About

Registered Number: SC315853
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 94 Hope Street, Suite 2.5, Glasgow, G2 6PH,

 

Based in Glasgow, Gorman & Smith Ltd was setup in 2007. There are 5 directors listed as Gorman, Amanda, Smith, Claire, Gorman, Amanda, Wallace, Arthur Millward, Wallace, Marian Harvey for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Amanda 09 March 2017 - 1
SMITH, Claire 09 March 2017 - 1
GORMAN, Amanda 09 March 2017 09 March 2017 1
WALLACE, Arthur Millward 02 February 2007 28 March 2017 1
WALLACE, Marian Harvey 02 February 2007 28 March 2017 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 12 July 2018
PSC07 - N/A 27 March 2018
CS01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AA01 - Change of accounting reference date 19 May 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 10 March 2017
RESOLUTIONS - N/A 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 25 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.