Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GMD PROPERTIES LTD.
Company Information for

GMD PROPERTIES LTD.

ATRIUM BUSINESS CENTRE, NORTH CALDEEN ROAD, COATBRIDGE, LANARKSHIRE, ML5 4EF,
Company Registration Number
SC262420
Private Limited Company
Active

Company Overview

About Gmd Properties Ltd.
GMD PROPERTIES LTD. was founded on 2004-01-26 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Gmd Properties Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GMD PROPERTIES LTD.
 
Legal Registered Office
ATRIUM BUSINESS CENTRE
NORTH CALDEEN ROAD
COATBRIDGE
LANARKSHIRE
ML5 4EF
Other companies in G76
 
Filing Information
Company Number SC262420
Company ID Number SC262420
Date formed 2004-01-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB838963962  
Last Datalog update: 2024-03-06 23:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMD PROPERTIES LTD.
The accountancy firm based at this address is FP BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GMD PROPERTIES LTD.
The following companies were found which have the same name as GMD PROPERTIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMD PROPERTIES (OXFORD) LIMITED 78 CUMNOR ROAD BOARS HILL OXFORD OX1 5JP Active Company formed on the 2013-07-18
GMD PROPERTIES, LLC 3420 SW 98TH AVE PORTLAND OR 97225 Active Company formed on the 2006-05-09
GMD PROPERTIES, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 ACTIVE Company formed on the 2014-08-12
GMD PROPERTIES, LLC 5733 WEST FORK ROAD - CINCINNATI OH 45247 Active Company formed on the 2009-06-12
GMD PROPERTIES, LLC 1000 BRICKELL AVENUE, STE 1020 MIAMI FL 33131 Inactive Company formed on the 2007-03-20
GMD PROPERTIES LLC Georgia Unknown
GMD PROPERTIES INC Georgia Unknown
GMD PROPERTIES II INC North Carolina Unknown
GMD PROPERTIES LLC New Jersey Unknown
GMD PROPERTIES LLC California Unknown
GMD PROPERTIES INC North Carolina Unknown
Gmd Properties LLC Connecticut Unknown
GMD PROPERTIES INC North Carolina Unknown
Gmd Properties Salisbury Inc Maryland Unknown
Gmd Properties LLC Maryland Unknown
Gmd Properties Ii Inc Maryland Unknown
Gmd Properties Iii Inc Maryland Unknown
Gmd Properties Inc Maryland Unknown
Gmd Properties Inc Maryland Unknown
GMD PROPERTIES INC Georgia Unknown

Company Officers of GMD PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
MARIE FRANCES DIVERS
Company Secretary 2004-01-26
GRAHAM CHARLES DIVERS
Director 2004-01-26
MARIE FRANCES DIVERS
Director 2004-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2004-01-26 2004-01-26
STEPHEN MABBOTT LTD.
Nominated Director 2004-01-26 2004-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-08APPOINTMENT TERMINATED, DIRECTOR MARIE FRANCES DIVERS
2024-02-09CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 15 Deaconsgrange Road Thornliebank Glasgow G46 7UL Scotland
2023-09-13Change of details for Mr Graham Charles Divers as a person with significant control on 2023-08-30
2023-09-13Change of details for Mrs Marie Frances Divers as a person with significant control on 2023-08-30
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-08CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-02-04CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-02-18CH01Director's details changed for Mrs Marie Frances Divers on 2017-11-03
2021-02-18TM02Termination of appointment of Marie Frances Divers on 2021-02-18
2021-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE FRANCES DIVERS on 2017-11-03
2021-02-18AP03Appointment of Mr Graham Charles Divers as company secretary on 2021-02-18
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2624200013
2020-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2624200012
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 20 Picketlaw Farm Road, Carmunnock, Glasgow Lanarkshire G76 9EJ
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2624200011
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2624200010
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-20AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0126/01/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0126/01/11 ANNUAL RETURN FULL LIST
2010-08-12AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCES DIVERS / 26/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES DIVERS / 26/01/2010
2009-09-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-09-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 21 PICKETLAW DRIVE CARMUNNOCK GLASGOW G76 9AA
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-07363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-24419a(Scot)DEC MORT/CHARGE *****
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-01-17363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-08225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05
2005-02-10363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-0388(2)RAD 26/01/04-26/01/04 £ SI 98@1=98 £ IC 2/100
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bSECRETARY RESIGNED
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to GMD PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMD PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-02-14 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-02-01 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-01-30 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2007-01-27 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-01-27 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-09-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-09-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GMD PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GMD PROPERTIES LTD.
Trademarks
We have not found any records of GMD PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMD PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GMD PROPERTIES LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GMD PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMD PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMD PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1