Company NameGMG (Biofuels) Limited
DirectorsPaul William Gibbon and Malcolm George Douglas Morrison
Company StatusActive
Company NumberSC556426
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Paul William Gibbon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court 70 West Regent Stre
Glasgow
G2 2QZ
Scotland
Director NameMr Malcolm George Douglas Morrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court 70 West Regent Stre
Glasgow
G2 2QZ
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

4 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
27 August 2019Current accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Commerce House South Street Elgin Moray IV30 1JE on 26 November 2018 (1 page)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
27 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)