Company NameGMVT Ltd
DirectorsGraeme Mathieson and Victoria Mathieson
Company StatusActive
Company NumberSC593130
CategoryPrivate Limited Company
Incorporation Date3 April 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Mathieson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(same day as company formation)
Role1986
Country of ResidenceUnited Kingdom
Correspondence Address72 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameMrs Victoria Mathieson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Desswood Place
Aberdeen
AB15 4DQ
Scotland

Location

Registered Address72 Desswood Place
Aberdeen
AB15 4DQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

6 August 2018Delivered on: 9 August 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 pleasance court, dundee DD1 5BB.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
24 December 2018Registered office address changed from 45a Queens Road Aberdeen AB15 4ZN Scotland to 49 the Derry 49 Ramsay Road Banchory AB31 5TS on 24 December 2018 (1 page)
9 August 2018Registration of charge SC5931300001, created on 6 August 2018 (4 pages)
19 April 2018Registered office address changed from 45a Queens Road Aberdeen Scotland to 45a Queens Road Aberdeen AB15 4ZN on 19 April 2018 (1 page)
3 April 2018Incorporation
Statement of capital on 2018-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)