Download leads from Nexok and grow your business. Find out more

GMR Roofing Limited

Documents

Total Documents88
Total Pages312

Filing History

23 October 2020Registered office address changed from 9 Flat 1/1 9 Rosebery Terrace Glasgow G5 0AT Scotland to 23 Muirbank Gardens Rutherglen Glasgow G73 2DL on 23 October 2020
23 October 2020Confirmation statement made on 19 October 2020 with no updates
23 October 2020Registered office address changed from 23 Muirbank Gardens Rutherglen Glasgow G73 2DL Scotland to 23 Muirbank Gardens Rutherglen Glasgow G73 2DL on 23 October 2020
21 October 2019Confirmation statement made on 19 October 2019 with no updates
15 April 2019Total exemption full accounts made up to 31 March 2019
31 October 2018Confirmation statement made on 19 October 2018 with no updates
16 May 2018Total exemption full accounts made up to 31 March 2018
13 March 2018Current accounting period extended from 31 October 2017 to 31 March 2018
19 October 2017Confirmation statement made on 19 October 2017 with no updates
19 October 2017Confirmation statement made on 19 October 2017 with no updates
6 October 2017Change of details for Mr John Gormley as a person with significant control on 29 September 2017
6 October 2017Change of details for Mr John Gormley as a person with significant control on 29 September 2017
6 October 2017Registered office address changed from Flat 0/1 Parkhill Drive Rutherglen Glasgow G73 2PJ Scotland to 9 Flat 1/1 9 Rosebery Terrace Glasgow G5 0AT on 6 October 2017
6 October 2017Registered office address changed from Flat 0/1 Parkhill Drive Rutherglen Glasgow G73 2PJ Scotland to 9 Flat 1/1 9 Rosebery Terrace Glasgow G5 0AT on 6 October 2017
28 March 2017Director's details changed for Mr John Gormley on 28 March 2017
28 March 2017Registered office address changed from 15 Kirkhill Gardens Cambuslang Glasgow G72 8EZ to Flat 0/1 Parkhill Drive Rutherglen Glasgow G73 2PJ on 28 March 2017
28 March 2017Registered office address changed from 15 Kirkhill Gardens Cambuslang Glasgow G72 8EZ to Flat 0/1 Parkhill Drive Rutherglen Glasgow G73 2PJ on 28 March 2017
28 March 2017Director's details changed for Mr John Gormley on 28 March 2017
10 February 2017Total exemption small company accounts made up to 31 October 2016
10 February 2017Total exemption small company accounts made up to 31 October 2016
26 October 2016Confirmation statement made on 19 October 2016 with updates
26 October 2016Confirmation statement made on 19 October 2016 with updates
30 November 2015Total exemption small company accounts made up to 31 October 2015
30 November 2015Total exemption small company accounts made up to 31 October 2015
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
24 April 2015Total exemption small company accounts made up to 31 October 2014
24 April 2015Total exemption small company accounts made up to 31 October 2014
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
21 February 2014Appointment of Mr John Gormley as a director
21 February 2014Appointment of Mr John Gormley as a director
21 February 2014Termination of appointment of John Gormley Snr as a director
21 February 2014Termination of appointment of John Gormley Snr as a director
5 February 2014Appointment of Mr John Gormley Snr as a director
5 February 2014Appointment of Mr John Gormley Snr as a director
5 February 2014Termination of appointment of John Gormley as a director
5 February 2014Termination of appointment of John Gormley as a director
27 January 2014Total exemption small company accounts made up to 31 October 2013
27 January 2014Total exemption small company accounts made up to 31 October 2013
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
11 February 2013Total exemption small company accounts made up to 31 October 2012
11 February 2013Total exemption small company accounts made up to 31 October 2012
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
25 June 2012Total exemption small company accounts made up to 31 October 2011
25 June 2012Total exemption small company accounts made up to 31 October 2011
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
11 May 2011Total exemption small company accounts made up to 31 October 2010
11 May 2011Total exemption small company accounts made up to 31 October 2010
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
10 December 2009Total exemption small company accounts made up to 31 October 2009
10 December 2009Total exemption small company accounts made up to 31 October 2009
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
24 November 2009Director's details changed for John Gormley on 19 October 2009
24 November 2009Director's details changed for John Gormley on 19 October 2009
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
15 April 2009Accounts for a dormant company made up to 31 October 2008
15 April 2009Accounts for a dormant company made up to 31 October 2008
24 October 2008Return made up to 19/10/08; full list of members
24 October 2008Return made up to 19/10/08; full list of members
24 October 2008Appointment terminated secretary john gormley
24 October 2008Appointment terminated secretary john gormley
3 June 2008Company name changed goztec specialist roofing LTD.\certificate issued on 09/06/08
3 June 2008Company name changed goztec specialist roofing LTD.\certificate issued on 09/06/08
7 February 2008Return made up to 19/10/07; full list of members
7 February 2008Total exemption small company accounts made up to 31 October 2007
7 February 2008Total exemption small company accounts made up to 31 October 2006
7 February 2008Total exemption small company accounts made up to 31 October 2006
7 February 2008Return made up to 19/10/07; full list of members
7 February 2008Total exemption small company accounts made up to 31 October 2007
22 March 2007Return made up to 19/10/06; full list of members
22 March 2007Return made up to 19/10/06; full list of members
21 March 2007New secretary appointed
21 March 2007New director appointed
21 March 2007New secretary appointed
21 March 2007New director appointed
2 March 2007First Gazette notice for compulsory strike-off
2 March 2007First Gazette notice for compulsory strike-off
21 October 2005Director resigned
21 October 2005Secretary resigned
21 October 2005Director resigned
21 October 2005Secretary resigned
19 October 2005Incorporation
19 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing