About

Registered Number: SC258128
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 7 The Marches, Armadale, Bathgate, West Lothian, EH48 2PG

 

Established in 2003, G M Mortgage Brokers Ltd are based in Bathgate, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of the organisation are Blackley, Micheal, Mckeon, Margaret Simpson, Mckeon, Gerard Brendan, Meldrum, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLEY, Micheal 14 September 2018 - 1
MCKEON, Gerard Brendan 23 October 2003 14 September 2018 1
MELDRUM, John 23 October 2003 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MCKEON, Margaret Simpson 23 October 2003 14 September 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CH01 - Change of particulars for director 09 October 2018
CS01 - N/A 19 September 2018
PSC02 - N/A 19 September 2018
PSC07 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 16 November 2004
363s - Annual Return 15 November 2004
225 - Change of Accounting Reference Date 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.