Company NameGCBW Catrine Ltd
Company StatusActive
Company NumberSC022403
CategoryPrivate Limited Company
Incorporation Date18 May 1943(80 years, 11 months ago)
Previous NameGlen Catrine Bonded Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Alexander Reynolds
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1990(47 years, 2 months after company formation)
Appointment Duration33 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ditton Drive
Kilmarnock
Ayrshire
KA1 4UT
Scotland
Director NameCarol Anne Bulloch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(48 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(56 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusCurrent
Appointed01 October 1999(56 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(46 years after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameCatherine Reader
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(46 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1991)
RoleCompany Director
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
Scotland
Director NameIrene Scott
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(46 years after company formation)
Appointment Duration18 years, 7 months (resigned 15 December 2007)
RoleCompany Director
Correspondence AddressJackton Cottage Jackton
East Kilbride
Glasgow
Lanarkshire
G75 8RR
Scotland
Director NameMr Graham Russell Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(46 years after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address148 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4RR
Scotland
Secretary NameCatherine Reader
NationalityBritish
StatusResigned
Appointed16 May 1989(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1990)
RoleCompany Director
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
Scotland
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 1990(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 August 1991)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AA
Scotland
Director NameMr Alan Ruthven Douglas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(50 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hawkhead Grove
Edinburgh
Midlothian
EH16 6LS
Scotland

Contact

Websiteglencatrine.com

Location

Registered Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Aba Eaglesham LTD
99.99%
Ordinary
3 at £1Loch Lomond Foundation
0.01%
Ordinary

Financials

Year2014
Turnover£16,601,046
Gross Profit£4,310,732
Net Worth£52,036,816
Cash£2,632,527
Current Liabilities£673,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

