GCS REALISATIONS 2019 LIMITED
Overview
| Company Name | GCS REALISATIONS 2019 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC349513 |
| 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 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 Address | No |
What were the previous names of GCS REALISATIONS 2019 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDEN CHARTER SELECT LIMITED | Nov 07, 2008 | Nov 07, 2008 |
| DMWS 882 LIMITED | Oct 03, 2008 | Oct 03, 2008 |
What are the latest accounts for GCS REALISATIONS 2019 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GCS 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 select LIMITED\certificate issued on 20/12/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 03, 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 | ||||||||||
Registration of charge SC3495130001, created on Jan 24, 2019 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Joan Suzanne Grahame as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Albert Wayte as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Michael John Corish as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 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 David Charles Nix as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GCS 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 | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | 173180500001 | |||||||
| GRAHAME, Joan Suzanne | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | Scotland | British | 75723440003 | |||||
| SPEIR, Robert Douglas | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | Scotland | British | 172599490001 | |||||
| FERGUSSON, Gordon Alexander | Secretary | 12 Keystone Quadrant Milngavie G62 6LA Glasgow | British | 77605450002 | ||||||
| RITCHIE, Brian William Athol | Secretary | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | 155163720001 | |||||||
| DM COMPANY SERVICES LTD | Secretary | Charlotte Square EH2 4DF Edinburgh 16 Midlothian | 133724470001 | |||||||
| CORISH, Michael John | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | Scotland | British | 168833240001 | |||||
| EDWARDS, Richard Bennett | Director | Holmwood Dicconson Terrace WN1 2AA Wigan Lancashire | Great Britain | British | 109981970001 | |||||
| GILCHRIST, Ewan Caldwell | Director | 3 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | Scotland | British | 88983380002 | |||||
| HARRIS, John Francis | Director | Middlebrook Farm Murthering Lane Navestock RM4 1HL Romford Essex | United Kingdom | British | 36891360001 | |||||
| LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes EH12 6EZ Edinburgh Midlothian | England | British | 18996670003 | |||||
| NIX, David Charles | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | United Kingdom | British | 159568120001 | |||||
| RITCHIE, Brian William Athol | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | Scotland | British | 240545760001 | |||||
| SWANSON, Magnus Paton | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | Scotland | British | 57755650001 | |||||
| WALKER, Julian Anthony Blyth | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | England | British | 66347200003 | |||||
| WAYTE, Ronald Albert | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 | Scotland | Irish | 110143600002 |
Who are the persons with significant control of GCS REALISATIONS 2019 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Golden Charter Limited | Apr 06, 2016 | London Wall EC2Y 5AB London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GCS REALISATIONS 2019 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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