About

Registered Number: SC312644
Date of Incorporation: 28/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: No1 No1 Tippermuir Close, Tibbermore, Perth, Perthshire, PH1 1AD,

 

G & M Carriers Ltd was registered on 28 November 2006 and has its registered office in Perthshire, it has a status of "Active". We don't currently know the number of employees at G & M Carriers Ltd. There are 3 directors listed as Coull, Maureen, Coull, Garry John, Coull, Nicola for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULL, Garry John 01 April 2007 - 1
COULL, Nicola 19 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
COULL, Maureen 01 April 2007 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 17 July 2018
AD01 - Change of registered office address 13 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 December 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 09 December 2008
DISS40 - Notice of striking-off action discontinued 10 June 2008
363a - Annual Return 09 June 2008
GAZ1 - First notification of strike-off action in London Gazette 08 May 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.