GMI DESIGN LIMITED
Status | DISSOLVED |
Company No. | SC393361 |
Category | Private Limited Company |
Incorporated | 11 Feb 2011 |
Age | 13 years, 3 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 6 days |
SUMMARY
GMI DESIGN LIMITED is an dissolved private limited company with number SC393361. It was incorporated 13 years, 3 months, 19 days ago, on 11 February 2011 and it was dissolved 1 year, 5 months, 6 days ago, on 27 December 2022. The company address is Suite 6 Braehead Way Shopping Centre Suite 6 Braehead Way Shopping Centre, Aberdeen, AB22 8RR.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-28
Officer name: Mr Greg Mclarence Innes
Documents
Change to a person with significant control
Date: 06 Nov 2018
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Greg Mclarence Innes
Change date: 2017-07-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Greg Mclarence Innes
Change date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Mr Greg Mclarence Innes
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Some Companies
8 EASTLEIGH AVENUE,LONDON,HA2 0UF
Number: | 11111489 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE RESIDENTIAL LIMITED
42 MARKET HILL,WOODBRIDGE,IP12 4LU
Number: | 09421778 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A HIGH STREET,PETERBOROUGH,PE6 8EB
Number: | 07553641 |
Status: | ACTIVE |
Category: | Community Interest Company |
18 CASTLE STREET,HINCKLEY,LE10 1DB
Number: | 02795646 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NAMTON DRIVE,SURREY,CR7 6EP
Number: | 11090361 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY ELECTRICAL & CONSTRUCTION LIMITED
38A WINDUS ROAD,LONDON,N16 6UP
Number: | 10797001 |
Status: | ACTIVE |
Category: | Private Limited Company |