Advanced company searchLink opens in new window

G.M.C.B. LTD.

Company number SC284050

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
01 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 RP04 Second filing of TM02 previously delivered to Companies House
01 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
01 Jun 2016 TM02 Termination of appointment of a secretary
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 06/06/2016
01 Jun 2016 TM02 Termination of appointment of Margaret Walker as a secretary on 30 April 2016
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 06/06/2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Oct 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
01 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jul 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
17 Jul 2013 CH01 Director's details changed for Stephen Walker on 10 March 2012
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
04 Mar 2013 AP01 Appointment of Gordon Walker as a director
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Dec 2011 AD01 Registered office address changed from 14 Dalling Road Bathgate West Lothian EH48 2RQ on 12 December 2011