UKBizDB.co.uk

GMB PORTFOLIO SERVICES LTD.

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

This company is commonly known as Gmb Portfolio Services Ltd.. The company was founded 11 years ago and was given the registration number SC429149. The firm's registered office is in EDINBURGH. You can find them at Hudson House 8, Albany Street, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GMB PORTFOLIO SERVICES LTD.
Company Number:SC429149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2012
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hudson House 8, Albany Street, Edinburgh, EH1 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Station Mews, Kirknewton, Scotland, EG27 8BZ

Director26 July 2012Active
20 Baltersan Gardens, Hamilton, Scotland, ML3 7QW

Director26 July 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary26 July 2012Active
Hudson House, 8, Albany Street, Edinburgh, Scotland, EH1 3QB

Director26 July 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director26 July 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director26 July 2012Active

People with Significant Control

Mr Brian Alexander Hemmings
Notified on:01 July 2017
Status:Active
Date of birth:August 1980
Nationality:British
Address:Hudson House, 8, Edinburgh, EH1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Alexander Hemmings
Notified on:26 July 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:Scotland
Address:20, Baltersan Gardens, Hamilton, Scotland, ML3 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Blackley
Notified on:26 July 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:Scotland
Address:4, Station Mews, Kirknewton, Scotland, EH27 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-01-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.