GMC HOMES LIMITED
Status | DISSOLVED |
Company No. | SC312079 |
Category | Private Limited Company |
Incorporated | 16 Nov 2006 |
Age | 17 years, 6 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 15 Mar 2016 |
Years | 8 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
Liquidation in administration end of administration scotland
Date: 26 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 12 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 28 Nov 2014
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 20 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 03 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
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
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 05 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10306846 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O BC&A,SOUTHSEA,PO5 1LU
Number: | 08302000 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 04691642 |
Status: | ACTIVE |
Category: | Private Limited Company |
485 KINGSLAND ROAD,LONDON,E8 4AU
Number: | 11523044 |
Status: | ACTIVE |
Category: | Private Limited Company |