About

Registered Number: SC135969
Date of Incorporation: 16/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Greig House, Block 1 Annick Road, Annickbank Innovation Campus, Irvine, KA11 4LF,

 

Based in Irvine, Gm Instruments Ltd was registered on 16 January 1992, it's status is listed as "Active". There are 3 directors listed as Miles, Martin John, Singh, Raj Shekhar, Greig, Mary for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Raj Shekhar 03 June 2014 - 1
GREIG, Mary 20 February 1997 12 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MILES, Martin John 12 February 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 March 2020
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 18 February 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 13 March 2018
AD01 - Change of registered office address 01 March 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 03 June 2014
AA01 - Change of accounting reference date 09 May 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
AR01 - Annual Return 18 February 2014
AP03 - Appointment of secretary 13 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AA01 - Change of accounting reference date 10 December 2013
MR04 - N/A 24 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 15 March 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 09 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 04 February 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 05 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 27 February 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 21 February 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 18 February 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
363s - Annual Return 08 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 29 May 1992
RESOLUTIONS - N/A 06 May 1992
123 - Notice of increase in nominal capital 06 May 1992
88(2)P - N/A 06 May 1992
410(Scot) - N/A 24 March 1992
MEM/ARTS - N/A 27 February 1992
MEM/ARTS - N/A 25 February 1992
CERTNM - Change of name certificate 21 February 1992
RESOLUTIONS - N/A 17 February 1992
287 - Change in situation or address of Registered Office 17 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.