Company NameGM Environmental (Scotland) Limited
Company StatusDissolved
Company NumberSC486413
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date4 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Millar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr George Miller
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland
Director NameMr Alexander McManus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Townhead Road
Coatbridge
ML5 2HX
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 May 2020Final Gazette dissolved following liquidation (1 page)
4 February 2020Final account prior to dissolution in a winding-up by the court (10 pages)
23 April 2019Registered office address changed from Gm Environmental, Unit 4, 544 Scotland Street West Glasgow G41 1BZ to 168 Bath Street Glasgow G2 4TP on 23 April 2019 (2 pages)
23 April 2019Court order in a winding-up (& Court Order attachment) (4 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
24 February 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
24 February 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
2 February 2017Confirmation statement made on 10 September 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 10 September 2016 with updates (5 pages)
24 January 2017Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to Gm Environmental, Unit 4, 544 Scotland Street West Glasgow G41 1BZ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to Gm Environmental, Unit 4, 544 Scotland Street West Glasgow G41 1BZ on 24 January 2017 (1 page)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Appointment of Mr George Millar as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Alexander Mcmanus as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Alexander Mcmanus as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr George Millar as a director on 28 June 2016 (2 pages)
16 March 2016Register(s) moved to registered inspection location 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page)
16 March 2016Register(s) moved to registered inspection location 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page)
16 March 2016Register inspection address has been changed to 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page)
16 March 2016Register inspection address has been changed to 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
16 July 2015Termination of appointment of George Miller as a director on 8 July 2015 (2 pages)
16 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10
(4 pages)
16 July 2015Appointment of Mr Alexander Mcmanus as a director on 8 July 2015 (3 pages)
16 July 2015Appointment of Mr Alexander Mcmanus as a director on 8 July 2015 (3 pages)
16 July 2015Appointment of Mr Alexander Mcmanus as a director on 8 July 2015 (3 pages)
16 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10
(4 pages)
16 July 2015Termination of appointment of George Miller as a director on 8 July 2015 (2 pages)
16 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10
(4 pages)
16 July 2015Termination of appointment of George Miller as a director on 8 July 2015 (2 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)