About

Registered Number: SC120949
Date of Incorporation: 23/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Canniesburn Gate 10 Canniesburn Drive, Bearsden, Glasgow, G61 1BF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 September 1993 Outstanding

N/A

Bond & floating charge 14 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.