GDCO 83 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGDCO 83 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057262
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GDCO 83 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNRO WHOLESALE MEDICAL SUPPLIES LIMITEDFeb 26, 1975Feb 26, 1975

    What are the latest accounts for GDCO 83 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GDCO 83 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GDCO 83 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Mr Kevin Robert Hudson on Nov 22, 2013

    2 pagesCH01

    Annual return made up to Sep 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jul 09, 2013

    • Capital: GBP 1
    4 pagesSH19

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Sep 23, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Jonathan Smith on Sep 30, 2011

    2 pagesCH01

    Secretary's details changed for Michael Peter Blakeman on Sep 30, 2011

    1 pagesCH03

    Director's details changed for Mr Kevin Robert Hudson on Sep 30, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Termination of appointment of David Cole as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Sep 23, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    Certificate of change of name

    Company name changed munro wholesale medical supplies LIMITED\certificate issued on 27/01/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 27, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2010

    RES15

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    Who are the officers of GDCO 83 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEMAN, Michael Peter
    Stroud Road
    Kelvin Industrial Estate
    G75 0YA East Kilbride
    10a
    Secretary
    Stroud Road
    Kelvin Industrial Estate
    G75 0YA East Kilbride
    10a
    BritishCompany Secretary130059570001
    HUDSON, Kevin Robert
    Stroud Road
    Kelvin Industrial Estate
    G75 0YA East Kilbride
    10a
    Director
    Stroud Road
    Kelvin Industrial Estate
    G75 0YA East Kilbride
    10a
    EnglandBritishDirector69091720007
    SMITH, Paul Jonathan
    Stroud Road
    Kelvin Industrial Estate
    G75 0YA East Kilbride
    10a
    Director
    Stroud Road
    Kelvin Industrial Estate
    G75 0YA East Kilbride
    10a
    WalesBritishDirector63118770002
    BAXTER, Anthony
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    Secretary
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    BritishDirector101256650001
    IRVINE, James
    14 Orleans Avenue
    G14 9LB Glasgow
    Lanarkshire
    Secretary
    14 Orleans Avenue
    G14 9LB Glasgow
    Lanarkshire
    British81530001
    LINTS, Simon Philip
    4a Mosspark Road
    Milngavie
    G62 8NJ Glasgow
    Lanarkshire
    Secretary
    4a Mosspark Road
    Milngavie
    G62 8NJ Glasgow
    Lanarkshire
    British56429650002
    MORRISSON, Thomas Craig
    22 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    Secretary
    22 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    British56223000001
    BAXTER, Anthony
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    Director
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    BritishDirector101256650001
    COCHRANE, John
    23 Maxwell Drive
    G74 4HH East Kilbride
    Lanarkshire
    Director
    23 Maxwell Drive
    G74 4HH East Kilbride
    Lanarkshire
    ScotlandBritishDirector153437260001
    COLE, David Rowland
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    Director
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    WalesBritishDirector74246120001
    COOPER, Michael Thomas
    3 Farrier Crescent
    ML10 6SR Chapelton
    Lanarkshire
    Director
    3 Farrier Crescent
    ML10 6SR Chapelton
    Lanarkshire
    ScotlandBritishBuyer113595290001
    FORGIE, Ian
    8 Galston Avenue
    Newton Mearns
    G77 5SF Glasgow
    Lanarkshire
    Director
    8 Galston Avenue
    Newton Mearns
    G77 5SF Glasgow
    Lanarkshire
    United KingdomBritishChartered Accountant9487660001
    FOWLER, James Nicholas
    Carswell House Farm
    Neilston
    G78 3DH Glasgow
    Director
    Carswell House Farm
    Neilston
    G78 3DH Glasgow
    ScotlandBritishProduct Purchasing122121850001
    MCAULEY, John
    15 The Firs
    Millholm Road
    G44 3YB Glasgow
    Director
    15 The Firs
    Millholm Road
    G44 3YB Glasgow
    BritishPharmacist934400001
    MORRISSON, Thomas Craig
    22 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    Director
    22 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    BritishAccountant56223000001
    MUNRO, Donald Hume
    10 Stroud Road
    G75 0YA East Kilbride
    Glasgow
    Director
    10 Stroud Road
    G75 0YA East Kilbride
    Glasgow
    ScotlandBritishDirector914040002
    WHITE, Gail
    46 Calderglen Avenue
    The Elms
    G72 9UN Blantyre
    Director
    46 Calderglen Avenue
    The Elms
    G72 9UN Blantyre
    BritishOperations Director68292580002
    WINCHESTER, Randolph Dale
    Ash Cottage
    Banff Road
    AB55 5HA Keith
    Aberdeenshire
    Director
    Ash Cottage
    Banff Road
    AB55 5HA Keith
    Aberdeenshire
    ScotlandBritishDirector80145840001

    Does GDCO 83 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 15, 1996Registration of a charge (410)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Banco Urquijo Hispano Americano Limited
    Transactions
    • Apr 12, 1984Registration of a charge
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Templegate (Business Services) Group LTD
    Transactions
    • Apr 11, 1983Registration of a charge
    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
    • Templegate (Business Services) Group LTD
    Transactions
    • Mar 17, 1983Registration of a charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 15, 1977Registration of a charge
    • Apr 02, 2014Satisfaction of a charge (MR04)

    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