THE GAC PROPERTY COMPANY

THE GAC PROPERTY COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GAC PROPERTY COMPANY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC336597
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE GAC PROPERTY COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for THE GAC PROPERTY COMPANY?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for THE GAC PROPERTY COMPANY?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Christopher Lord as a secretary on Jan 31, 2023

    1 pagesTM02

    Total exemption full accounts made up to Oct 31, 2021

    16 pagesAA

    Termination of appointment of David Watson as a secretary on May 13, 2022

    1 pagesTM02

    Termination of appointment of Charles Anderson as a director on May 13, 2022

    1 pagesTM01

    Termination of appointment of James Harold Macaulay as a director on May 13, 2022

    1 pagesTM01

    Appointment of Mr John Charles Rowland as a director on May 13, 2022

    2 pagesAP01

    Termination of appointment of David Newall as a director on May 13, 2022

    1 pagesTM01

    Termination of appointment of Alan Charles Horn as a director on May 13, 2022

    1 pagesTM01

    Appointment of Mr Robert Smith Ferguson as a director on May 13, 2022

    2 pagesAP01

    Appointment of Dr Alistair Duncan Beattie as a director on May 13, 2022

    2 pagesAP01

    Appointment of Mr Joseph Raymond Hargan as a director on May 13, 2022

    2 pagesAP01

    Appointment of Mr Jonathan Christopher Lord as a secretary on May 13, 2022

    2 pagesAP03

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Norman Macfarlane as a director on Jul 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2020

    18 pagesAA

    Confirmation statement made on Jan 23, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    21 pagesAA

    Who are the officers of THE GAC PROPERTY COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Alistair Duncan, Dr
    Novar Drive
    G12 9UB Glasgow
    Flat 3/2, 47
    Scotland
    Director
    Novar Drive
    G12 9UB Glasgow
    Flat 3/2, 47
    Scotland
    ScotlandBritishRetired Physician94880410001
    FERGUSON, Robert Smith
    Charlotte Place
    PA2 6ED Paisley
    11
    Scotland
    Director
    Charlotte Place
    PA2 6ED Paisley
    11
    Scotland
    ScotlandBritishRetired58126180001
    HARGAN, Joseph Raymond
    Oakshaw Street East
    PA1 2DD Paisley
    40
    Scotland
    Director
    Oakshaw Street East
    PA1 2DD Paisley
    40
    Scotland
    ScotlandBritishFine Artist295792120001
    ROWLAND, John Charles
    Green Bank Road
    Cumbernauld
    G68 9BY Glasgow
    46
    Scotland
    Director
    Green Bank Road
    Cumbernauld
    G68 9BY Glasgow
    46
    Scotland
    ScotlandBritishRetired199307190001
    LORD, Jonathan Christopher
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    Secretary
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    295791940001
    WATSON, David
    2 Ochil Road
    G64 1EW Bishopbriggs
    Glasgow
    Secretary
    2 Ochil Road
    G64 1EW Bishopbriggs
    Glasgow
    United KingdomChartered Accountant41006450001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ANDERSON, Charles
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    Director
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    ScotlandScottishArtist168542780002
    DOWDS, Paul Barclay
    6 Kingsborough Gate
    Hydland
    G12 9JZ Glasgow
    Flat 0/3
    Strathclyde
    Director
    6 Kingsborough Gate
    Hydland
    G12 9JZ Glasgow
    Flat 0/3
    Strathclyde
    UkBritishRetired Construction Civil Engineer96253420001
    HAMILTON, John Anthony
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    Director
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    ScotlandEnglishRetired165276240001
    HORN, Alan Charles
    Belmont Street
    G12 8EY Glasgow
    38
    Strathclyde
    Scotland
    Director
    Belmont Street
    G12 8EY Glasgow
    38
    Strathclyde
    Scotland
    ScotlandBritishFundraiser165342770001
    KERR, David Murray
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    Director
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    ScotlandScottishInsurance Broker76711640001
    MACAULAY, James Harold, Dr
    11 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    11 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    ScotlandBritishAuthor485530001
    MACFARLANE, Norman, Lord
    Saxonholme
    50 Manse Road, Bearsden
    G61 3PN Glasgow
    Director
    Saxonholme
    50 Manse Road, Bearsden
    G61 3PN Glasgow
    ScotlandBritishChairman127410590001
    MACMILLAN, Iain, Sheriff
    2 Castle Drive
    KA3 1TN Kilmarnock
    Ayrshire
    Director
    2 Castle Drive
    KA3 1TN Kilmarnock
    Ayrshire
    ScotlandBritishRetired127410660001
    NEWALL, David
    Dowanside Road
    G12 9DL Glasgow
    67
    Scotland
    Director
    Dowanside Road
    G12 9DL Glasgow
    67
    Scotland
    ScotlandBritishAccountancy268348180001
    SINCLAIR, Celia Margaret Lloyd
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    Director
    The Glasgow Art Club
    185 Bath Street
    G2 4HU Glasgow
    United KingdomBritishBusiness Executive294438510001
    WHYTE, William
    91 Glencairn Drive
    G41 4LL Glasgow
    Lanarkshire
    Director
    91 Glencairn Drive
    G41 4LL Glasgow
    Lanarkshire
    BritishRetired31540001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The 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