Advanced company searchLink opens in new window

G M GROUP HOLDINGS LIMITED

Company number SC233838

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
09 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
03 Apr 2014 AA Full accounts made up to 30 June 2013
16 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
01 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Full accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
01 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010
08 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
04 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
21 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
23 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2010 SH10 Particulars of variation of rights attached to shares
23 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
25 Nov 2009 CH01 Director's details changed for James Donald Gilmour Wilson on 16 November 2009