GC (SC) REALISATIONS 2019 LIMITED

GC (SC) REALISATIONS 2019 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGC (SC) REALISATIONS 2019 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC120949
    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 GC (SC) REALISATIONS 2019 LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GC (SC) REALISATIONS 2019 LIMITED located?

    Registered Office Address
    Canniesburn Gate 10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GC (SC) REALISATIONS 2019 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN CHARTER (SCOTLAND) LIMITEDAug 21, 1990Aug 21, 1990
    GOLDEN HERITAGE (SCOTLAND) LIMITEDOct 23, 1989Oct 23, 1989

    What are the latest accounts for GC (SC) REALISATIONS 2019 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GC (SC) REALISATIONS 2019 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed golden charter (scotland) LIMITED\certificate issued on 20/12/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2019

    RES15

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Julian Anthony Blyth Walker as a director on Sep 21, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    All of the property or undertaking has been released from charge 1

    1 pagesMR05

    All of the property or undertaking has been released from charge 2

    1 pagesMR05

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 1

    1 pagesMR05

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Appointment of Joan Suzanne Grahame as a director on Dec 01, 2017

    2 pagesAP01

    Confirmation statement made on Oct 23, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Statement of capital on Feb 06, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Appointment of Mr Julian Anthony Blyth Walker as a director on Mar 11, 2016

    2 pagesAP01

    Termination of appointment of John Francis Harris as a director on Mar 11, 2016

    1 pagesTM01

    Termination of appointment of Jeremy West as a director on Feb 18, 2016

    1 pagesTM01

    Who are the officers of GC (SC) REALISATIONS 2019 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEIR, Robert Douglas
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    Secretary
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    172638990001
    GRAHAME, Joan Suzanne
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Director
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    ScotlandBritish75723440003
    SPEIR, Robert Douglas
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    Director
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    ScotlandBritish172599490001
    FERGUSSON, Gordon Alexander
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    Secretary
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    British1375330003
    KEE, Marjory
    Stamford 18 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    Stamford 18 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    British1413130001
    RITCHIE, Brian William Athol
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    Secretary
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    155163690001
    BARNETT, Ian Murray
    22 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    Director
    22 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    United KingdomBritish74210630001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    FERGUSSON, Gordon Alexander
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    Director
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    ScotlandBritish1375330003
    HARRIS, John Francis
    Middlebrook Farm
    Murthering Lane Navestock
    RM4 1HL Romford
    Essex
    Director
    Middlebrook Farm
    Murthering Lane Navestock
    RM4 1HL Romford
    Essex
    United KingdomBritish36891360001
    HARVEY, Jonathan Andrew
    Rylands 6 Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    Rylands 6 Boclair Road
    Bearsden
    G61 2AD Glasgow
    ScotlandBritish25780770006
    KEE, Alan Joseph
    18 Montrose Drive
    Bearsden
    G61 3LA Glasgow
    Lanarkshire
    Director
    18 Montrose Drive
    Bearsden
    G61 3LA Glasgow
    Lanarkshire
    British27199940001
    KEE, Gordon Henry
    Catter Cottage
    Croftamie
    G63 0EU Drymen
    Glasgow
    Director
    Catter Cottage
    Croftamie
    G63 0EU Drymen
    Glasgow
    British40540004
    LEVERTON, Clive
    212 Eversholt Street
    NW1 1BD London
    Director
    212 Eversholt Street
    NW1 1BD London
    British19241570002
    NETHERCOTT, Charles Peter
    5 Hamilton Close
    South Mimms
    EN6 3PG Potters Bar
    Hertfordshire
    Director
    5 Hamilton Close
    South Mimms
    EN6 3PG Potters Bar
    Hertfordshire
    British6270660001
    RITCHIE, Brian William Athol
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    Director
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Scotland
    ScotlandBritish240545760001
    WALKER, Julian Anthony Blyth
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    Director
    10 Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    Canniesburn Gate
    EnglandBritish66347200003
    WEST, Jeremy
    620 Rainham Road South
    RM10 8YP Dagenham
    Essex
    Director
    620 Rainham Road South
    RM10 8YP Dagenham
    Essex
    EnglandBritish22911130001

    Who are the persons with significant control of GC (SC) REALISATIONS 2019 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Charter Limited
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies In England & Wales
    Registration Number2511598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GC (SC) REALISATIONS 2019 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 20, 1993
    Delivered On Oct 04, 1993
    Outstanding
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Oct 04, 1993Registration of a charge (410)
    • Feb 26, 2019All of the property or undertaking has been released from the charge (MR05)
    Bond & floating charge
    Created On Jan 14, 1991
    Delivered On Jan 28, 1991
    Outstanding
    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
    • Hill Samuel Bank Limited
    Transactions
    • Jan 28, 1991Registration of a charge
    • Oct 09, 2018All of the property or undertaking has been released from the charge (MR05)
    • Feb 26, 2019All of the property or undertaking has been released from the charge (MR05)

    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