Advanced company searchLink opens in new window

GMG AUTOS LTD

Company number SC461007

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)
07 Feb 2024 AD01 Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 8 Gas Street Johnstone PA5 8DB on 7 February 2024
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
07 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Jan 2022 PSC04 Change of details for Mr Graham Mcghee as a person with significant control on 1 April 2021
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 October 2017
08 Dec 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
03 Aug 2017 AA Micro company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
26 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
09 Apr 2016 AA Total exemption full accounts made up to 31 October 2014
24 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 CH01 Director's details changed for Mr Graham Mcghee on 1 October 2015