GMT III MEMBER I LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC493611
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 5 months, 15 days
JurisdictionScotland
Dissolution10 Mar 2020
Years4 years, 2 months, 22 days

SUMMARY

GMT III MEMBER I LIMITED is an dissolved private limited company with number SC493611. It was incorporated 9 years, 5 months, 15 days ago, on 17 December 2014 and it was dissolved 4 years, 2 months, 22 days ago, on 10 March 2020. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Davis Montgomery

Cessation date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jeffrey Montgomery

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Green

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Daniel Brett Moller

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suzanne Marie Erswell

Appointment date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Ann Young

Termination date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-15

Officer name: Daniel Brett Moller

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTS IN MOTION

INNES HOUSE 18 SHAIRPS BUSINESS PARK,LIVINGSTON,EH54 5FD

Number:SC161896
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CARPET CUTS (COALVILLE) LIMITED

THE INDUSTRIAL ESTATE,COALVILLE,LE67 3NB

Number:08617490
Status:ACTIVE
Category:Private Limited Company

CONCEPT MANAGEMENT GUILD COMMUNITY INTEREST COMPANY

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:05828076
Status:LIQUIDATION
Category:Community Interest Company

PISON INNOVATIONS C.I.C.

40 MOUNTAIN ROAD,KILKEEL,BT34 4BB

Number:NI628900
Status:ACTIVE
Category:Community Interest Company

PJ SWANSEA LTD

7 THORNHILL ROAD,CARDIFF,CF14 6PD

Number:11177197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WALLED GARDEN MARQUEE LIMITED

41 HIGH STREET,GOOLE,DN14 9EB

Number:10010111
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