Company NameGMB Builders Ltd
Company StatusActive
Company NumberSC467864
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gregor Baillie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lewis Drive
Old Kilpatrick
Glasgow
G60 5LE
Scotland
Director NameMark Wilson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterhaughs Place
Glasgow
G33 1RT
Scotland
Director NameMr William John Keenan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Craigton Road
Milngavie
Glasgow
G62 7JH
Scotland

Contact

Telephone0141 9529945
Telephone regionGlasgow

Location

Registered AddressUnit 6 5 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1 at £1Gregor Baillie
33.33%
Ordinary
1 at £1Mark Wilson
33.33%
Ordinary
1 at £1William Keenan
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

16 March 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
20 January 2022Registered office address changed from 151 Bradan Avenue Glasgow G13 4JF Scotland to Unit 6 5 Wellington Road Bishopbriggs Glasgow G64 2SA on 20 January 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Registered office address changed from 88 East Barns Street Clydebank G81 1DF Scotland to 151 Bradan Avenue Glasgow G13 4JF on 23 February 2018 (1 page)
29 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
30 November 2016Registered office address changed from 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT to 88 East Barns Street Clydebank G81 1DF on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT to 88 East Barns Street Clydebank G81 1DF on 30 November 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(5 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(5 pages)
14 August 2014Registered office address changed from 60 Beardmore Way Dalmuir Clydebank G81 4HT United Kingdom to 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT on 14 August 2014 (4 pages)
14 August 2014Registered office address changed from 60 Beardmore Way Dalmuir Clydebank G81 4HT United Kingdom to 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT on 14 August 2014 (4 pages)
13 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
13 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 3
(24 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 3
(24 pages)