Advanced company searchLink opens in new window

G.M.C.B. LTD.

Company number SC284050

Filter by category

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Aug 2023 AA Total exemption full accounts made up to 30 April 2022
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
18 Aug 2023 PSC01 Notification of Carol Swift as a person with significant control on 16 August 2023
18 Aug 2023 PSC04 Change of details for Mr Steven Walker as a person with significant control on 16 August 2023
01 Aug 2023 AAMD Amended micro company accounts made up to 30 April 2021
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
27 Mar 2023 PSC04 Change of details for Mr Steven Walker as a person with significant control on 21 March 2023
24 Mar 2023 CH01 Director's details changed for Stephen Walker on 1 March 2023
24 Mar 2023 PSC04 Change of details for Mr Steven Walker as a person with significant control on 1 March 2023
22 Mar 2023 TM01 Termination of appointment of Gordon Walker as a director on 21 March 2023
21 Dec 2022 AAMD Amended micro company accounts made up to 30 April 2021
20 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from Standhill Industrial Estate Whitburn Road Bathgate West Lothian EH48 2HR Scotland to Standhill Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 20 February 2019
20 Feb 2019 AD01 Registered office address changed from Gmcb Ltd Whitburn Road Bathgate West Lothian EH48 2HR Scotland to Standhill Industrial Estate Whitburn Road Bathgate West Lothian EH48 2HR on 20 February 2019
20 Feb 2019 AD01 Registered office address changed from 7 Jarvey Street Bathgate West Lothian EH48 4EZ to Gmcb Ltd Whitburn Road Bathgate West Lothian EH48 2HR on 20 February 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018