GCS REALISATIONS 2019 LIMITED

GCS REALISATIONS 2019 LIMITED

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

    Company NameGCS REALISATIONS 2019 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC349513
    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 GCS REALISATIONS 2019 LIMITED?

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

    Where is GCS REALISATIONS 2019 LIMITED located?

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

    What were the previous names of GCS REALISATIONS 2019 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN CHARTER SELECT LIMITEDNov 07, 2008Nov 07, 2008
    DMWS 882 LIMITEDOct 03, 2008Oct 03, 2008

    What are the latest accounts for GCS REALISATIONS 2019 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GCS 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 select 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 03, 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

    Registration of charge SC3495130001, created on Jan 24, 2019

    9 pagesMR01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

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

    10 pagesAA

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

    2 pagesAP01

    Termination of appointment of Ronald Albert Wayte as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of Michael John Corish as a director on Jun 02, 2017

    1 pagesTM01

    Confirmation statement made on Oct 03, 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 David Charles Nix as a director on Mar 04, 2016

    1 pagesTM01

    Annual return made up to Oct 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1,000
    SH01

    Who are the officers of GCS REALISATIONS 2019 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEIR, Robert Douglas
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Secretary
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    173180500001
    GRAHAME, Joan Suzanne
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    ScotlandBritish75723440003
    SPEIR, Robert Douglas
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    ScotlandBritish172599490001
    FERGUSSON, Gordon Alexander
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    Secretary
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    British77605450002
    RITCHIE, Brian William Athol
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Secretary
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    155163720001
    DM COMPANY SERVICES LTD
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    133724470001
    CORISH, Michael John
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    ScotlandBritish168833240001
    EDWARDS, Richard Bennett
    Holmwood
    Dicconson Terrace
    WN1 2AA Wigan
    Lancashire
    Director
    Holmwood
    Dicconson Terrace
    WN1 2AA Wigan
    Lancashire
    Great BritainBritish109981970001
    GILCHRIST, Ewan Caldwell
    3 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    3 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    ScotlandBritish88983380002
    HARRIS, John Francis
    Middlebrook Farm
    Murthering Lane Navestock
    RM4 1HL Romford
    Essex
    Director
    Middlebrook Farm
    Murthering Lane Navestock
    RM4 1HL Romford
    Essex
    United KingdomBritish36891360001
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritish18996670003
    NIX, David Charles
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    United KingdomBritish159568120001
    RITCHIE, Brian William Athol
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    ScotlandBritish240545760001
    SWANSON, Magnus Paton
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    ScotlandBritish57755650001
    WALKER, Julian Anthony Blyth
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    EnglandBritish66347200003
    WAYTE, Ronald Albert
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    ScotlandIrish110143600002

    Who are the persons with significant control of GCS REALISATIONS 2019 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Charter Limited
    London Wall
    EC2Y 5AB London
    100
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AB London
    100
    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 GCS REALISATIONS 2019 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 24, 2019
    Delivered On Jan 28, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 2019Registration of a charge (MR01)

    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