Company NameGMW 8290 Limited
Company StatusDissolved
Company NumberSC510879
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr George Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(same day as company formation)
RolePlater Fabricator
Country of ResidenceScotland
Correspondence Address42 Brown Avenue
Clydebank
Dunbartonshire
G81 1AL
Scotland

Location

Registered AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
18 September 2020Registered office address changed from Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 18 September 2020 (1 page)
31 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
6 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 11 Alexander Street Clydebank G81 1SQ Scotland to Unit 34 Anniesland Industrial Estate Glasgow G13 1EU on 6 August 2019 (1 page)
30 July 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 April 2018Registered office address changed from 260 Glasgow Road Clydebank Dunbartonshire G81 1PG Scotland to 11 Alexander Street Clydebank G81 1SQ on 4 April 2018 (1 page)
24 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)