- Company Overview for G M GROUP HOLDINGS LIMITED (SC233838)
- Filing history for G M GROUP HOLDINGS LIMITED (SC233838)
- People for G M GROUP HOLDINGS LIMITED (SC233838)
- Charges for G M GROUP HOLDINGS LIMITED (SC233838)
- More for G M GROUP HOLDINGS LIMITED (SC233838)
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) |
---|---|---|---|
02 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2014 | DS01 | Application to strike the company off the register | |
09 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
03 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
16 Sep 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Sir David Edward Murray on 17 May 2012 | |
05 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
09 May 2011 | TM01 | Termination of appointment of James Wilson as a director | |
01 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
04 May 2010 | AA | Full accounts made up to 30 June 2009 | |
04 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | AP01 | Appointment of Michael Scott Mcgill as a director | |
23 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2010 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2009 | CH03 | Secretary's details changed for David William Murray Horne on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Sir David Edward Murray on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 |