Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GMC LIMITED
Company Information for

GMC LIMITED

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, ABERDEENSHIRE, AB10 1HA,
Company Registration Number
SC125555
Private Limited Company
Active

Company Overview

About Gmc Ltd
GMC LIMITED was founded on 1990-06-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Gmc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GMC LIMITED
 
Legal Registered Office
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
ABERDEENSHIRE
AB10 1HA
Other companies in AB10
 
Filing Information
Company Number SC125555
Company ID Number SC125555
Date formed 1990-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GMC LIMITED
The following companies were found which have the same name as GMC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMC KIM TIAN ROAD Singapore 160125 Active Company formed on the 2016-07-19
GMC WELL SERVICES, LLC 22639 MIRAMAR CREST DR TOMBALL TX 77375 Dissolved Company formed on the 2007-11-02
GMC - 89TH PARKING CORP. 770 LEXINGTON AVE 11TH FL NEW YORK NY 10065 Active Company formed on the 1983-10-19
GMC - Divine Light Education and Research Centre 10540 124 Street Surrey British Columbia V3V 0E2 Active Company formed on the 2021-11-24
GMC - ECHOTECH LIMITED 255 Poulton Road Wallasey WIRRAL CH44 4BT Active - Proposal to Strike off Company formed on the 2018-02-26
GMC - GUEST MOTOR COMPANY LIMITED 145 CARNEGIE CRESCENT ST. HELENS MERSEYSIDE UNITED KINGDOM WA9 3LS Dissolved Company formed on the 2015-04-20
GMC (2013) CONSULTANTS PTE. LTD. CECIL STREET Singapore 069533 Dissolved Company formed on the 2014-01-03
GMC (450 GORE) PROPERTIES INC British Columbia Active Company formed on the 2013-06-19
GMC (AUST) PTY. LIMITED NSW 2127 Active Company formed on the 2014-12-18
GMC (CAMBRIDGE) LTD 15A SAXON BUSINESS PARK LITTLEPORT ELY CAMBRIDGESHIRE CB6 1XX Active - Proposal to Strike off Company formed on the 2013-05-23
GMC (CHINA) CO., LIMITED Active Company formed on the 2008-06-24
GMC (CIVIL ENGINEERING) LTD 16 THE COVERT PETTS WOOD ORPINGTON BR6 0BU Active - Proposal to Strike off Company formed on the 2019-04-10
GMC (CONCRETE) LIMITED KELSTON FARM LLANASA ROAD GWESPYR HOLYWELL NORTH WALES CH8 9LU Active Company formed on the 2002-05-21
GMC (EUROPE) LIMITED 3 FYNE CRESCENT LARKHALL ML9 2UW Active - Proposal to Strike off Company formed on the 2013-12-09
GMC (HONGKONG) INTERNATIONAL LIMITED Unknown Company formed on the 2013-07-24
GMC (LEVANT) LIMITED INNISCARRA MAIN STREET RATHCOOLE CO. DUBLIN RATHCOOLE, DUBLIN, IRELAND Active Company formed on the 2020-08-20
GMC (NI) HOLDINGS LIMITED 16 LEPPER STREET BELFAST ANTRIM BT15 2FH Dissolved Company formed on the 2015-11-09
GMC (OFF TIME) LTD 16-18 WHITECHAPEL ROAD LONDON E1 1EW Dissolved Company formed on the 2011-11-21
GMC (QLD) PTY LTD QLD 4556 Dissolved Company formed on the 1999-09-06
GMC (SA) NOMINEES PTY LTD SA 5083 Strike-off action in progress Company formed on the 2011-01-31

