Company NameGM Production Services Ltd
Company StatusDissolved
Company NumberSC541996
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 8 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gerald Daniel McAnally
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Director NameMrs Shelia Margaret McAnally
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed13 December 2016(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Secretary NameAccountancy Services (Auchterarder) Ltd (Corporation)
StatusClosed
Appointed16 July 2020(3 years, 11 months after company formation)
Appointment Duration1 year (closed 10 August 2021)
Correspondence Address4 Excel House
Maidenplain Place
Aberuthven
Auchterarder
PH3 1GW
Scotland
Secretary NameMrs Julia Irene Reid
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAbbeybank Abbey Road
Auchterarder
PH3 1DN
Scotland

Location

Registered Address3 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (1 page)
17 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 July 2020Appointment of Accountancy Services (Auchterarder) Ltd as a secretary on 16 July 2020 (2 pages)
16 July 2020Termination of appointment of Julia Irene Reid as a secretary on 16 July 2020 (1 page)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
9 August 2018Notification of Shelia Mcanally as a person with significant control on 31 December 2017 (2 pages)
9 August 2018Change of details for Mr Gerald Daniel Mcanally as a person with significant control on 31 December 2017 (2 pages)
20 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 May 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 May 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
3 March 2017Secretary's details changed for Mrs Julia Irene Reid on 17 February 2017 (1 page)
3 March 2017Secretary's details changed for Mrs Julia Irene Reid on 17 February 2017 (1 page)
21 December 2016Appointment of Mrs Shelia Margaret Mcanally as a director on 13 December 2016 (2 pages)
21 December 2016Appointment of Mrs Shelia Margaret Mcanally as a director on 13 December 2016 (2 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)