About

Registered Number: SC483844
Date of Incorporation: 07/08/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 10 Mormond Crescent, Mintlaw, Peterhead, AB42 5WB

 

Founded in 2014, Gm Flow Measurement Services Ltd are based in Peterhead, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Oliver, Christopher David, Gardiner, Jock Alistair, Gawski, Victor, Munro, Gavin, Munro, Joyce, Munro, Joyce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Jock Alistair 17 February 2020 - 1
GAWSKI, Victor 17 August 2017 - 1
MUNRO, Gavin 07 August 2014 - 1
MUNRO, Joyce 17 June 2016 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Christopher David 27 March 2019 - 1
MUNRO, Joyce 07 August 2014 27 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 February 2020
RESOLUTIONS - N/A 03 February 2020
RESOLUTIONS - N/A 03 February 2020
SH01 - Return of Allotment of shares 03 February 2020
CC04 - Statement of companies objects 03 February 2020
AA01 - Change of accounting reference date 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 23 August 2019
CS01 - N/A 07 August 2019
466(Scot) - N/A 02 July 2019
466(Scot) - N/A 28 June 2019
MR01 - N/A 18 June 2019
SH01 - Return of Allotment of shares 14 May 2019
AP03 - Appointment of secretary 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
AA - Annual Accounts 09 May 2019
MR01 - N/A 29 August 2018
CS01 - N/A 08 August 2018
SH01 - Return of Allotment of shares 12 June 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 21 December 2017
SH01 - Return of Allotment of shares 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 09 August 2017
SH01 - Return of Allotment of shares 09 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 August 2016
AP01 - Appointment of director 15 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 11 August 2015
NEWINC - New incorporation documents 07 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 15 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.