About

Registered Number: SC350200
Date of Incorporation: 21/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Cottage 6 The Pleasance, Halbeath, Dunfermline, Fife, KY12 0TT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.