G M ENGINEERING LIMITED

G M ENGINEERING LIMITED

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

    Company NameG M ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143734
    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 ENGINEERING LIMITED?

    • Manufacture of pumps (28131) / Manufacturing

    Where is G M ENGINEERING LIMITED located?

    Registered Office Address
    Blackwood House
    Union Grove Lane
    AB10 6XU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of G M ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCEPTCHECK LIMITEDApr 06, 1993Apr 06, 1993

    What are the latest accounts for G M ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for G M ENGINEERING 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

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Annual return made up to Apr 06, 2013 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Blackwood Partners Llp on Oct 08, 2012

    2 pagesCH04

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG04s

    Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on Oct 23, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Davis Marc Larssen on Nov 01, 2011

    2 pagesCH01

    Appointment of Mr Davis Marc Larssen as a secretary on Nov 14, 2011

    2 pagesAP03

    Appointment of Blackwood Partners Llp as a secretary on Nov 14, 2011

    2 pagesAP04

    Termination of appointment of Md Secretaries Limited as a secretary on Nov 14, 2011

    1 pagesTM02

    Termination of appointment of Ruben Saier as a director on Sep 12, 2011

    2 pagesTM01

    Appointment of David Turch Lamont as a director on Sep 12, 2011

    3 pagesAP01

    Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on Sep 21, 2011

    2 pagesAD01

    legacy

    8 pagesMG01s

    Who are the officers of G M ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LARSSEN, Davis Marc
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Seabrokers House
    Aberdeenshire
    Scotland
    Secretary
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Seabrokers House
    Aberdeenshire
    Scotland
    164720050001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    Registration NumberSO303063
    168729210001
    HORSLEY, Erich Allen
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    UsaAmerican129504620001
    LAMONT, David Turch
    Prospect Road, Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Seabrokers House
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Seabrokers House
    Aberdeenshire
    Scotland
    United KingdomAustralian163199340001
    LARSSEN, Davis Marc
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Seabrokers House
    Aberdeenshire
    United Kingdom
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Seabrokers House
    Aberdeenshire
    United Kingdom
    United KingdomBritish103413910001
    HENDERSON, Michael John George
    Letterbeg Farm
    Strachan
    AB31 3NP Banchory
    Kincardineshire
    Secretary
    Letterbeg Farm
    Strachan
    AB31 3NP Banchory
    Kincardineshire
    British34563710001
    MURRAY, Kathleen
    Mosshead Farm
    Udny
    AB41 0QB Ellon
    Aberdeenshire
    Secretary
    Mosshead Farm
    Udny
    AB41 0QB Ellon
    Aberdeenshire
    British39088720002
    DAVIES WOOD SUMMERS LLP
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    109053950001
    ESSLEMONT CAMERON GAULD
    18 Carden Place
    AB10 1UQ Aberdeen
    Secretary
    18 Carden Place
    AB10 1UQ Aberdeen
    41470950003
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PHILIP GAULD & CO
    18 Carden Place
    AB10 1UQ Aberdeen
    Secretary
    18 Carden Place
    AB10 1UQ Aberdeen
    41470950001
    GJERDE, Orjan
    Sorsjovegen 35
    4052 Royneberg
    Norway
    Director
    Sorsjovegen 35
    4052 Royneberg
    Norway
    NorwayNorwegian117670770001
    GRAY, David George
    16 Gordondale Road
    AB2 4LZ Aberdeen
    Director
    16 Gordondale Road
    AB2 4LZ Aberdeen
    ScotlandBritish807900002
    MORRISON, Donald Cromar
    3 Morningside Place
    AB10 7NG Aberdeen
    Director
    3 Morningside Place
    AB10 7NG Aberdeen
    United KingdomBritish61965620001
    MURRAY, George Rough
    Villa 31 Street 3
    Springs 12
    Dubai City
    Dubai
    Director
    Villa 31 Street 3
    Springs 12
    Dubai City
    Dubai
    British957860004
    SAIER, Ruben
    Queens Road
    AB15 4YE Aberdeen
    70
    Aberdeenshire
    Director
    Queens Road
    AB15 4YE Aberdeen
    70
    Aberdeenshire
    UsaItalian149990120001
    SEM-HENRIKSEN, Arve
    Varheihagen 15
    4070 Randaberg
    Norway
    Director
    Varheihagen 15
    4070 Randaberg
    Norway
    Norwegian117670740001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does G M ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 12, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground with warehouse unit on south east side of greenbank place, east tullos industrial estate, aberdeen & site 10, greenbank place, east tullos, industrial estate, aberdeen KNC14250.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Sep 17, 2011Registration of a charge (MG01s)
    • Nov 16, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Dec 10, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 20, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Dec 20, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Mar 30, 2005
    Delivered On Apr 02, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2005Registration of a charge (410)
    • Jul 05, 2011Statement of satisfaction of a floating charge (MG03s)

    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