GDM PROPERTIES LTD.
EDINBURGH DAVIOT FARMS CONTRACTING LTD. FARM HAULAGE LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2PA

Company number SC395464
Status Active
Incorporation Date 14 March 2011
Company Type Private Limited Company
Address BBM SOLICITORS, 27 GEORGE STREET, EDINBURGH, EH2 2PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Second filing of AP01 previously delivered to Companies House. The most likely internet sites of GDM PROPERTIES LTD. are www.gdmproperties.co.uk, and www.gdm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Gdm Properties Ltd is a Private Limited Company. The company registration number is SC395464. Gdm Properties Ltd has been working since 14 March 2011. The present status of the company is Active. The registered address of Gdm Properties Ltd is Bbm Solicitors 27 George Street Edinburgh Eh2 2pa. . MACDONALD, Michelle is a Director of the company. Director MABBOTT, Stephen George has been resigned. Director MACDONALD, Gary has been resigned. Director MACDONALD, Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MACDONALD, Michelle
Appointed Date: 11 June 2013
52 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 14 March 2011
Appointed Date: 14 March 2011
74 years old

Director
MACDONALD, Gary
Resigned: 14 May 2014
Appointed Date: 11 June 2013
56 years old

Director
MACDONALD, Steven
Resigned: 10 June 2013
Appointed Date: 14 March 2011
37 years old

GDM PROPERTIES LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
26 May 2016
Second filing of AP01 previously delivered to Companies House
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 15 more events
12 Apr 2011
Register inspection address has been changed
17 Mar 2011
Registered office address changed from Nevis House Beechwood Park Inverness IV2 3BW United Kingdom on 17 March 2011
17 Mar 2011
Termination of appointment of Stephen Mabbott as a director
17 Mar 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
14 Mar 2011
Incorporation