THE GAC PROPERTY COMPANY
Overview
Company Name | THE GAC PROPERTY COMPANY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC336597 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE GAC PROPERTY COMPANY?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is THE GAC PROPERTY COMPANY located?
Registered Office Address | The Glasgow Art Club 185 Bath Street G2 4HU Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE GAC PROPERTY COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for THE GAC PROPERTY COMPANY?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for THE GAC PROPERTY COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 2 Ochil Road Bishopbriggs Glasgow G64 1EW Scotland to The Glasgow Art Club 185 Bath Street Glasgow G2 4HU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Christopher Lord as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 16 pages | AA | ||||||||||
Termination of appointment of David Watson as a secretary on May 13, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charles Anderson as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Harold Macaulay as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Charles Rowland as a director on May 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Newall as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Charles Horn as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Smith Ferguson as a director on May 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dr Alistair Duncan Beattie as a director on May 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Raymond Hargan as a director on May 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Christopher Lord as a secretary on May 13, 2022 | 2 pages | AP03 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Norman Macfarlane as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 21 pages | AA | ||||||||||
Who are the officers of THE GAC PROPERTY COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATTIE, Alistair Duncan, Dr | Director | Novar Drive G12 9UB Glasgow Flat 3/2, 47 Scotland | Scotland | British | Retired Physician | 94880410001 | ||||
FERGUSON, Robert Smith | Director | Charlotte Place PA2 6ED Paisley 11 Scotland | Scotland | British | Retired | 58126180001 | ||||
HARGAN, Joseph Raymond | Director | Oakshaw Street East PA1 2DD Paisley 40 Scotland | Scotland | British | Fine Artist | 295792120001 | ||||
ROWLAND, John Charles | Director | Green Bank Road Cumbernauld G68 9BY Glasgow 46 Scotland | Scotland | British | Retired | 199307190001 | ||||
LORD, Jonathan Christopher | Secretary | The Glasgow Art Club 185 Bath Street G2 4HU Glasgow | 295791940001 | |||||||
WATSON, David | Secretary | 2 Ochil Road G64 1EW Bishopbriggs Glasgow | United Kingdom | Chartered Accountant | 41006450001 | |||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
ANDERSON, Charles | Director | The Glasgow Art Club 185 Bath Street G2 4HU Glasgow | Scotland | Scottish | Artist | 168542780002 | ||||
DOWDS, Paul Barclay | Director | 6 Kingsborough Gate Hydland G12 9JZ Glasgow Flat 0/3 Strathclyde | Uk | British | Retired Construction Civil Engineer | 96253420001 | ||||
HAMILTON, John Anthony | Director | The Glasgow Art Club 185 Bath Street G2 4HU Glasgow | Scotland | English | Retired | 165276240001 | ||||
HORN, Alan Charles | Director | Belmont Street G12 8EY Glasgow 38 Strathclyde Scotland | Scotland | British | Fundraiser | 165342770001 | ||||
KERR, David Murray | Director | 10 The Cross PA10 2JG Kilbarchan Renfrewshire | Scotland | Scottish | Insurance Broker | 76711640001 | ||||
MACAULAY, James Harold, Dr | Director | 11 Kirklee Circus G12 0TW Glasgow Lanarkshire | Scotland | British | Author | 485530001 | ||||
MACFARLANE, Norman, Lord | Director | Saxonholme 50 Manse Road, Bearsden G61 3PN Glasgow | Scotland | British | Chairman | 127410590001 | ||||
MACMILLAN, Iain, Sheriff | Director | 2 Castle Drive KA3 1TN Kilmarnock Ayrshire | Scotland | British | Retired | 127410660001 | ||||
NEWALL, David | Director | Dowanside Road G12 9DL Glasgow 67 Scotland | Scotland | British | Accountancy | 268348180001 | ||||
SINCLAIR, Celia Margaret Lloyd | Director | The Glasgow Art Club 185 Bath Street G2 4HU Glasgow | United Kingdom | British | Business Executive | 294438510001 | ||||
WHYTE, William | Director | 91 Glencairn Drive G41 4LL Glasgow Lanarkshire | British | Retired | 31540001 | |||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
What are the latest statements on persons with significant control for THE GAC PROPERTY COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Jan 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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