GM IT SOLUTIONS LIMITED

28 Blackburn Crescent 28 Blackburn Crescent, Glasgow, G66 3PQ
StatusDISSOLVED
Company No.SC383131
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 10 months, 29 days
JurisdictionScotland
Dissolution06 Sep 2022
Years1 year, 9 months, 26 days

SUMMARY

GM IT SOLUTIONS LIMITED is an dissolved private limited company with number SC383131. It was incorporated 13 years, 10 months, 29 days ago, on 04 August 2010 and it was dissolved 1 year, 9 months, 26 days ago, on 06 September 2022. The company address is 28 Blackburn Crescent 28 Blackburn Crescent, Glasgow, G66 3PQ.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 01 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-16

Capital : 11 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Mcgill

Cessation date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-16

Psc name: Mr Graeme Mcgill

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Graeme Mcgill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

Old address: 52 Barrhill Road Kirkintilloch Glasgow G66 3PW

New address: 28 Blackburn Crescent Kirkintilloch Glasgow G66 3PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPM RAIL LTD

28 BRIARCROFT ROAD,GLASGOW,G33 1RB

Number:SC581458
Status:ACTIVE
Category:Private Limited Company

FARRINGFORD DEVELOPMENTS LIMITED

C/O CEMER ASSOCIATES,BISHOPS STORTFORD,CM23 2LY

Number:08318455
Status:ACTIVE
Category:Private Limited Company

G B T DESIGN SERVICES LIMITED

THE EXCHANGE,LLANDRINDOD WELLS,LD1 5HG

Number:06577493
Status:ACTIVE
Category:Private Limited Company

HC GROUP (LONDON) LIMITED

HC HOTEL,KT8 9BW,

Number:10577783
Status:ACTIVE
Category:Private Limited Company

IN THE BUG HOUSE LIMITED

5A KERNICK INDUSTRIAL ESTATE,NR FALMOUTH,TR10 9EP

Number:09017143
Status:LIQUIDATION
Category:Private Limited Company

STRATLAB LIMITED

UNIT 1 NORWOOD ROAD,CAMBRIDGESHIRE,PE15 8QD

Number:04356230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source