Dissolved 2018-05-15
Company Information for GI MOTORSPORT LTD
KILMARNOCK, SCOTLAND, KA1,
|
Company Registration Number
SC354100
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | ||
---|---|---|
GI MOTORSPORT LTD | ||
Legal Registered Office | ||
KILMARNOCK SCOTLAND | ||
Previous Names | ||
|
Company Number | SC354100 | |
---|---|---|
Date formed | 2009-01-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2018-01-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-07-22 00:25:16 |
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 |
---|---|---|
NICOLA MCREYNOLDS |
||
IAN STUART BARR |
||
GARY MCREYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSP RACING LTD | Director | 2014-11-11 | CURRENT | 2014-11-11 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/01/18 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES | |
AA01 | PREVSHO FROM 30/03/2018 TO 31/01/2018 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 10 BURRA DRIVE KILMARNOCK KA3 2GD | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 42600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/15 | |
AA01 | CURRSHO FROM 29/06/2016 TO 31/03/2016 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 42600 | |
AR01 | 27/01/16 FULL LIST | |
AA | 29/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 42600 | |
AR01 | 27/01/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
LATEST SOC | 01/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AR01 | 27/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MCREYNOLDS / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART BARR / 20/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BARR / 15/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA STRACHAN / 01/08/2009 | |
288a | SECRETARY APPOINTED NICOLA STRACHAN | |
CERTNM | COMPANY NAME CHANGED GM MOTORSPORT LIMITED CERTIFICATE ISSUED ON 26/02/09 | |
225 | CURREXT FROM 31/01/2010 TO 30/06/2010 | |
288a | DIRECTOR APPOINTED IAN STEWART BARR | |
288a | DIRECTOR APPOINTED GARY MCREYNOLDS | |
88(2) | AD 15/02/09 GBP SI 99@1=99 GBP IC 1/100 | |
RES01 | ADOPT MEM AND ARTS 27/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | V110325 | MOT Vehicle Testing Station at UNIT 1 TANNOCK STREET KA1 4DR |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2012-07-01 | £ 2,407 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 6,352 |
Creditors Due Within One Year | 2012-07-01 | £ 98,652 |
Creditors Due Within One Year | 2011-07-01 | £ 98,707 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
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 GI MOTORSPORT LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 1,000 |
Current Assets | 2012-07-01 | £ 8,429 |
Current Assets | 2011-07-01 | £ 6,438 |
Debtors | 2012-07-01 | £ 2,729 |
Debtors | 2011-07-01 | £ 1,738 |
Fixed Assets | 2012-07-01 | £ 7,160 |
Fixed Assets | 2011-07-01 | £ 10,727 |
Shareholder Funds | 2012-07-01 | £ 85,470 |
Shareholder Funds | 2011-07-01 | £ 87,894 |
Stocks Inventory | 2012-07-01 | £ 4,700 |
Stocks Inventory | 2011-07-01 | £ 4,700 |
Tangible Fixed Assets | 2012-07-01 | £ 7,160 |
Tangible Fixed Assets | 2011-07-01 | £ 10,727 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as GI MOTORSPORT 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. |