GMD PROPERTIES LTD.
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G76 9EJ

Company number SC262420
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 20 PICKETLAW FARM ROAD,, CARMUNNOCK, GLASGOW, LANARKSHIRE, G76 9EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 100 . The most likely internet sites of GMD PROPERTIES LTD. are www.gmdproperties.co.uk, and www.gmd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Gmd Properties Ltd is a Private Limited Company. The company registration number is SC262420. Gmd Properties Ltd has been working since 26 January 2004. The present status of the company is Active. The registered address of Gmd Properties Ltd is 20 Picketlaw Farm Road Carmunnock Glasgow Lanarkshire G76 9ej. . DIVERS, Marie Frances is a Secretary of the company. DIVERS, Graham Charles is a Director of the company. DIVERS, Marie Frances is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DIVERS, Marie Frances
Appointed Date: 26 January 2004

Director
DIVERS, Graham Charles
Appointed Date: 26 January 2004
62 years old

Director
DIVERS, Marie Frances
Appointed Date: 26 January 2004
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Mr Graham Charles Divers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Frances Divers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GMD PROPERTIES LTD. Events

04 Feb 2017
Confirmation statement made on 26 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 May 2015
20 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 38 more events
03 Mar 2004
New director appointed
03 Mar 2004
Ad 26/01/04-26/01/04 £ si 98@1=98 £ ic 2/100
29 Jan 2004
Director resigned
29 Jan 2004
Secretary resigned
26 Jan 2004
Incorporation

GMD PROPERTIES LTD. Charges

25 January 2007
Standard security
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 12 st bryde street, east kilbride, glasgow.
24 January 2007
Standard security
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Plot 6D langlands square glasgow lanarkshire.
24 January 2007
Standard security
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 7 pankhurst place, east kilbride, glasgow.
24 January 2007
Standard security
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 23 st bryde street, east kilbride, glasgow.
15 January 2007
Floating charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
30 September 2004
Bond & floating charge
Delivered: 14 October 2004
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 September 2004
Standard security
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19-23 st bryde street, east kilbride LAN98649.
24 September 2004
Standard security
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 7 pankhurst place, east kilbride…
24 September 2004
Standard security
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 12 st bryde street, east…