Gbms Scotland Ltd was registered on 21 October 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Brindle, Ian Guy, Brindle, Ian Guy, Brindle, Karen Ann, Stothard, John Michael, Rainey, Priscilla Jane, Stothard, John Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINDLE, Ian Guy | 18 September 2015 | - | 1 |
BRINDLE, Karen Ann | 21 April 2011 | - | 1 |
RAINEY, Priscilla Jane | 27 October 2008 | 01 August 2011 | 1 |
STOTHARD, John Michael | 21 October 2008 | 21 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINDLE, Ian Guy | 31 October 2011 | - | 1 |
STOTHARD, John Michael | 21 October 2008 | 21 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 29 October 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 29 October 2017 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AP01 - Appointment of director | 18 November 2015 | |
CERTNM - Change of name certificate | 29 October 2015 | |
RESOLUTIONS - N/A | 29 October 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 15 November 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AD01 - Change of registered office address | 07 November 2011 | |
CH01 - Change of particulars for director | 07 November 2011 | |
AP03 - Appointment of secretary | 06 November 2011 | |
TM01 - Termination of appointment of director | 13 August 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AD01 - Change of registered office address | 03 May 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
TM01 - Termination of appointment of director | 21 March 2011 | |
AD01 - Change of registered office address | 21 March 2011 | |
TM02 - Termination of appointment of secretary | 21 March 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH03 - Change of particulars for secretary | 25 October 2010 | |
AA - Annual Accounts | 19 May 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
NEWINC - New incorporation documents | 21 October 2008 |