GMT III MEMBER I LIMITED
Status | DISSOLVED |
Company No. | SC493611 |
Category | Private Limited Company |
Incorporated | 17 Dec 2014 |
Age | 9 years, 5 months, 15 days |
Jurisdiction | Scotland |
Dissolution | 10 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 12 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
40 MOUNTAIN ROAD,KILKEEL,BT34 4BB
Number: | NI628900 |
Status: | ACTIVE |
Category: | Community Interest Company |
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 |