25 November 1987Delivered on: 2 December 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 September 1974Delivered on: 8 October 1974
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 31 March 2017 (16 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 March 2016 (21 pages)
11 July 2017Accounts for a small company made up to 31 March 2016 (21 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 60,095
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 60,095
(4 pages)
11 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 59,995
(6 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 59,995
(6 pages)
3 July 2015Full accounts made up to 30 September 2014 (23 pages)
3 July 2015Full accounts made up to 30 September 2014 (23 pages)
12 February 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
12 February 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 59,995
(7 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 59,995
(7 pages)
2 July 2014Full accounts made up to 30 September 2013 (21 pages)
2 July 2014Full accounts made up to 30 September 2013 (21 pages)
28 May 2014Termination of appointment of Alan Douglas as a director (1 page)
28 May 2014Termination of appointment of Alan Douglas as a director (1 page)
3 April 2014Registered office address changed from 7 Laigh Rd Catrine KA5 6SN on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 7 Laigh Rd Catrine KA5 6SN on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 7 Laigh Rd Catrine KA5 6SN on 3 April 2014 (1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed glen catrine bonded warehouse LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed glen catrine bonded warehouse LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
19 July 2013Resolutions
  • RES13 ‐ Approval of notice 15/07/2013
(1 page)
19 July 2013Resolutions
  • RES13 ‐ Approval of ip assignment, trust deed and deed of transfer 15/07/2013
(1 page)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2013Resolutions
  • RES13 ‐ Approval of ip assignment, trust deed and deed of transfer 15/07/2013
(1 page)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES13 ‐ Approval of notice 15/07/2013
(1 page)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
10 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
4 April 2012Full accounts made up to 30 September 2011 (21 pages)
4 April 2012Full accounts made up to 30 September 2011 (21 pages)
31 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
1 July 2011Full accounts made up to 30 September 2010 (21 pages)
1 July 2011Full accounts made up to 30 September 2010 (21 pages)
5 October 2010Director's details changed for Alexander Reynolds on 10 July 2010 (2 pages)
5 October 2010Director's details changed for Alan Ruthven Douglas on 10 July 2010 (2 pages)
5 October 2010Director's details changed for Alan Ruthven Douglas on 10 July 2010 (2 pages)
5 October 2010Director's details changed for Alexander Reynolds on 10 July 2010 (2 pages)
5 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
18 June 2010Full accounts made up to 30 September 2009 (23 pages)
18 June 2010Full accounts made up to 30 September 2009 (23 pages)
26 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (7 pages)
31 July 2009Full accounts made up to 30 September 2008 (25 pages)
31 July 2009Full accounts made up to 30 September 2008 (25 pages)
3 December 2008Return made up to 10/07/08; full list of members (7 pages)
3 December 2008Return made up to 10/07/08; full list of members (7 pages)
30 June 2008Full accounts made up to 30 September 2007 (22 pages)
30 June 2008Full accounts made up to 30 September 2007 (22 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
29 August 2007Return made up to 10/07/07; full list of members (4 pages)
29 August 2007Return made up to 10/07/07; full list of members (4 pages)
31 July 2007Full accounts made up to 30 September 2006 (21 pages)
31 July 2007Full accounts made up to 30 September 2006 (21 pages)
25 August 2006Return made up to 10/07/06; full list of members (4 pages)
25 August 2006Return made up to 10/07/06; full list of members (4 pages)
31 July 2006Full accounts made up to 30 September 2005 (22 pages)
31 July 2006Full accounts made up to 30 September 2005 (22 pages)
12 August 2005Return made up to 10/07/05; full list of members (4 pages)
12 August 2005Return made up to 10/07/05; full list of members (4 pages)
2 August 2005Full accounts made up to 30 September 2004 (22 pages)
2 August 2005Full accounts made up to 30 September 2004 (22 pages)
2 August 2004Full accounts made up to 30 September 2003 (22 pages)
2 August 2004Full accounts made up to 30 September 2003 (22 pages)
16 July 2004Return made up to 10/07/04; full list of members (9 pages)
16 July 2004Return made up to 10/07/04; full list of members (9 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 30 September 2002 (22 pages)
3 November 2003Full accounts made up to 30 September 2002 (22 pages)
15 August 2003Return made up to 10/07/03; no change of members (9 pages)
15 August 2003Return made up to 10/07/03; no change of members (9 pages)
30 August 2002Full accounts made up to 30 September 2001 (21 pages)
30 August 2002Full accounts made up to 30 September 2001 (21 pages)
1 August 2002Return made up to 10/07/02; change of members (9 pages)
1 August 2002Return made up to 10/07/02; change of members (9 pages)
10 August 2001Return made up to 10/07/01; full list of members (9 pages)
10 August 2001Return made up to 10/07/01; full list of members (9 pages)
1 August 2001Full accounts made up to 30 September 2000 (20 pages)
1 August 2001Full accounts made up to 30 September 2000 (20 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
17 August 2000Return made up to 10/07/00; no change of members (8 pages)
17 August 2000Return made up to 10/07/00; no change of members (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (16 pages)
1 August 2000Full accounts made up to 30 September 1999 (16 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Full accounts made up to 31 October 1998 (16 pages)
21 September 1999Full accounts made up to 31 October 1998 (16 pages)
16 August 1999Return made up to 10/07/99; no change of members (7 pages)
16 August 1999Return made up to 10/07/99; no change of members (7 pages)
24 June 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
24 June 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
2 September 1998Full accounts made up to 31 October 1997 (15 pages)
2 September 1998Full accounts made up to 31 October 1997 (15 pages)
20 July 1998Return made up to 10/07/98; full list of members (9 pages)
20 July 1998Return made up to 10/07/98; full list of members (9 pages)
5 September 1997Return made up to 10/07/97; no change of members (6 pages)
5 September 1997Return made up to 10/07/97; no change of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
16 September 1996Return made up to 10/07/96; full list of members (8 pages)
16 September 1996Return made up to 10/07/96; full list of members (8 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
21 August 1995Return made up to 10/07/95; no change of members (6 pages)
21 August 1995Return made up to 10/07/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 September 1994Full accounts made up to 31 October 1993 (13 pages)
1 September 1994Full accounts made up to 31 October 1993 (13 pages)
18 August 1993Full accounts made up to 31 October 1992 (12 pages)
18 August 1993Full accounts made up to 31 October 1992 (12 pages)
3 August 1993Return made up to 10/07/93; full list of members (8 pages)
3 August 1993Return made up to 10/07/93; full list of members (8 pages)
18 August 1992Full accounts made up to 31 October 1991 (8 pages)
18 August 1992Full accounts made up to 31 October 1991 (8 pages)
26 July 1991Full accounts made up to 31 October 1990 (9 pages)
26 July 1991Full accounts made up to 31 October 1990 (9 pages)
28 August 1990Full accounts made up to 31 October 1989 (10 pages)
28 August 1990Full accounts made up to 31 October 1989 (10 pages)
28 August 1990Return made up to 11/07/90; full list of members (7 pages)
28 August 1990Return made up to 11/07/90; full list of members (7 pages)
22 August 1989Full accounts made up to 31 October 1988 (9 pages)
22 August 1989Full accounts made up to 31 October 1988 (9 pages)
27 June 1988Full group accounts made up to 31 October 1987 (11 pages)
27 June 1988Full group accounts made up to 31 October 1987 (11 pages)
2 December 1987Partic of mort/charge 11072 (3 pages)
2 December 1987Partic of mort/charge 11072 (3 pages)
9 October 1987Full group accounts made up to 31 October 1986 (11 pages)
9 October 1987Full group accounts made up to 31 October 1986 (11 pages)
20 October 1986Full accounts made up to 31 October 1985 (8 pages)
20 October 1986Full accounts made up to 31 October 1985 (8 pages)
20 May 1986Full accounts made up to 31 October 1984 (8 pages)
20 May 1986Full accounts made up to 31 October 1984 (8 pages)
23 October 1984Accounts made up to 31 October 1983 (3 pages)
23 October 1984Accounts made up to 31 October 1983 (3 pages)
22 October 1984Accounts made up to 31 October 1982 (5 pages)
22 October 1984Accounts made up to 31 October 1982 (5 pages)
10 March 1983Accounts made up to 31 October 1981 (6 pages)
10 March 1983Accounts made up to 31 October 1981 (6 pages)
2 November 1982Accounts made up to 31 October 1980 (7 pages)
2 November 1982Accounts made up to 31 October 1980 (7 pages)
14 May 1982Memorandum and Articles of Association (7 pages)
14 May 1982Memorandum and Articles of Association (7 pages)
8 October 1974Particulars of mortgage/charge (3 pages)
8 October 1974Particulars of mortgage/charge (3 pages)
19 February 1974Company name changed\certificate issued on 19/02/74 (5 pages)
19 February 1974Company name changed\certificate issued on 19/02/74 (5 pages)
18 May 1943Incorporation (13 pages)
18 May 1943Incorporation (13 pages)