Company NameGMEX Limited
DirectorsGavin Rhodes Fleming and John Alexander Fleming
Company StatusActive
Company NumberSC468537
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Rhodes Fleming
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLomond View Gargunnock
Stirling
FK8 3BA
Scotland
Director NameJohn Alexander Fleming
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinneyknowe Hightae
Lockerbie
DG11 1JY
Scotland
Secretary NameAshley Hilary Fleming
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLomond View Gargunnock
Stirling
FK8 3BA
Scotland

Contact

Websitewww.g-mex.co.uk

Location

Registered AddressLomond View
Gargunnock
Stirling
Stirlingshire
FK8 3BA
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

80 at £1Gavin Rhodes Fleming
80.00%
Ordinary A
20 at £1John Alexander Fleming
20.00%
Ordinary B

Financials

Year2014
Net Worth£813
Cash£5,725
Current Liabilities£9,721

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
6 February 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
2 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
2 February 2023Change of details for Mr Gavin Rhodes Fleming as a person with significant control on 6 April 2016 (2 pages)
17 January 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Lomond View Gargunnock Stirling Stirlingshire FK8 3BA on 17 January 2023 (1 page)
28 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
21 April 2022Termination of appointment of Ashley Hilary Fleming as a secretary on 13 April 2022 (1 page)
17 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
2 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
16 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 August 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
19 August 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Register inspection address has been changed (1 page)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Register inspection address has been changed (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(25 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(25 pages)