Gmd Homes Limited

DataGardener
dissolved

Gmd Homes Limited

sc322367Private Limited With Share Capital

Coldingham Law Farm Coldingham, Eyemouth, TD145PY
Incorporated

26/04/2007

Company Age

19 years

Directors

3

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Gmd Homes Limited (sc322367) is a private limited with share capital incorporated on 26/04/2007 (19 years old) and registered in eyemouth, TD145PY. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 26/04/2007
TD145PY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:07-01-2025
Gazette Notice Voluntary
Category:Gazette
Date:22-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Legacy
Category:Mortgage
Date:03-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:15-05-2009
Legacy
Category:Officers
Date:15-05-2009
Legacy
Category:Officers
Date:15-05-2009
Legacy
Category:Address
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Mortgage
Date:29-09-2007
Legacy
Category:Mortgage
Date:26-09-2007
Legacy
Category:Mortgage
Date:12-06-2007
Incorporation Company
Category:Incorporation
Date:26-04-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date14/08/2024
Latest Accounts31/03/2024

Trading Addresses

Hawthorn Dean, Eyemouth, Berwickshire, TD145TX
Coldingham Law Farm, Coldingham, Eyemouth, TD145PYRegistered
Coldingham Law Farm, Coldingham, Eyemouth, TD145PYRegistered
Coldingham Law Farm, Coldingham, Eyemouth, TD145PYRegistered

Contact

Coldingham Law Farm Coldingham, Eyemouth, TD145PY