Company Information for G.M. PLANT SERVICES LTD.
ROSEMOUNT, LINN MOOR ROAD, PETERCULTER, ABERDEENSHIRE, AB14 0PJ,
|
Company Registration Number
SC320319
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
G.M. PLANT SERVICES LTD. | ||
Legal Registered Office | ||
ROSEMOUNT LINN MOOR ROAD PETERCULTER ABERDEENSHIRE AB14 0PJ Other companies in AB14 | ||
Previous Names | ||
|
Company Number | SC320319 | |
---|---|---|
Company ID Number | SC320319 | |
Date formed | 2007-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 09:49:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MURIEL ELIZABETH MORRISON |
||
GRAHAM ALEXANDER MORRISON |
||
MURIEL ELIZABETH MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM 16 Straik Place Westhill Aberdeenshire AB32 6TN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MURIEL ELIZABETH MORRISON on 2012-12-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ELIZABETH MORRISON / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER MORRISON / 12/12/2012 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ELIZABETH MORRISON / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER MORRISON / 07/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 16 STRAIK PLACE WESTHILL AEBRDEENSHIRE AB32 6TN | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 04/04/07 | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED GLENVILLE LIMITED CERTIFICATE ISSUED ON 22/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 9 |
MortgagesNumMortOutstanding | 0.32 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 33110 - Repair of fabricated metal products
Creditors Due Within One Year | 2013-04-30 | £ 15,206 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 15,640 |
Creditors and other liabilities
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 G.M. PLANT SERVICES LTD.
Cash Bank In Hand | 2013-04-30 | £ 10,689 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 7,318 |
Current Assets | 2013-04-30 | £ 20,240 |
Current Assets | 2012-04-30 | £ 17,880 |
Debtors | 2013-04-30 | £ 9,551 |
Debtors | 2012-04-30 | £ 10,562 |
Shareholder Funds | 2013-04-30 | £ 5,036 |
Shareholder Funds | 2012-04-30 | £ 2,616 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33110 - Repair of fabricated metal products) as G.M. PLANT SERVICES LTD. are:
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. |