GCS MONTROSE LIMITED: Filings
Overview
| Company Name | GCS MONTROSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC653586 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GCS MONTROSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Craig Gowans as a person with significant control on Feb 27, 2026 | 2 pages | PSC01 | ||||||||||
Notification of Gorilla Trustee Company Limited as a person with significant control on Feb 27, 2026 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Colin Kennedy as a person with significant control on Feb 27, 2026 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Jamie Scott David Cromar as a person with significant control on Feb 27, 2026 | 2 pages | PSC04 | ||||||||||
Registration of charge SC6535860003, created on Feb 27, 2026 | 7 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Change of details for Mr Colin Kennedy as a person with significant control on Apr 04, 2025 | 2 pages | PSC04 | ||||||||||
Cessation of Allan Kennedy as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 21, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Satisfaction of charge SC6535860002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6535860001 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Craig Charles Gowans on Dec 23, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Colin Kennedy as a person with significant control on Dec 23, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Brent Avenue Montrose Angus DD10 9PB on Dec 23, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jamie Scott David Cromar on Dec 23, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Allan Kennedy on Dec 23, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Kennedy on Dec 23, 2022 | 2 pages | CH01 | ||||||||||
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