Company NameG.A. Estate Agency Limited
Company StatusActive
Company NumberSC053381
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Ann Elizabeth Booth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(15 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleAmusement Caterer
Country of ResidenceWales
Correspondence AddressBonvilles Court
Saundersfoot
Dyfed
SA69 9BG
Wales
Director NameMr Philip John Booth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(15 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressBonvilles Court
Saundersfoot
Dyfed
SA69 9BG
Wales
Secretary NameMr Philip John Booth
NationalityBritish
StatusCurrent
Appointed01 October 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonvilles Court
Saundersfoot
Dyfed
SA69 9BG
Wales
Director NameMr Paul Nicholas Booth
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Philip Henry Booth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameArnold Edward Kaney
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address6 Charles Norris Gardens
Twy Cross
Saundersfoot
Dyfed
SA69 9DF
Wales

Contact

Websiteceltic.co.uk

Location

Registered Address54 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Frank Booth & Sons (Brixham) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,313,711
Cash£2,402
Current Liabilities£1,291,159

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

18 February 2004Delivered on: 9 March 2004
Satisfied on: 17 October 2012
Persons entitled: Ruffler Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: A specific charge over all freehold and leasehold properties; fix and floating charges over assets.
Fully Satisfied
6 December 2001Delivered on: 11 December 2001
Satisfied on: 12 September 2012
Persons entitled: Ruffler Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 reform street, dundee.
Fully Satisfied
30 November 2001Delivered on: 6 December 2001
Satisfied on: 27 September 2012
Persons entitled: Ruffler Bank PLC

Classification: Bond & 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.
Fully Satisfied
30 June 1997Delivered on: 7 July 1997
Satisfied on: 29 July 2003
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
19 May 1987Delivered on: 28 May 1987
Satisfied on: 5 December 2001
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop 450 victoria rd. Glasgow.
Fully Satisfied
16 September 1980Delivered on: 23 September 1980
Satisfied on: 5 December 2001
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 December 2002Delivered on: 27 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage ober all freehold and leasehold property; fixed charges over assets; floating charge over same.
Outstanding
6 December 2002Delivered on: 23 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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

27 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
23 April 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
20 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
1 December 2017Registered office address changed from 90 Hyndland Street Glasgow G11 5PX to 54 Washington Street Glasgow G3 8AZ on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 90 Hyndland Street Glasgow G11 5PX to 54 Washington Street Glasgow G3 8AZ on 1 December 2017 (1 page)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
7 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
7 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
16 January 2015Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 March 2014Registered office address changed from 90 Hyndland Street Glasgow G11 5PX Scotland on 20 March 2014 (1 page)
20 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Registered office address changed from 90 Hyndland Street Glasgow G11 5PX Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 94 Renfield Street Glasgow G2 1NH Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 94 Renfield Street Glasgow G2 1NH Scotland on 20 March 2014 (1 page)
28 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
18 April 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
18 April 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 February 2011Full accounts made up to 30 April 2010 (14 pages)
4 February 2011Full accounts made up to 30 April 2010 (14 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from 18 Renfield Street Glasgow on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 18 Renfield Street Glasgow on 25 November 2010 (1 page)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Full accounts made up to 30 April 2009 (30 pages)
9 February 2010Full accounts made up to 30 April 2009 (30 pages)
11 March 2009Full accounts made up to 30 April 2008 (15 pages)
11 March 2009Full accounts made up to 30 April 2008 (15 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 September 2008Return made up to 31/12/07; full list of members (3 pages)
10 September 2008Return made up to 31/12/07; full list of members (3 pages)
3 September 2008Full accounts made up to 30 April 2007 (15 pages)
3 September 2008Full accounts made up to 30 April 2007 (15 pages)
15 March 2007Full accounts made up to 30 April 2006 (15 pages)
15 March 2007Full accounts made up to 30 April 2006 (15 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2006Full accounts made up to 30 April 2005 (16 pages)
9 March 2006Full accounts made up to 30 April 2005 (16 pages)
20 February 2006Dec mort/charge release * (3 pages)
20 February 2006Dec mort/charge release * (3 pages)
20 February 2006Dec mort/charge release * (3 pages)
20 February 2006Dec mort/charge release * (3 pages)
20 February 2006Dec mort/charge release * (3 pages)
20 February 2006Dec mort/charge release * (3 pages)
5 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2005Full accounts made up to 30 April 2004 (17 pages)
8 March 2005Full accounts made up to 30 April 2004 (17 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
9 March 2004Full accounts made up to 30 April 2003 (17 pages)
9 March 2004Partic of mort/charge * (5 pages)
9 March 2004Partic of mort/charge * (5 pages)
9 March 2004Full accounts made up to 30 April 2003 (17 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
29 July 2003Dec mort/charge * (5 pages)
29 July 2003Dec mort/charge * (5 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Full accounts made up to 30 April 2002 (16 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Full accounts made up to 30 April 2002 (16 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 December 2002Partic of mort/charge * (9 pages)
27 December 2002Partic of mort/charge * (9 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Full accounts made up to 30 April 2001 (15 pages)
3 May 2002Full accounts made up to 30 April 2001 (15 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 December 2001Partic of mort/charge * (5 pages)
11 December 2001Partic of mort/charge * (5 pages)
6 December 2001Partic of mort/charge * (5 pages)
6 December 2001Partic of mort/charge * (5 pages)
5 December 2001Dec mort/charge * (4 pages)
5 December 2001Dec mort/charge * (4 pages)
5 December 2001Dec mort/charge release * (4 pages)
5 December 2001Dec mort/charge * (4 pages)
5 December 2001Dec mort/charge * (4 pages)
5 December 2001Dec mort/charge release * (4 pages)
7 March 2001Full accounts made up to 30 April 2000 (14 pages)
7 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
17 May 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 2000Return made up to 31/12/99; full list of members (6 pages)
6 March 2000Full accounts made up to 30 April 1999 (16 pages)
6 March 2000Full accounts made up to 30 April 1999 (16 pages)
12 March 1999Return made up to 31/12/98; no change of members (4 pages)
12 March 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1999Full accounts made up to 30 April 1998 (17 pages)
9 March 1999Full accounts made up to 30 April 1998 (17 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
16 June 1998Return made up to 31/12/97; full list of members (6 pages)
16 June 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Full accounts made up to 30 April 1997 (14 pages)
4 March 1998Full accounts made up to 30 April 1997 (14 pages)
7 July 1997Partic of mort/charge * (7 pages)
7 July 1997Partic of mort/charge * (7 pages)
6 May 1997Full accounts made up to 30 April 1996 (14 pages)
6 May 1997Full accounts made up to 30 April 1996 (14 pages)
21 March 1997Return made up to 31/12/96; no change of members (5 pages)
21 March 1997Return made up to 31/12/96; no change of members (5 pages)
30 May 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1996Return made up to 31/12/95; full list of members (6 pages)
6 March 1996Full accounts made up to 30 April 1995 (14 pages)
6 March 1996Full accounts made up to 30 April 1995 (14 pages)
6 January 1993Registered office changed on 06/01/93 from: 448 victoria road glasgow strathclyde (1 page)
6 January 1993Registered office changed on 06/01/93 from: 448 victoria road glasgow strathclyde (1 page)
8 August 1973Incorporation (9 pages)
8 August 1973Company name changed\certificate issued on 08/08/73 (2 pages)
8 August 1973Incorporation (9 pages)
8 August 1973Company name changed\certificate issued on 08/08/73 (2 pages)