G.M. PLANT SERVICES LTD.
Status | DISSOLVED |
Company No. | SC320319 |
Category | Private Limited Company |
Incorporated | 04 Apr 2007 |
Age | 17 years, 2 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 28 Nov 2023 |
Years | 6 months, 11 days |
SUMMARY
G.M. PLANT SERVICES LTD. is an dissolved private limited company with number SC320319. It was incorporated 17 years, 2 months, 5 days ago, on 04 April 2007 and it was dissolved 6 months, 11 days ago, on 28 November 2023. The company address is Rosemount Rosemount, Peterculter, AB14 0PJ, Aberdeenshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: 16 Straik Place Westhill Aberdeenshire AB32 6TN
Documents
Change person secretary company with change date
Date: 18 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-12
Officer name: Muriel Elizabeth Morrison
Documents
Change person director company with change date
Date: 18 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muriel Elizabeth Morrison
Change date: 2012-12-12
Documents
Change person director company with change date
Date: 18 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Alexander Morrison
Change date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Graham Alexander Morrison
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muriel Elizabeth Morrison
Change date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from 16 straik place westhill aebrdeenshire AB32 6TN
Documents
Legacy
Date: 11 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
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: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
Documents
Legacy
Date: 23 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/04/07
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 22 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glenville LIMITED\certificate issued on 22/05/07
Documents
Some Companies
116 MERTON HIGH STREET,LONDON,SW19 1BD
Number: | 11223192 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THORNHILL,SWINDON,SN4 7RX
Number: | 06670651 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDHEUGH HOUSE THORNABY SOUTH,STOCKTON-ON-TEES,TS17 6SG
Number: | 04059961 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIVING AUTISM INTERNATIONAL CENTRE LTD
LANGTON HOUSE 124 ACOMB ROAD,YORK,YO24 4EY
Number: | 09653441 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW IMAGE EXCLUSIVE HAIR DESIGN LIMITED
8 KINGSWAY,RUGBY,CV22 5NU
Number: | 08599514 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAINING DEVELOPMENT TEAM LIMITED
4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08693766 |
Status: | ACTIVE |
Category: | Private Limited Company |