan Garman as a secretary on 8 October 2013 (2 pages)
14 October 2014Director's details changed for Mr Stuart Thomas Black on 14 October 2014 (2 pages)
14 October 2014Appointment of Mrs Lynda Buchanan Garman as a secretary on 8 October 2013 (2 pages)
14 October 2014Director's details changed for Mrs Lynda Buchanan Garman on 14 October 2014 (2 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Registered office address changed from 29 Fruin Avenue Newton Mearns Glasgow G77 6HG United Kingdom to 29 Fruin Avenue Newton Mearns Glasgow G77 6HG on 14 October 2014 (1 page)
14 October 2014Director's details changed for Mrs Lynda Buchanan Garman on 14 October 2014 (2 pages)
14 October 2014Appointment of Mrs Lynda Buchanan Garman as a secretary on 8 October 2013 (2 pages)
2 July 2014Appointment of Mr Stuart Thomas Black as a director (2 pages)
2 July 2014Appointment of Mr Stuart Thomas Black as a director (2 pages)
24 October 2013Termination of appointment of Stuart Black as a director (1 page)
24 October 2013Termination of appointment of Stuart Black as a director (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)