Gc (Sc) Realisations 2019 Ltd was registered on 23 October 1989 and has its registered office in Glasgow, it's status at Companies House is "Dissolved". There are 12 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAME, Joan Suzanne | 01 December 2017 | - | 1 |
SPEIR, Robert Douglas | 30 September 2012 | - | 1 |
HARRIS, John Francis | 07 September 1993 | 11 March 2016 | 1 |
HARVEY, Jonathan Andrew | N/A | 27 February 2006 | 1 |
KEE, Alan Joseph | N/A | 30 April 2004 | 1 |
KEE, Gordon Henry | N/A | 27 June 2000 | 1 |
NETHERCOTT, Charles Peter | 07 September 1993 | 31 December 2007 | 1 |
WALKER, Julian Anthony Blyth | 11 March 2016 | 21 September 2019 | 1 |
WEST, Jeremy | 02 April 1992 | 18 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEIR, Robert Douglas | 30 September 2012 | - | 1 |
KEE, Marjory | 07 April 1992 | 16 February 1996 | 1 |
RITCHIE, Brian William Athol | 25 October 2010 | 30 September 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 April 2020 | |
DS01 - Striking off application by a company | 15 April 2020 | |
CERTNM - Change of name certificate | 20 December 2019 | |
RESOLUTIONS - N/A | 20 December 2019 | |
CS01 - N/A | 23 October 2019 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
AA - Annual Accounts | 15 July 2019 | |
MR05 - N/A | 26 February 2019 | |
MR05 - N/A | 26 February 2019 | |
CS01 - N/A | 27 October 2018 | |
MR05 - N/A | 09 October 2018 | |
AA - Annual Accounts | 10 July 2018 | |
AP01 - Appointment of director | 05 December 2017 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 18 July 2017 | |
RESOLUTIONS - N/A | 06 February 2017 | |
SH19 - Statement of capital | 06 February 2017 | |
CAP-SS - N/A | 06 February 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 February 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AP01 - Appointment of director | 07 October 2012 | |
AP03 - Appointment of secretary | 07 October 2012 | |
TM01 - Termination of appointment of director | 07 October 2012 | |
TM02 - Termination of appointment of secretary | 07 October 2012 | |
MISC - Miscellaneous document | 10 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
TM01 - Termination of appointment of director | 25 October 2010 | |
AP03 - Appointment of secretary | 25 October 2010 | |
TM02 - Termination of appointment of secretary | 25 October 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 10 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
353 - Register of members | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
AA - Annual Accounts | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 January 2008 | |
363s - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 17 November 2006 | |
RESOLUTIONS - N/A | 03 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 04 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 02 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 02 November 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 24 November 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 21 October 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 04 November 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 04 November 1996 | |
288 - N/A | 15 May 1996 | |
288 - N/A | 26 February 1996 | |
288 - N/A | 23 February 1996 | |
AA - Annual Accounts | 30 January 1996 | |
363s - Annual Return | 19 October 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363s - Annual Return | 24 October 1994 | |
AA - Annual Accounts | 09 February 1994 | |
288 - N/A | 06 January 1994 | |
288 - N/A | 24 November 1993 | |
288 - N/A | 24 November 1993 | |
363s - Annual Return | 19 October 1993 | |
410(Scot) - N/A | 04 October 1993 | |
AA - Annual Accounts | 15 January 1993 | |
363s - Annual Return | 12 October 1992 | |
288 - N/A | 18 August 1992 | |
363b - Annual Return | 07 July 1992 | |
288 - N/A | 12 May 1992 | |
288 - N/A | 10 April 1992 | |
288 - N/A | 31 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1992 | |
AA - Annual Accounts | 04 February 1992 | |
RESOLUTIONS - N/A | 04 February 1991 | |
410(Scot) - N/A | 28 January 1991 | |
CERTNM - Change of name certificate | 22 August 1990 | |
CERTNM - Change of name certificate | 22 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 October 1989 | |
NEWINC - New incorporation documents | 23 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 20 September 1993 | Outstanding |
N/A |
Bond & floating charge | 14 January 1991 | Outstanding |
N/A |