Gmc Limited

DataGardener
live
Small

Gmc Limited

sc125555Private Limited With Share Capital

Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA
Incorporated

11/06/1990

Company Age

35 years

Directors

3

Employees

16

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Gmc Limited (sc125555) is a private limited with share capital incorporated on 11/06/1990 (35 years old) and registered in aberdeen, AB101HA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 11/06/1990
AB101HA
16 employees

Financial Overview

Total Assets

£3.02M

Liabilities

£1.21M

Net Assets

£1.81M

Est. Turnover

£4.48M

AI Estimated
Unreported
Cash

£272.1K

Key Metrics

16

Employees

3

Directors

1

Shareholders

2

Patents

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:26-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:03-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:05-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2006
Legacy
Category:Annual Return
Date:05-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2005
Legacy
Category:Annual Return
Date:14-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2004
Legacy
Category:Annual Return
Date:05-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2003
Legacy
Category:Annual Return
Date:20-06-2002
Legacy
Category:Officers
Date:13-06-2002
Legacy
Category:Officers
Date:13-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2002
Memorandum Articles
Category:Incorporation
Date:29-01-2002
Resolution
Category:Resolution
Date:29-01-2002
Legacy
Category:Officers
Date:29-01-2002
Legacy
Category:Address
Date:29-01-2002
Legacy
Category:Officers
Date:29-01-2002
Legacy
Category:Annual Return
Date:06-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2000
Legacy
Category:Annual Return
Date:06-07-2000
Legacy
Category:Annual Return
Date:07-07-1999
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-1999
Legacy
Category:Annual Return
Date:07-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-1997
Legacy
Category:Annual Return
Date:02-07-1997
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-1997
Legacy
Category:Mortgage
Date:29-11-1996
Legacy
Category:Mortgage
Date:13-09-1996
Legacy
Category:Mortgage
Date:30-07-1996
Memorandum Articles
Category:Incorporation
Date:19-07-1996
Resolution
Category:Resolution
Date:19-07-1996
Legacy
Category:Annual Return
Date:17-06-1996
Legacy
Category:Address
Date:03-05-1996
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-1996
Legacy
Category:Annual Return
Date:29-06-1995
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:28-10-1994
Legacy
Category:Annual Return
Date:25-05-1994
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-1994
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-1994
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-1994
Gazette Notice Compulsary
Category:Gazette
Date:25-02-1994
Legacy
Category:Address
Date:09-11-1993
Legacy
Category:Officers
Date:28-01-1993

Innovate Grants

4

This company received a grant of £324315.0 for Offshore Floating Wind Innovative Rigid Pipe Tlp Mooring System (Fow-Tlp-C2S). The project started on 01/05/2021 and ended on 31/10/2023.

This company received a grant of £448230.0 for Innovative Offshore Wind Technologies In Deep Waters (Infinte). The project started on 01/11/2022 and ended on 31/10/2026.

+2 more grants available

Import / Export

Imports
12 Months2
60 Months24
Exports
12 Months4
60 Months17

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/09/2025
Latest Accounts31/03/2025

Trading Addresses

Merlin House, Commerce Park Brunel Road, Theale, Reading, Berkshire, RG74AB
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered
Merlin House, Commerce Park, Brunel Road, Reading, Berkshire, RG74AB
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered

Contact

01189026677
Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA