Company NameGMAC Tilers Ltd
DirectorMalcolm MacDonald
Company StatusLiquidation
Company NumberSC473713
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Director

Director NameMr Malcolm MacDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleTiler
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
2/1
Glasgow
G3 7NG
Scotland

Location

Registered AddressC/O McAlister & Co Insolvency Practitioners Ltd
24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Malcolm Macdonald
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2022 (2 years, 1 month ago)
Next Return Due10 April 2023 (overdue)

Filing History

8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Director's details changed for Mr Malcolm Macdonald on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Registered office address changed from Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)