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

GM Projects Scotland Ltd

Documents

Total Documents54
Total Pages289

Filing History

16 February 2021Confirmation statement made on 10 December 2020 with updates
25 June 2020Total exemption full accounts made up to 31 July 2019
12 February 2020Change of share class name or designation
12 February 2020Confirmation statement made on 10 December 2019 with updates
12 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 February 2020Cancellation of shares. Statement of capital on 4 March 2019
  • GBP 100
12 February 2020Purchase of own shares.
10 February 2020Appointment of Mr Alan David Gilliland as a director on 3 March 2019
11 April 2019Total exemption full accounts made up to 31 July 2018
13 December 2018Confirmation statement made on 10 December 2018 with updates
27 April 2018Total exemption full accounts made up to 31 July 2017
9 March 2018Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 7 April 2016
5 March 2018Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 7 April 2016
5 March 2018Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 16 May 2017
12 December 2017Confirmation statement made on 10 December 2017 with updates
12 December 2017Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 16 May 2017
12 December 2017Change of details for Mr Ross Gunnion as a person with significant control on 13 February 2017
16 May 2017Director's details changed for Mr Douglas Stuart Mclaren on 16 May 2017
16 May 2017Director's details changed for Mr Douglas Stuart Mclaren on 16 May 2017
7 April 2017Total exemption small company accounts made up to 31 July 2016
7 April 2017Total exemption small company accounts made up to 31 July 2016
16 December 2016Confirmation statement made on 10 December 2016 with updates
16 December 2016Confirmation statement made on 10 December 2016 with updates
29 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 104
29 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 104
29 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 104
29 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 104
22 December 2015Second filing of AP01 previously delivered to Companies House
22 December 2015Second filing of AP01 previously delivered to Companies House
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 December 2015
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 December 2015
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 102
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2015
10 December 2015Appointment of Mr Douglas Stuart Mclaren as a director on 30 July 2015
10 December 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 102
10 December 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 102
10 December 2015Appointment of Mr Ross Gunnion as a director on 30 July 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/12/2015
10 December 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 102
10 December 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 102
10 December 2015Appointment of Mr Douglas Stuart Mclaren as a director on 30 July 2015
10 December 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 102
10 December 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 102
10 December 2015Appointment of Mr Ross Gunnion as a director on 30 July 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/12/2015
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 102
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2015
30 July 2015Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 30 July 2015
30 July 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 30 July 2015
30 July 2015Termination of appointment of Cosec Limited as a director on 30 July 2015
30 July 2015Termination of appointment of Cosec Limited as a secretary on 30 July 2015
30 July 2015Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 30 July 2015
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
30 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 30 July 2015
30 July 2015Termination of appointment of Cosec Limited as a secretary on 30 July 2015
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
30 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 30 July 2015
30 July 2015Termination of appointment of Cosec Limited as a director on 30 July 2015
Sign up now to grow your client base. Plans & Pricing