Company NameGAC Associates Limited
Company StatusDissolved
Company NumberSC095022
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Geoffrey Condick
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1989(3 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 26 May 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Director NameMrs Ann Nneka Condick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1989(3 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 26 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Secretary NameMrs Ann Nneka Condick
NationalityBritish
StatusClosed
Appointed12 January 1989(3 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1A.n. Condick
50.00%
Ordinary
50 at £1G.g. Condick
50.00%
Ordinary

Financials

Year2014
Net Worth£167,691
Cash£186,855
Current Liabilities£24,604

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 September 1995Delivered on: 25 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 bruntsfield place, edinburgh and the store lying behind.
Outstanding
18 August 1995Delivered on: 22 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
2 October 1991Delivered on: 14 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The upper flat at 6A rosemount terrace aberdeen.
Outstanding
31 October 1989Delivered on: 10 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 polwarth crescent edinburgh.
Outstanding

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting of voluntary winding up (3 pages)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (1 page)
15 May 2017All of the property or undertaking no longer forms part of charge 4 (1 page)
15 May 2017All of the property or undertaking no longer forms part of charge 1 (1 page)
15 May 2017All of the property or undertaking no longer forms part of charge 2 (1 page)
15 May 2017All of the property or undertaking no longer forms part of charge 4 (1 page)
15 May 2017All of the property or undertaking no longer forms part of charge 2 (1 page)
15 May 2017All of the property or undertaking no longer forms part of charge 1 (1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
3 March 2017Registered office address changed from 3 Elliot Place Edinburgh EH14 1DR to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 3 March 2017 (2 pages)
3 March 2017Registered office address changed from 3 Elliot Place Edinburgh EH14 1DR to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 3 March 2017 (2 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Ann Condick on 25 January 2010 (2 pages)
29 March 2010Director's details changed for Graham Geoffrey Condick on 25 January 2010 (2 pages)
29 March 2010Director's details changed for Graham Geoffrey Condick on 25 January 2010 (2 pages)
29 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Ann Condick on 25 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (4 pages)
9 February 2009Return made up to 25/01/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 25/01/08; full list of members (4 pages)
7 March 2008Return made up to 25/01/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 25/01/07; full list of members (2 pages)
16 February 2007Return made up to 25/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 25/01/05; full list of members (7 pages)
22 February 2005Return made up to 25/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 25/01/04; full list of members (7 pages)
4 March 2004Return made up to 25/01/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 25/01/02; full list of members (6 pages)
21 March 2002Return made up to 25/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 February 1999Return made up to 25/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
26 February 1999Return made up to 25/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 25/01/98; no change of members (4 pages)
3 March 1998Return made up to 25/01/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 February 1997Return made up to 25/01/97; no change of members (4 pages)
7 February 1997Return made up to 25/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1996Return made up to 25/01/96; full list of members (6 pages)
31 January 1996Return made up to 25/01/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
25 September 1995Partic of mort/charge * (5 pages)
25 September 1995Partic of mort/charge * (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)