GDPM LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-09-25 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2020-09-13 View Report
Accounts. Accounts type total exemption full. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Accounts. Accounts type total exemption full. 2016-05-31 View Report
Mortgage. Charge number: 2. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Accounts. Accounts type total exemption full. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type total exemption full. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type total exemption full. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Accounts. Accounts type total exemption full. 2012-05-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Officers. Change date: 2011-10-17. Officer name: Gordon Mutch. 2011-10-18 View Report
Officers. Change date: 2011-10-17. Officer name: Robert Lamont Spiers. 2011-10-18 View Report
Officers. Change date: 2011-10-17. Officer name: Shona Isobel Louise Mutch. 2011-10-18 View Report
Officers. Officer name: Gordon Mutch. Change date: 2011-10-17. 2011-10-18 View Report
Officers. Change date: 2011-10-17. Officer name: Robert Lamont Spiers. 2011-10-18 View Report
Officers. Officer name: Tara Spiers. Change date: 2011-10-17. 2011-10-17 View Report
Address. Old address: 4 Bon Accord Square Aberdeen AB11 6DJ. Change date: 2011-10-17. 2011-10-17 View Report
Accounts. Accounts type total exemption full. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Officer name: Tara Spiers. 2010-06-18 View Report
Capital. Capital allotment shares. 2010-06-18 View Report
Accounts. Accounts type total exemption full. 2010-05-28 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type total exemption full. 2009-05-29 View Report
Resolution. Description: Resolutions. 2009-01-24 View Report
Annual return. Legacy. 2008-11-11 View Report
Accounts. Accounts type total exemption full. 2008-06-06 View Report
Address. Description: Registered office changed on 12/11/07 from: room 7, 111 gallowgate aberdeen AB25 1BU. 2007-11-12 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-11-09 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-10-03 View Report
Annual return. Legacy. 2007-09-27 View Report
Accounts. Accounts type total exemption full. 2007-06-18 View Report
Address. Description: Registered office changed on 08/11/06 from: 380 north deeside road cults aberdeen AB15 9SS. 2006-11-08 View Report