GMG (HOLDINGS) LIMITED
GLASGOW G.M.G. (GROUP) LIMITED

Hellopages » Glasgow City » Glasgow City » G69 6DW

Company number SC212170
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address 142 SWINTON ROAD, BAILLIESTON, GLASGOW, LANARKSHIRE, G69 6DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 20 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of GMG (HOLDINGS) LIMITED are www.gmgholdings.co.uk, and www.gmg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Gmg Holdings Limited is a Private Limited Company. The company registration number is SC212170. Gmg Holdings Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of Gmg Holdings Limited is 142 Swinton Road Baillieston Glasgow Lanarkshire G69 6dw. . MCGINN, Margaret is a Secretary of the company. MCGINN, Gerald is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCGINN, Margaret
Appointed Date: 20 October 2000

Director
MCGINN, Gerald
Appointed Date: 20 October 2000
66 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Persons With Significant Control

Mr Gerald Mcginn
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GMG (HOLDINGS) LIMITED Events

17 Jan 2017
Compulsory strike-off action has been discontinued
16 Jan 2017
Confirmation statement made on 20 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

...
... and 32 more events
27 Dec 2000
Accounting reference date extended from 31/10/01 to 28/02/02
27 Dec 2000
Ad 15/12/00--------- £ si 98@1=98 £ ic 2/100
27 Dec 2000
Resolutions
  • SRES13 ‐ Special resolution

23 Oct 2000
Secretary resigned
20 Oct 2000
Incorporation

GMG (HOLDINGS) LIMITED Charges

27 January 2015
Charge code SC21 2170 0003
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
15 March 2005
Standard security
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The rectory, 21 swinton road, baillieston, glasgow county…
20 February 2002
Standard security
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at rear of swinton road, baillieston, glasgow.