GM INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/02/2525 February 2025 Registration of charge SC1359690002, created on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

22/01/2422 January 2024 Particulars of variation of rights attached to shares

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Notification of Raj Singh as a person with significant control on 2023-12-21

View Document

28/12/2328 December 2023 Cessation of Hce Medical Group Limited as a person with significant control on 2023-12-21

View Document

28/12/2328 December 2023 Particulars of variation of rights attached to shares

View Document

28/12/2328 December 2023 Change of share class name or designation

View Document

28/12/2328 December 2023 Notification of Madhubala Chandel as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Statement of company's objects

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

26/05/2326 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Appointment of Mr Raj Shekhar Singh as a director on 2014-06-03

View Document

04/03/224 March 2022 Second filing for the appointment of Mr Raj Shekhar Singh as a director

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Raj Shekhar Singh on 2022-02-14

View Document

15/02/2215 February 2022 Register inspection address has been changed from 272 Bath Street Glasgow G2 4JR Scotland to Grieg House, Block 1 Annick Road Annickbank Innovation Campus Irvine KA11 4LF

View Document

15/02/2215 February 2022 Secretary's details changed for Mr Martin John Miles on 2022-02-15

View Document

10/02/2210 February 2022 Change of details for Hce Medical Group Limited as a person with significant control on 2020-10-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 6, ASHGROVE ROAD KILWINNING KA13 6PU SCOTLAND

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UNIT 6 UNIT 6 KILLWINNING KA13 6PU SCOTLAND

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SHEKHAR SINGH / 16/02/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR RAJ SHEKHAR SINGH

View Document

03/06/143 June 2014 Appointment of Mr Raj Shekhar Singh as a director

View Document

09/05/149 May 2014 PREVSHO FROM 30/06/2014 TO 30/06/2013

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM GALT HOUSE 78 EAST ROAD IRVINE KA12 0AA

View Document

18/02/1418 February 2014 SAIL ADDRESS CHANGED FROM: C/O G M INSTRUMENTS LTD UNIT 6 ASHGROVE WORKSHOPS ASHGROVE ROAD KILWINNING AYRSHIRE KA13 6PU SCOTLAND

View Document

18/02/1418 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MR MARTIN JOHN MILES

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY MARY GREIG

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC GREIG

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GREIG

View Document

10/12/1310 December 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 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

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY GREIG / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM GREIG / 10/02/2010

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/02/939 February 1993 S386 DISP APP AUDS 24/01/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/05/926 May 1992 NC INC ALREADY ADJUSTED 29/04/92

View Document

06/05/926 May 1992 £ NC 1000/10000 29/04/

View Document

24/03/9224 March 1992 PARTIC OF MORT/CHARGE *****

View Document

27/02/9227 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9221 February 1992 COMPANY NAME CHANGED MERGESTEADY LIMITED CERTIFICATE ISSUED ON 24/02/92

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 ALTER MEM AND ARTS 22/01/92

View Document

16/01/9216 January 1992 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