GCW PROPERTIES LIMITED
Overview
| Company Name | GCW PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC476485 |
| 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 GCW PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is GCW PROPERTIES LIMITED located?
| Registered Office Address | 52 Carden Place AB10 1UP Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GCW PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GCW PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for GCW PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Unit 36 Cowie & Co Accountants 68 Queen Elizabeth Avenue Glasgow G52 4NQ Scotland to 52 Carden Place Aberdeen AB10 1UP on Oct 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 18 Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to Unit 36 Cowie & Co Accountants 68 Queen Elizabeth Avenue Glasgow G52 4NQ on May 29, 2025 | 1 pages | AD01 | ||
Registered office address changed from 227 Rosemount Place Aberdeen AB25 2XS Scotland to 18 Prospect Road Arnhall Business Park Westhill AB32 6FE on Apr 22, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Jamie Craig Watt as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Ross William Watt as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Ross William Watt on Apr 01, 2020 | 2 pages | CH01 | ||
Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 227 Rosemount Place Aberdeen AB25 2XS on Apr 01, 2020 | 1 pages | AD01 | ||
Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on Mar 23, 2020 | 1 pages | AD01 | ||
Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on Feb 26, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Director's details changed for Mr Ross William Watt on Jul 12, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Jamie Craig Watt as a person with significant control on Feb 13, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Jamie Craig Watt on Feb 13, 2019 | 2 pages | CH01 | ||
Who are the officers of GCW PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATT, Jamie Craig | Director | Carden Place AB10 1UP Aberdeen 52 Scotland | Scotland | British | 187289090002 | |||||
| WATT, Ross William | Director | Carden Place AB10 1UP Aberdeen 52 Scotland | Scotland | British | 105068890004 |
Who are the persons with significant control of GCW PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jamie Craig Watt | May 01, 2016 | Carden Place AB10 1UP Aberdeen 52 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ross William Watt | May 01, 2016 | Carden Place AB10 1UP Aberdeen 52 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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