Company NameGMR Contractors (Scotland) Ltd
DirectorsGraham Adams and Ian Adams
Company StatusActive
Company NumberSC587247
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Graham Adams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Deebank Court
Ballater
AB35 5PZ
Scotland
Director NameMr Ian Adams
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2019(1 year, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Barshaw Close
Glasgow
G52 4FB
Scotland
Director NameMr Kyle Dickson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2018(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Toryglen Street
Glasgow
G5 0BH
Scotland
Director NameMr Stewart McLean Thomson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 03 September 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address29 Kirkintilloch Road
Kirkintilloch
Glasgow
G66 4RJ
Scotland

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

25 April 2023Micro company accounts made up to 31 January 2023 (4 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
25 February 2022Notification of Ian Adams as a person with significant control on 31 January 2021 (2 pages)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
16 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
4 September 2020Termination of appointment of Stewart Mclean Thomson as a director on 3 September 2020 (1 page)
19 August 2020Registered office address changed from 130 Toryglen Street Glasgow G5 0BH United Kingdom to 121 Barfillan Drive Glasgow G52 1BD on 19 August 2020 (1 page)
10 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
1 October 2019Appointment of Mr Stewart Mclean Thomson as a director on 1 September 2019 (2 pages)
26 April 2019Appointment of Mr Ian Adams as a director on 21 April 2019 (2 pages)
26 April 2019Termination of appointment of Kyle Dickson as a director on 21 April 2019 (1 page)
17 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
31 January 2019Appointment of Mr Kyle Dickson as a director on 1 November 2018 (2 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
(24 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
(24 pages)