GDPM LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-30

View Document

22/04/2522 April 2025 Registered office address changed from 4 Bon Accord Square Aberdeen AB11 6DJ to 12 Carden Place Aberdeen AB10 1UR on 2025-04-22

View Document

22/04/2522 April 2025 Resolutions

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/02/254 February 2025 Satisfaction of charge 1 in full

View Document

04/02/254 February 2025 Satisfaction of charge 3 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/1121 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAMONT SPIERS / 17/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LAMONT SPIERS / 17/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GORDON MUTCH / 17/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ISOBEL LOUISE MUTCH / 17/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MUTCH / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARA SPIERS / 17/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 4 BON ACCORD SQUARE ABERDEEN AB11 6DJ

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 12/11/09 STATEMENT OF CAPITAL GBP 4

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED TARA SPIERS

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 ADOPT MEM AND ARTS 01/11/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: ROOM 7, 111 GALLOWGATE ABERDEEN AB25 1BU

View Document

09/11/079 November 2007 PARTIC OF MORT/CHARGE *****

View Document

03/10/073 October 2007 PARTIC OF MORT/CHARGE *****

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 380 NORTH DEESIDE ROAD CULTS ABERDEEN AB15 9SS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 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