Advanced company searchLink opens in new window

GMG CONTRACT SERVICES LTD

Company number SC215362

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)
05 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
05 May 2017 4.17(Scot) Notice of final meeting of creditors
25 Oct 2016 AD01 Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
09 Aug 2011 4.9(Scot) Appointment of a provisional liquidator
09 Aug 2011 CO4.2(Scot) Court order notice of winding up
09 Aug 2011 4.2(Scot) Notice of winding up order
30 Jun 2011 AD01 Registered office address changed from Blantyre Ferme Road Uddingston Glasgow G71 7RR on 30 June 2011
29 Jun 2011 4.9(Scot) Appointment of a provisional liquidator
28 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
28 Jan 2011 TM02 Termination of appointment of Gerard Cavanagh as a secretary
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
16 Dec 2010 AP01 Appointment of Miss Julie Cosway as a director
16 Dec 2010 AP01 Appointment of Mr Paul Valerio as a director
16 Dec 2010 TM01 Termination of appointment of Gerard Cavanagh as a director
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Gerard Cavanagh on 22 January 2010
05 Mar 2009 363a Return made up to 22/01/09; full list of members
02 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
20 Nov 2008 CERTNM Company name changed gary mitchell golf LTD.\certificate issued on 20/11/08
21 May 2008 363s Return made up to 22/01/08; no change of members
24 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
08 Feb 2007 363s Return made up to 22/01/07; full list of members
05 Jan 2007 288b Director resigned
04 Jan 2007 AA Total exemption full accounts made up to 31 March 2006