GMC HOMES LIMITED

Finlay House, 3rd Floor, 10-14 West Nile Street, Glasgow, G1 2PP
StatusDISSOLVED
Company No.SC312079
CategoryPrivate Limited Company
Incorporated16 Nov 2006
Age17 years, 6 months, 18 days
JurisdictionScotland
Dissolution15 Mar 2016
Years8 years, 2 months, 20 days

SUMMARY

GMC HOMES LIMITED is an dissolved private limited company with number SC312079. It was incorporated 17 years, 6 months, 18 days ago, on 16 November 2006 and it was dissolved 8 years, 2 months, 20 days ago, on 15 March 2016. The company address is Finlay House, 3rd Floor, 10-14 West Nile Street, Glasgow, G1 2PP.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration end of administration scotland

Date: 26 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 28 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 20 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 03 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland

Change date: 2013-12-03

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 26 Nov 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AAMD

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gerard Mccabe

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

Old address: 43 Morris Crescent Dalziel Park Motherwell ML1 3NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTIA INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10306846
Status:ACTIVE
Category:Private Limited Company

G&B DIRECT LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11273717
Status:ACTIVE
Category:Private Limited Company

MIDCLARE INVESTMENT AND DEVELOPMENT LTD

DRAPERS PLACE 1 DRAPERS PLACE,SHREWSBURY,SY2 6BP

Number:02261947
Status:ACTIVE
Category:Private Limited Company

NETLEY LIMITED

C/O BC&A,SOUTHSEA,PO5 1LU

Number:08302000
Status:ACTIVE
Category:Private Limited Company

PELICAN MANAGEMENT LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:04691642
Status:ACTIVE
Category:Private Limited Company

STACKGATE LTD

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:11523044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source