Background WavePink WaveYellow Wave

GCRM LIMITED (SC285879)

GCRM LIMITED (SC285879) is an active UK company. incorporated on 7 June 2005. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. GCRM LIMITED has been registered for 20 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, FLEMING, Richard and 1 others.

Company Number
SC285879
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
21 Fifty Pitches Way, Glasgow, G51 4FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, FLEMING, Richard, TREW, Geoffrey Howard
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCRM LIMITED

GCRM LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. GCRM LIMITED was registered 20 years ago.(SIC: 86220)

Status

active

Active since 20 years ago

Company No

SC285879

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

HMS (609) LIMITED
From: 7 June 2005To: 22 December 2005
Contact
Address

21 Fifty Pitches Way Cardonald Business Park Glasgow, G51 4FD,

Previous Addresses

the Ca'd'oro, 45 Gordon Street Glasgow Lanarkshire G1 3PE
From: 7 June 2005To: 2 March 2010
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
May 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jun 19
Loan Secured
Jul 19
Director Left
Feb 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CUMMINGS, Susan Mary

Active
Fifty Pitches Way, GlasgowG51 4FD
Born January 1973
Director
Appointed 24 Mar 2025

FLEMING, Judith

Active
Fifty Pitches Way, GlasgowG51 4FD
Born February 1983
Director
Appointed 12 Oct 2023

FLEMING, Richard

Active
Fifty Pitches Way, GlasgowG51 4FD
Born August 1948
Director
Appointed 11 Jul 2017

TREW, Geoffrey Howard

Active
Fifty Pitches Way, GlasgowG51 4FD
Born January 1961
Director
Appointed 24 Mar 2025

MITCHELL, Paul Alexander Lumsden

Resigned
Fifty Pitches Way, GlasgowG51 4FD
Secretary
Appointed 27 Feb 2011
Resigned 18 Jan 2017

HMS SECRETARIES LIMITED

Resigned
Gordon Street, GlasgowG1 3PE
Corporate nominee secretary
Appointed 07 Jun 2005
Resigned 27 Feb 2011

CAME, Andrew

Resigned
The Fertility Partnerhsip,, OxfordOX4 2HW
Born January 1963
Director
Appointed 18 Jun 2015
Resigned 11 Feb 2020

COUTTS, Gordon, Dr

Resigned
Fifty Pitches Way, GlasgowG51 4FD
Born December 1960
Director
Appointed 19 Nov 2014
Resigned 02 Feb 2015

FLEMING, Judith

Resigned
Fifty Pitches Way, GlasgowG51 4FD
Born February 1983
Director
Appointed 11 Jul 2017
Resigned 11 Jul 2022

FLEMING, Richard

Resigned
Fifty Pitches Way, GlasgowG51 4FD
Born August 1948
Director
Appointed 01 Jul 2005
Resigned 31 May 2016

GAUDOIN, Mark Roland

Resigned
Fifty Pitches Way, GlasgowG51 4FD
Born November 1963
Director
Appointed 01 Jul 2005
Resigned 24 Mar 2025

MITCHELL, Paul Alexander Lumsden

Resigned
Fifty Pitches Way, GlasgowG51 4FD
Born April 1965
Director
Appointed 01 Jul 2005
Resigned 18 Jan 2017

TRACEY, Ella Sharon

Resigned
Fifty Pitches Way, GlasgowG51 4FD
Born April 1970
Director
Appointed 11 Jul 2022
Resigned 18 Oct 2023

HMS DIRECTORS LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 07 Jun 2005
Resigned 01 Jul 2005

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 07 Jun 2005
Resigned 01 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
8000 Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2025
Fifty Pitches Way, GlasgowG51 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Ceased 07 Jun 2025
Fundings
Financials
Latest Activities

Filing History

124

Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Memorandum Articles
29 November 2016
MAMA
Resolution
17 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
18 August 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Resolution
22 October 2012
RESOLUTIONSResolutions
Resolution
22 October 2012
RESOLUTIONSResolutions
Legacy
15 October 2012
MG02sMG02s
Legacy
18 September 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Legacy
24 December 2010
MG01sMG01s
Legacy
23 December 2010
MG03sMG03s
Legacy
23 December 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
353353
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
3 October 2006
122122
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
410(Scot)410(Scot)
Legacy
23 February 2006
88(2)R88(2)R
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
410(Scot)410(Scot)
Legacy
3 February 2006
225Change of Accounting Reference Date
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Incorporation Company
7 June 2005
NEWINCIncorporation