GDCO 83 LIMITED
Overview
Company Name | GDCO 83 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC057262 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GDCO 83 LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GDCO 83 LIMITED located?
Registered Office Address | C/O PHOENIX HEALTHCARE DISTRIBUTION LTD 10a Stroud Road Kelvin Industrial Estate G75 0YA East Kilbride |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GDCO 83 LIMITED?
Company Name | From | Until |
---|---|---|
MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED | Feb 26, 1975 | Feb 26, 1975 |
What are the latest accounts for GDCO 83 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for GDCO 83 LIMITED?
Annual Return |
|
---|
What are the latest filings for GDCO 83 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Kevin Robert Hudson on Nov 22, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 09, 2013
| 4 pages | SH19 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Sep 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Jonathan Smith on Sep 30, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Peter Blakeman on Sep 30, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Kevin Robert Hudson on Sep 30, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of David Cole as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Sep 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 19 pages | AA | ||||||||||
Certificate of change of name Company name changed munro wholesale medical supplies LIMITED\certificate issued on 27/01/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||||||||||
Who are the officers of GDCO 83 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLAKEMAN, Michael Peter | Secretary | Stroud Road Kelvin Industrial Estate G75 0YA East Kilbride 10a | British | Company Secretary | 130059570001 | |||||
HUDSON, Kevin Robert | Director | Stroud Road Kelvin Industrial Estate G75 0YA East Kilbride 10a | England | British | Director | 69091720007 | ||||
SMITH, Paul Jonathan | Director | Stroud Road Kelvin Industrial Estate G75 0YA East Kilbride 10a | Wales | British | Director | 63118770002 | ||||
BAXTER, Anthony | Secretary | Highview 21 Chater Drive CW5 7GH Nantwich Cheshire | British | Director | 101256650001 | |||||
IRVINE, James | Secretary | 14 Orleans Avenue G14 9LB Glasgow Lanarkshire | British | 81530001 | ||||||
LINTS, Simon Philip | Secretary | 4a Mosspark Road Milngavie G62 8NJ Glasgow Lanarkshire | British | 56429650002 | ||||||
MORRISSON, Thomas Craig | Secretary | 22 Corsehill Drive KA23 9HU West Kilbride Ayrshire | British | 56223000001 | ||||||
BAXTER, Anthony | Director | Highview 21 Chater Drive CW5 7GH Nantwich Cheshire | British | Director | 101256650001 | |||||
COCHRANE, John | Director | 23 Maxwell Drive G74 4HH East Kilbride Lanarkshire | Scotland | British | Director | 153437260001 | ||||
COLE, David Rowland | Director | Bentleys Farm Woodhouse Lane LL13 0ST Marchwiel Clwyd | Wales | British | Director | 74246120001 | ||||
COOPER, Michael Thomas | Director | 3 Farrier Crescent ML10 6SR Chapelton Lanarkshire | Scotland | British | Buyer | 113595290001 | ||||
FORGIE, Ian | Director | 8 Galston Avenue Newton Mearns G77 5SF Glasgow Lanarkshire | United Kingdom | British | Chartered Accountant | 9487660001 | ||||
FOWLER, James Nicholas | Director | Carswell House Farm Neilston G78 3DH Glasgow | Scotland | British | Product Purchasing | 122121850001 | ||||
MCAULEY, John | Director | 15 The Firs Millholm Road G44 3YB Glasgow | British | Pharmacist | 934400001 | |||||
MORRISSON, Thomas Craig | Director | 22 Corsehill Drive KA23 9HU West Kilbride Ayrshire | British | Accountant | 56223000001 | |||||
MUNRO, Donald Hume | Director | 10 Stroud Road G75 0YA East Kilbride Glasgow | Scotland | British | Director | 914040002 | ||||
WHITE, Gail | Director | 46 Calderglen Avenue The Elms G72 9UN Blantyre | British | Operations Director | 68292580002 | |||||
WINCHESTER, Randolph Dale | Director | Ash Cottage Banff Road AB55 5HA Keith Aberdeenshire | Scotland | British | Director | 80145840001 |
Does GDCO 83 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 13, 1996 Delivered On Mar 15, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 10 stroud road, east kilbride. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Apr 06, 1984 Delivered On Apr 12, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All rights titles, benefits and interest of the lease agreement between the company and axis international limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge | Created On Mar 23, 1983 Acquired On Mar 24, 1983 Delivered On Apr 11, 1983 | Satisfied | Amount secured £10,000 | |
Short particulars Motor vehicle; mercedes 230E registration number vcs 601Y. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge | Created On Mar 07, 1983 Acquired On Mar 08, 1983 Delivered On Mar 17, 1983 | Satisfied | Amount secured £26,000 | |
Short particulars Motor vehicle mercedes 500 sec registration numbers tsd 801Y. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 09, 1977 Delivered On Aug 15, 1977 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0