UKBizDB.co.uk

GLM MOTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glm Motors Ltd. The company was founded 19 years ago and was given the registration number SC274149. The firm's registered office is in . You can find them at 6 Chanonry Road South, Elgin, , . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GLM MOTORS LTD
Company Number:SC274149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2004
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:6 Chanonry Road South, Elgin, IV30 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Chanonry Road South, Elgin, IV30 6NG

Director10 March 2022Active
6 Chanonry Road South, Elgin, IV30 6NG

Director06 October 2020Active
26, Highmead, Fareham, PO15 6BN

Director03 November 2004Active
14, Greenfield Circle, Elgin, Scotland, IV30 5NF

Secretary04 October 2004Active
24 Willow Place, Lesmurdie, Elgin, IV30 4BQ

Director04 October 2004Active
12 Merrayton Ct, Lossiemouth, IV31 6TD

Director04 October 2004Active
6 Chanonry Road South, Elgin, IV30 6NG

Director12 July 2014Active

People with Significant Control

Mr Guy Darrell Minshull
Notified on:18 April 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:6, Chanonry Road South, Elgin, United Kingdom, IV30 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Anne Minshull
Notified on:06 October 2020
Status:Active
Date of birth:May 1977
Nationality:British
Address:6 Chanonry Road South, IV30 6NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Melvyn Barry Minshull
Notified on:01 July 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:6 Chanonry Road South, IV30 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.