G M GROUP HOLDINGS LIMITED: Filings

  • Overview

    Company NameG M GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC233838
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for G M GROUP HOLDINGS 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

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 200
    SH01

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to Jul 05, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    13 pagesAA

    Annual return made up to Jul 05, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010

    2 pagesAD01

    Annual return made up to Jul 05, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    legacy

    6 pagesMG01s

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Director's details changed for Sir David Edward Murray on Nov 12, 2009

    3 pagesCH01

    Director's details changed for James Donald Gilmour Wilson on Nov 16, 2009

    3 pagesCH01

    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