G M NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG M NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC003869
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G M NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G M NOMINEES LIMITED located?

    Registered Office Address
    Capella Building (Tenth Floor)
    60 York Street
    G2 8JX Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of G M NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE MORTON LIMITEDMay 12, 1898May 12, 1898

    What are the latest accounts for G M NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 03, 2013

    What is the status of the latest annual return for G M NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G M NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 03, 2013

    1 pagesAA

    Annual return made up to Jul 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Trevor Strain on Apr 10, 2013

    2 pagesCH01

    Statement of capital on Jul 11, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    A final dividend of £1,162,498.00 is to be paid to the members of the company 21/06/2013
    RES13

    Appointment of Mr Mark Rowan Amsden as a director

    2 pagesAP01

    Appointment of Mr Mark Rowan Amsden as a secretary

    2 pagesAP03

    Appointment of Mr Trevor Strain as a director

    2 pagesAP01

    Termination of appointment of Gregory Mcmahon as a director

    1 pagesTM01

    Termination of appointment of Gregory Mcmahon as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 29, 2012

    1 pagesAA

    Annual return made up to Jul 23, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 30, 2011

    1 pagesAA

    Annual return made up to Jul 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    1 pagesAA

    Annual return made up to Jul 23, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Gregory Mcmahon as a director

    2 pagesAP01

    Termination of appointment of Wm Morrison Supermarkets Plc as a director

    1 pagesTM01

    Termination of appointment of Safeway Ltd as a director

    1 pagesTM01

    Registered office address changed from * 152 Bath Street Glasgow G2 4TB* on Jun 17, 2010

    1 pagesAD01

    Who are the officers of G M NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMSDEN, Mark Rowan
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Secretary
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    176039650001
    AMSDEN, Mark Rowan
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    United KingdomAustralianSolicitor176041730001
    STRAIN, Trevor John
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    United KingdomBritishGroup Finance Director147424320001
    BURKE, Jonathan James
    St Bedes
    Owler Park Road Middleton
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    St Bedes
    Owler Park Road Middleton
    LS29 0BG Ilkley
    West Yorkshire
    British74008990001
    KINCH, John Patrick
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    Secretary
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    British14325510001
    MCMAHON, Gregory Joseph
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    BritishCo Sec And Head Of Legal126547730001
    SADLER, John Michael
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    Secretary
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    British78431540001
    COLLINS, Miles Eric
    9 Woodhall Avenue
    HA5 3DY Pinner
    Middlesex
    Director
    9 Woodhall Avenue
    HA5 3DY Pinner
    Middlesex
    EnglandBritishChartered Accountant64044840005
    DUDLEY, Guilford Paul Julian
    53 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    Director
    53 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    BritishChartered Accountant57643390001
    ELLIS, Gerald
    23 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    Director
    23 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    BritishSolicitor53466660001
    FISHER, Robert Stewart
    Brooklands Brockham Green
    Brockham
    RH3 7JR Betchworth
    Surrey
    Director
    Brooklands Brockham Green
    Brockham
    RH3 7JR Betchworth
    Surrey
    BritishChartered Accountant683420002
    KINCH, John Patrick
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    Director
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    United KingdomBritishChartered Secretary14325510001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishFinancial Director117893540001
    MCMAHON, Gregory Joseph
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    EnglandBritishCompany Secretary126547730001
    SMITH, Colin Deverell
    Little Fieldhead 53 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Little Fieldhead 53 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    BritishChartered Accountant682020002
    SAFEWAY LTD
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    Director
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    96639520004
    WM MORRISON SUPERMARKETS PLC
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    Director
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    96639530002

    Does G M NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 20, 1983
    Delivered On Oct 28, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Chapel works montrose.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1983Registration of a charge
    Bond & floating charge
    Created On Oct 17, 1983
    Delivered On Oct 28, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1983Registration of a charge
    Floating charge
    Created On Oct 20, 1982
    Delivered On Nov 03, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Samuel Montagu & Co LTD
    Transactions
    • Nov 03, 1982Registration of a charge
    Floating charge
    Created On Oct 20, 1982
    Delivered On Nov 03, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 03, 1982Registration of a charge
    Bond & floating charge
    Created On Sep 07, 1982
    Delivered On Sep 16, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1982Registration of a charge
    Standard security
    Created On Nov 10, 1980
    Delivered On Nov 13, 1980
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Chapel works montrose.
    Persons Entitled
    • Barclays Bank International LTD
    Transactions
    • Nov 13, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0