GBM (SCOTLAND) LIMITED



Company Documents

DateDescription
31/01/1431 January 2014 FIRST GAZETTE

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
3 STEWART STREET
MILNGAVIE
GLASGOW
G62 6BW

View Document

03/05/133 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 02/08/2012

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

27/03/1227 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/04/1118 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1031 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BLAIR MEECHAN / 09/02/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 09/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT MEECHAN / 09/02/2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document



13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT MEECHAN / 01/02/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0531 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company