Company NameIEMT Lic Ltd
DirectorMark Gormley
Company StatusActive - Proposal to Strike off
Company NumberSC468831
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)
Previous NameGBS Leisure Lic Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Gormley
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Tavis Tennent McCabe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath St
Glasgow
G2 4JR
Scotland
Director NameMs Lauren McGowan
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2019)
RolePremises Manager And Company Director
Country of ResidenceScotland
Correspondence Address87 Dundyvan Road
Coatbridge
ML5 1EA
Scotland
Secretary NameMillar Campbell Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland

Location

Registered Address163 Honeywell Crescent
Chapelhall
Airdrie
ML6 8XH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tavis Mccabe
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2020 (4 years, 1 month ago)
Next Return Due14 March 2021 (overdue)

Filing History

14 December 2022Registered office address changed from 160 West George Street Glasgow G2 2HG Scotland to 163 Honeywell Crescent Chapelhall Airdrie ML6 8XH on 14 December 2022 (1 page)
30 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
3 January 2020Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to 160 West George Street Glasgow G2 2HG on 3 January 2020 (1 page)
3 October 2019Notification of Mark Gormley as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Termination of appointment of Lauren Mcgowan as a director on 3 October 2019 (1 page)
3 October 2019Cessation of Tavis Tennent Mccabe as a person with significant control on 3 October 2019 (1 page)
3 October 2019Appointment of Mr Mark Gormley as a director on 3 October 2019 (2 pages)
26 September 2019Registered office address changed from 272 Bath St Glasgow G2 4JR to 116 Blythswood Street Glasgow G2 4EG on 26 September 2019 (2 pages)
22 August 2019Administrative restoration application (3 pages)
22 August 2019Confirmation statement made on 31 January 2018 with no updates (2 pages)
22 August 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
22 August 2019Total exemption full accounts made up to 31 January 2018 (5 pages)
22 August 2019Confirmation statement made on 31 January 2019 with no updates (2 pages)
22 August 2019Total exemption full accounts made up to 31 January 2017 (5 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2018Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Appointment of Ms Lauren Mcgowan as a director on 19 April 2018 (2 pages)
6 March 2018Termination of appointment of Tavis Tennent Mccabe as a director on 1 January 2018 (2 pages)
6 March 2018Registered office address changed from 55 Hillfoot Dr Bearsden Glasgow G61 3QG to 272 Bath St Glasgow G2 4JR on 6 March 2018 (2 pages)
20 October 2017Company name changed gbs leisure lic LIMITED\certificate issued on 20/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-10
(1 page)
20 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-10
(1 page)
20 October 2017Company name changed gbs leisure lic LIMITED\certificate issued on 20/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
16 October 2017Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to 55 Hillfoot Dr Bearsden Glasgow G61 3QG on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to 55 Hillfoot Dr Bearsden Glasgow G61 3QG on 16 October 2017 (2 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 May 2016Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)