Company NameGCN (Scotland) Limited
DirectorsNigel Kirkpatrick and Thomas Buchanan
Company StatusActive
Company NumberSC143817
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Nigel Kirkpatrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr Nigel Kirkpatrick
NationalityBritish
StatusCurrent
Appointed16 September 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Thomas Buchanan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameCatherine Kilpatrick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleAdmin Assistant
Correspondence Address9 Mill Meadows
Moffat
Dumfriesshire
DG10 9BL
Scotland
Secretary NameLouise Dickson
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address91 Glasgow Road
Wishaw
Lanarkshire
ML2 7QJ
Scotland
Director NameCatherine Kirkpatrick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 2009)
RoleSecretary
Correspondence AddressCastlebank House Ecclefechan
Dumfries
DG11 3JL
Scotland
Secretary NameCatherine Ann Hill
NationalityBritish
StatusResigned
Appointed10 September 2001(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 September 2005)
RoleSecretary
Correspondence Address7 Springbank Crescent
Motherwell
ML1 4FW
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegcnscotland.co.uk

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Catherine Kirkpatrick
50.00%
Ordinary
1 at £1Nigel Kirkpatrick
50.00%
Ordinary

Financials

Year2014
Net Worth£1,127,032
Cash£200,729
Current Liabilities£1,423,861

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

12 June 2009Delivered on: 16 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 July 2008Delivered on: 17 July 2008
Satisfied on: 24 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
25 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
17 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
28 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 May 2012Director's details changed for Thomas Buchanan on 30 January 2012 (2 pages)
21 May 2012Director's details changed for Thomas Buchanan on 30 January 2012 (2 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page)
14 March 2012Appointment of Thomas Buchanan as a director (3 pages)
14 March 2012Appointment of Thomas Buchanan as a director (3 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
25 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (1 page)
26 April 2010Director's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (1 page)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 July 2009Appointment terminated director catherine kirkpatrick (1 page)
28 July 2009Appointment terminated director catherine kirkpatrick (1 page)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Return made up to 13/04/09; full list of members (4 pages)
22 May 2009Return made up to 13/04/09; full list of members (4 pages)
14 May 2009Director's change of particulars / catherine kirkpatrick / 01/04/2009 (1 page)
14 May 2009Director and secretary's change of particulars / nigel kirkpatrick / 01/04/2009 (1 page)
14 May 2009Director's change of particulars / catherine kirkpatrick / 01/04/2009 (1 page)
14 May 2009Director and secretary's change of particulars / nigel kirkpatrick / 01/04/2009 (1 page)
14 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
14 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 May 2008Return made up to 13/04/08; full list of members (4 pages)
19 May 2008Return made up to 13/04/08; full list of members (4 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
11 May 2007Return made up to 13/04/07; full list of members (2 pages)
11 May 2007Return made up to 13/04/07; full list of members (2 pages)
20 February 2007Accounts made up to 30 April 2006 (14 pages)
20 February 2007Accounts made up to 30 April 2006 (14 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
15 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
12 April 2005Return made up to 13/04/05; full list of members (7 pages)
12 April 2005Return made up to 13/04/05; full list of members (7 pages)
29 January 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
29 January 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
13 April 2004Return made up to 13/04/04; full list of members (7 pages)
13 April 2004Return made up to 13/04/04; full list of members (7 pages)
3 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
3 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
9 April 2003Return made up to 13/04/03; full list of members (7 pages)
9 April 2003Return made up to 13/04/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
19 July 2001Accounts made up to 30 April 2001 (16 pages)
19 July 2001Accounts made up to 30 April 2001 (16 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
4 July 2000Accounts made up to 30 April 2000 (18 pages)
4 July 2000Accounts made up to 30 April 2000 (18 pages)
17 April 2000Return made up to 13/04/00; full list of members (6 pages)
17 April 2000Return made up to 13/04/00; full list of members (6 pages)
6 March 2000Registered office changed on 06/03/00 from: units 3A/b garrion business park wishaw ML2 0RY (1 page)
6 March 2000Registered office changed on 06/03/00 from: units 3A/b garrion business park wishaw ML2 0RY (1 page)
1 March 2000Accounts made up to 30 April 1999 (16 pages)
1 March 2000Accounts made up to 30 April 1999 (16 pages)
21 May 1999Accounts made up to 30 April 1998 (17 pages)
21 May 1999Accounts made up to 30 April 1998 (17 pages)
20 April 1999Return made up to 13/04/99; no change of members (4 pages)
20 April 1999Return made up to 13/04/99; no change of members (4 pages)
26 August 1998Accounts made up to 30 April 1997 (14 pages)
26 August 1998Accounts made up to 30 April 1997 (14 pages)
21 August 1998Return made up to 13/04/98; no change of members (4 pages)
21 August 1998Return made up to 13/04/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 April 1997Return made up to 13/04/97; full list of members (6 pages)
18 April 1997Return made up to 13/04/97; full list of members (6 pages)
10 May 1996Return made up to 13/04/96; no change of members (4 pages)
10 May 1996Return made up to 13/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
3 July 1995Return made up to 13/04/95; no change of members (4 pages)
3 July 1995Return made up to 13/04/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)
23 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)
22 May 1995Registered office changed on 22/05/95 from: 104 quarry street hamilton ML3 7AX (1 page)
22 May 1995Registered office changed on 22/05/95 from: 104 quarry street hamilton ML3 7AX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 April 1993Incorporation (15 pages)
13 April 1993Incorporation (15 pages)