GC (SC) REALISATIONS 2019 LIMITED
Overview
| Company Name | GC (SC) REALISATIONS 2019 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC120949 |
| 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 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 Address | No |
What were the previous names of GC (SC) REALISATIONS 2019 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDEN CHARTER (SCOTLAND) LIMITED | Aug 21, 1990 | Aug 21, 1990 |
| GOLDEN HERITAGE (SCOTLAND) LIMITED | Oct 23, 1989 | Oct 23, 1989 |
What are the latest accounts for GC (SC) REALISATIONS 2019 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GC (SC) REALISATIONS 2019 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed golden charter (scotland) LIMITED\certificate issued on 20/12/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julian Anthony Blyth Walker as a director on Sep 21, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 1 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 2 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking has been released from charge 1 | 1 pages | MR05 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Appointment of Joan Suzanne Grahame as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Statement of capital on Feb 06, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Appointment of Mr Julian Anthony Blyth Walker as a director on Mar 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Francis Harris as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy West as a director on Feb 18, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of GC (SC) REALISATIONS 2019 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEIR, Robert Douglas | Secretary | 10 Canniesburn Drive Bearsden G61 1BF Glasgow Canniesburn Gate Scotland | 172638990001 | |||||||
| GRAHAME, Joan Suzanne | Director | 10 Canniesburn Drive Bearsden G61 1BF Glasgow Canniesburn Gate | Scotland | British | 75723440003 | |||||
| SPEIR, Robert Douglas | Director | 10 Canniesburn Drive Bearsden G61 1BF Glasgow Canniesburn Gate Scotland | Scotland | British | 172599490001 | |||||
| FERGUSSON, Gordon Alexander | Secretary | 12 Keystone Quadrant Milngavie G62 6LA Glasgow | British | 1375330003 | ||||||
| KEE, Marjory | Secretary | Stamford 18 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | British | 1413130001 | ||||||
| RITCHIE, Brian William Athol | Secretary | 10 Canniesburn Drive Bearsden G61 1BF Glasgow Canniesburn Gate Scotland | 155163690001 | |||||||
| BARNETT, Ian Murray | Director | 22 Islay Drive Newton Mearns G77 6UD Glasgow | United Kingdom | British | 74210630001 | |||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||
| FERGUSSON, Gordon Alexander | Director | 12 Keystone Quadrant Milngavie G62 6LA Glasgow | Scotland | British | 1375330003 | |||||
| HARRIS, John Francis | Director | Middlebrook Farm Murthering Lane Navestock RM4 1HL Romford Essex | United Kingdom | British | 36891360001 | |||||
| HARVEY, Jonathan Andrew | Director | Rylands 6 Boclair Road Bearsden G61 2AD Glasgow | Scotland | British | 25780770006 | |||||
| KEE, Alan Joseph | Director | 18 Montrose Drive Bearsden G61 3LA Glasgow Lanarkshire | British | 27199940001 | ||||||
| KEE, Gordon Henry | Director | Catter Cottage Croftamie G63 0EU Drymen Glasgow | British | 40540004 | ||||||
| LEVERTON, Clive | Director | 212 Eversholt Street NW1 1BD London | British | 19241570002 | ||||||
| NETHERCOTT, Charles Peter | Director | 5 Hamilton Close South Mimms EN6 3PG Potters Bar Hertfordshire | British | 6270660001 | ||||||
| RITCHIE, Brian William Athol | Director | 10 Canniesburn Drive Bearsden G61 1BF Glasgow Canniesburn Gate Scotland | Scotland | British | 240545760001 | |||||
| WALKER, Julian Anthony Blyth | Director | 10 Canniesburn Drive Bearsden G61 1BF Glasgow Canniesburn Gate | England | British | 66347200003 | |||||
| WEST, Jeremy | Director | 620 Rainham Road South RM10 8YP Dagenham Essex | England | British | 22911130001 |
Who are the persons with significant control of GC (SC) REALISATIONS 2019 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Golden Charter Limited | Apr 06, 2016 | London Wall EC2Y 5AB London One London Wall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GC (SC) REALISATIONS 2019 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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