Advanced company searchLink opens in new window

GMVN LTD

Company number SC174224

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)
16 Oct 2014 MR01 Registration of charge SC1742240002, created on 7 October 2014
23 Jul 2014 AD01 Registered office address changed from Unit 1 Block 6 Strone Road,Lomond Industrial Estate Alexandria G83 0TL to Block 12 Vale of Leven Industrial Estate Dumbarton G82 3PD on 23 July 2014
23 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 44,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2022
19 Mar 2014 TM01 Termination of appointment of Anthony Elliot as a director
27 Feb 2014 AA Total exemption small company accounts made up to 28 May 2013
02 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2022
27 Feb 2013 AA Total exemption small company accounts made up to 28 May 2012
04 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2022
28 Feb 2012 AA Total exemption small company accounts made up to 28 May 2011
28 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2022
01 Mar 2011 AA Total exemption small company accounts made up to 28 May 2010
05 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2022
05 May 2010 CH01 Director's details changed for Margaret Ruth Holling on 8 April 2010
05 May 2010 CH01 Director's details changed for Anthony William Elliot on 8 April 2010
25 Feb 2010 AA Total exemption small company accounts made up to 28 May 2009
01 May 2009 363a Return made up to 08/04/09; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 28 May 2008
06 May 2008 363a Return made up to 08/04/08; full list of members
28 Mar 2008 AA Total exemption small company accounts made up to 28 May 2007
29 Jun 2007 AA Total exemption small company accounts made up to 28 May 2006
01 May 2007 363a Return made up to 08/04/07; full list of members
10 May 2006 363a Return made up to 08/04/06; full list of members
24 Mar 2006 AA Total exemption small company accounts made up to 28 May 2005
09 May 2005 363s Return made up to 08/04/05; full list of members
18 Apr 2005 AA Total exemption small company accounts made up to 28 May 2004