Company Officers of GMC LIMITED

Current Directors
Officer Role Date Appointed
LEDINGHAM CHALMERS LLP
Company Secretary 2001-11-30
JOHN GREGORY COWL
Director 2011-02-01
DENIS PATRICK RIORDAN
Director 1990-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE JOSEPHINE ALBERTE MARIE RIORDAN ADAM
Company Secretary 1992-06-01 2001-11-30
BERNADETTE JOSEPHINE ALBERTE MARIE RIORDAN ADAM
Director 1992-06-01 2001-11-30
JOHN KEITH MATHIESON DODDS
Company Secretary 1991-03-15 1992-06-01
NORMA MARY SMART
Company Secretary 1992-02-21 1992-06-01
JEAN STEPHENS
Director 1991-03-15 1992-06-01
JEAN STEPHENS
Company Secretary 1990-06-11 1991-03-15
BRIAN REID
Nominated Secretary 1990-06-11 1990-06-11
JOANNE WAUGH
Nominated Director 1990-06-11 1990-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDINGHAM CHALMERS LLP R & B MUSIC LIMITED Company Secretary 2006-04-01 CURRENT 1994-04-14 Dissolved 2016-08-09
LEDINGHAM CHALMERS LLP 2 RECRUIT LIMITED Company Secretary 2000-06-15 CURRENT 2000-06-15 Dissolved 2017-05-30
LEDINGHAM CHALMERS LLP NORWARD BUSINESS SYSTEMS LIMITED Company Secretary 1998-12-22 CURRENT 1998-12-22 Liquidation
JOHN GREGORY COWL AQUASPECTION LIMITED Director 2001-11-09 CURRENT 2001-10-03 Active
JOHN GREGORY COWL BLIND INSPIRATION LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active
JOHN GREGORY COWL F & A SERVICES LIMITED Director 1996-05-13 CURRENT 1996-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26Change of details for Mr Denis Patrick Riordan as a person with significant control on 2024-01-26
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-15PSC04Change of details for Mr Denis Patrick Riordan as a person with significant control on 2020-06-08
2020-06-15CH01Director's details changed for Denis Patrick Riordan on 2020-06-08
2020-06-08PSC04Change of details for Mr Denis Patrick Riordan as a person with significant control on 2020-06-08
2020-06-08CH01Director's details changed for Denis Patrick Riordan on 2020-06-08
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-02-20AP04Appointment of Lc Secretaries Limited as company secretary on 2018-12-11
2019-02-20TM02Termination of appointment of Ledingham Chalmers Llp on 2018-12-11
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-02-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-16CH01Director's details changed for Denis Patrick Riordan on 2016-06-10
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0111/06/15 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Mr John Gregory Cowl on 2015-02-11
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0111/06/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0111/06/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0111/06/12 ANNUAL RETURN FULL LIST
2012-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0111/06/11 ANNUAL RETURN FULL LIST
2011-02-01AP01DIRECTOR APPOINTED JOHN GREGORY COWL
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0111/06/10 ANNUAL RETURN FULL LIST
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-06-26363aReturn made up to 11/06/09; full list of members
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-14363aRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-05363aRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-20363aRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288cDIRECTOR'S PARTICULARS CHANGED
2002-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2002-01-29287REGISTERED OFFICE CHANGED ON 29/01/02 FROM: FINDON SHORE FINDON PORTLETHEN ABERDEEN GRAMPIAN AB12 3RL
2002-01-29288bSECRETARY RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-07-06363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-07-07363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-07363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-02363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-02363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-29410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-13410(Scot)PARTIC OF MORT/CHARGE *****
1996-07-30410(Scot)PARTIC OF MORT/CHARGE *****
1996-07-19SRES01ALTER MEM AND ARTS 17/07/96
1996-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-17363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1996-05-03287REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 14 KINGS GATE ABERDEEN AB2 6BJ
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-29363sRETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-28363sRETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
1994-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-25363bRETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS
1994-03-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-03-02DISS40STRIKE-OFF ACTION DISCONTINUED
1994-03-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1994-02-25GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GMC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-02-25
Fines / Sanctions
No fines or sanctions have been issued against GMC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-11-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION IN SECURITY 1996-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-07-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMC LIMITED

Intangible Assets
Patents
We have not found any records of GMC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMC LIMITED
Trademarks

Trademark applications by GMC LIMITED

GMC LIMITED is the Original Applicant for the trademark SIFT ™ (UK00003052997) through the UKIPO on the 2014-04-25
Trademark class: Offshore drilling platforms [metal].
Income
Government Income
We have not found government income sources for GMC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GMC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GMC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGMC LIMITEDEvent Date1994-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.