About

Registered Number: SC415461
Date of Incorporation: 26/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: The Ca'D'Oro, Gordon Street, Glasgow, G1 3PE

 

Founded in 2012, Gcrm Belfast Ltd has its registered office in Glasgow, it's status at Companies House is "Active". There are 3 directors listed as Kerr, Robbie William, Dr, Mcfaul, Peter Bertram, Dr, Roberts, Ralph Nigel, Dr for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Robbie William, Dr 02 May 2012 - 1
MCFAUL, Peter Bertram, Dr 02 May 2012 - 1
ROBERTS, Ralph Nigel, Dr 02 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
CS01 - N/A 12 February 2020
RESOLUTIONS - N/A 15 July 2019
TM01 - Termination of appointment of director 09 July 2019
MR01 - N/A 04 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 24 March 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 13 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 24 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 01 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 05 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 24 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 August 2012
RESOLUTIONS - N/A 24 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AP01 - Appointment of director 07 February 2012
CERTNM - Change of name certificate 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
NEWINC - New incorporation documents 26 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

Floating charge 13 August 2012 Outstanding

N/A

Floating charge 13 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.