GCRM LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewCessation of Gcrm-Repin Ltd as a person with significant control on 2025-06-07

View Document

11/08/2511 August 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

09/06/259 June 2025 Notification of Tfp Fertility Group Ltd as a person with significant control on 2025-06-07

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Resolutions

View Document

24/03/2524 March 2025 Appointment of Ms Susan Mary Cummings as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Mark Roland Gaudoin as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Mr Geoffrey Howard Trew as a director on 2025-03-24

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

25/03/2425 March 2024 Appointment of Ms Judith Fleming as a director on 2023-10-12

View Document

26/01/2426 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/01/2426 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

18/10/2318 October 2023 Termination of appointment of Ella Sharon Tracey as a director on 2023-10-18

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAME

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2858790006

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2858790005

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / GCRM-REPIN LTD / 22/03/2019

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MISS JUDITH FLEMING

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR RICHARD FLEMING

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL

View Document

29/11/1629 November 2016 ARTICLES OF ASSOCIATION

View Document

17/10/1617 October 2016 ALTER ARTICLES 29/09/2016

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2858790005

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/08/1618 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

20/07/1620 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ANDREW CAME

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON COUTTS

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED DR GORDON COUTTS

View Document

07/06/147 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

22/10/1222 October 2012 ENTIRE ISSUED SHARE CAP BE TRANSFERRED/SEC 190 CO ACT 2006 APPROVED 09/10/2012

View Document

22/10/1222 October 2012 TRANSFER OF PROPERTY APPROVED/CO DECLARE A DIVIDEND 09/10/2012

View Document

15/10/1215 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

18/09/1218 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER LUMSDEN MITCHELL / 07/06/2012

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR PAUL ALEXANDER LUMSDEN MITCHELL

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1023 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/06/1023 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF RICHARD FLEMING / 07/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER LUMSDEN MITCHELL / 07/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROLAND GAUDOIN / 07/06/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 07/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM THE CA'D'ORO, 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/10/063 October 2006 £ NC 1000/200 11/09/06

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0620 February 2006 PARTIC OF MORT/CHARGE *****

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

23/12/0523 December 2005 S366A DISP HOLDING AGM 20/12/05

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED HMS (609) LIMITED CERTIFICATE ISSUED ON 22/12/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company