Warning: file_put_contents(c/25608d0233c5f7120f1f85b96e0aa0bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gmd Properties Ltd., G46 7UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GMD PROPERTIES LTD.

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

This company is commonly known as Gmd Properties Ltd.. The company was founded 20 years ago and was given the registration number SC262420. The firm's registered office is in GLASGOW. You can find them at 15 Deaconsgrange Road, Thornliebank, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GMD PROPERTIES LTD.
Company Number:SC262420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Deaconsgrange Road, Thornliebank, Glasgow, Scotland, G46 7UL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland, ML5 4EF

Secretary18 February 2021Active
Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland, ML5 4EF

Director26 January 2004Active
Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland, ML5 4EF

Director26 January 2004Active
15, Deaconsgrange Road, Thornliebank, Glasgow, Scotland, G46 7UL

Secretary26 January 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary26 January 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director26 January 2004Active

People with Significant Control

Mrs Marie Frances Divers
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:Scotland
Address:Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland, ML5 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Graham Charles Divers
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland, ML5 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2021-02-18Officers

Change person secretary company with change date.

Download
2021-02-18Officers

Appoint person secretary company with name date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.