GMC CORSEHILL LTD.
PAISLEY G.M.C. HYGIENE LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC122617
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 500 . The most likely internet sites of GMC CORSEHILL LTD. are www.gmccorsehill.co.uk, and www.gmc-corsehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Gmc Corsehill Ltd is a Private Limited Company. The company registration number is SC122617. Gmc Corsehill Ltd has been working since 26 January 1990. The present status of the company is Active. The registered address of Gmc Corsehill Ltd is Lochfield House 135 Neilston Road Paisley Renfrewshire Pa2 6ql. . ALLAM, Evelyn Mary is a Secretary of the company. ALLAM, Stephen George is a Director of the company. MATHER, Michelle Denise is a Director of the company. Secretary CUNNINGHAM, Mary has been resigned. Secretary HAPPELL, David Rodger has been resigned. Director CRUICKSHANKS, Alexander Wilson has been resigned. Director CUNNINGHAM, Mary has been resigned. Director GOWIE, Murray Grant has been resigned. Director HAPPELL, David Rodger has been resigned. Director MCCALL, Gordon Wilson has been resigned. Director NEISON, John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ALLAM, Evelyn Mary
Appointed Date: 30 August 2002

Director
ALLAM, Stephen George
Appointed Date: 30 August 2002
62 years old

Director
MATHER, Michelle Denise
Appointed Date: 30 August 2002
57 years old

Resigned Directors

Secretary
CUNNINGHAM, Mary
Resigned: 30 August 2002
Appointed Date: 02 April 1991

Secretary
HAPPELL, David Rodger
Resigned: 02 April 1991

Director
CRUICKSHANKS, Alexander Wilson
Resigned: 02 April 1991
77 years old

Director
CUNNINGHAM, Mary
Resigned: 30 August 2002
73 years old

Director
GOWIE, Murray Grant
Resigned: 30 September 2004
Appointed Date: 30 August 2002
60 years old

Director
HAPPELL, David Rodger
Resigned: 02 April 1991
79 years old

Director
MCCALL, Gordon Wilson
Resigned: 30 August 2002
80 years old

Director
NEISON, John
Resigned: 28 May 2004
Appointed Date: 30 August 2002
83 years old

Persons With Significant Control

Ms Michelle Denise Mather
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GMC CORSEHILL LTD. Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 500

02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
19 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500

...
... and 74 more events
01 Feb 1990
New director appointed
01 Feb 1990
Secretary resigned;new secretary appointed

01 Feb 1990
Director resigned;new director appointed

01 Feb 1990
Registered office changed on 01/02/90 from: 24 great king street edinburgh EH3 6QN

26 Jan 1990
Incorporation

GMC CORSEHILL LTD. Charges

23 August 2002
Floating charge
Delivered: 2 September 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 March 1991
Bond & floating charge
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 March 1990
Bond & floating charge
Delivered: 30 March 1990
Status: Satisfied on 12 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…