- Company Overview for G.M.C.B. LTD. (SC284050)
- Filing history for G.M.C.B. LTD. (SC284050)
- People for G.M.C.B. LTD. (SC284050)
- More for G.M.C.B. LTD. (SC284050)
| 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
|
|
| 01 Jun 2016 | TM02 |
Termination of appointment of a secretary
|
|
| 01 Jun 2016 | TM02 |
Termination of appointment of Margaret Walker as a secretary on 30 April 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
|
|
| 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
|
|
| 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
|
|
| 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 |