Hamilton
ML3 6JT
Scotland
Secretary Name | Mr Nigel Kirkpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Thomas Buchanan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Catherine Kilpatrick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 9 Mill Meadows Moffat Dumfriesshire DG10 9BL Scotland |
Secretary Name | Louise Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Glasgow Road Wishaw Lanarkshire ML2 7QJ Scotland |
Director Name | Catherine Kirkpatrick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 2009) |
Role | Secretary |
Correspondence Address | Castlebank House Ecclefechan Dumfries DG11 3JL Scotland |
Secretary Name | Catherine Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 16 September 2005) |
Role | Secretary |
Correspondence Address | 7 Springbank Crescent Motherwell ML1 4FW Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | gcnscotland.co.uk |
---|
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Catherine Kirkpatrick 50.00% Ordinary |
---|---|
1 at £1 | Nigel Kirkpatrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,127,032 |
Cash | £200,729 |
Current Liabilities | £1,423,861 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
12 June 2009 | Delivered 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 2008 | Delivered 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 |
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
25 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
17 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
28 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
29 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
12 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 May 2012 | Director's details changed for Thomas Buchanan on 30 January 2012 (2 pages) |
21 May 2012 | Director's details changed for Thomas Buchanan on 30 January 2012 (2 pages) |
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
14 March 2012 | Appointment of Thomas Buchanan as a director (3 pages) |
14 March 2012 | Appointment of Thomas Buchanan as a director (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
25 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (1 page) |
26 April 2010 | Director's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Mr Nigel Kirkpatrick on 1 October 2009 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 July 2009 | Appointment terminated director catherine kirkpatrick (1 page) |
28 July 2009 | Appointment terminated director catherine kirkpatrick (1 page) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
14 May 2009 | Director's change of particulars / catherine kirkpatrick / 01/04/2009 (1 page) |
14 May 2009 | Director and secretary's change of particulars / nigel kirkpatrick / 01/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / catherine kirkpatrick / 01/04/2009 (1 page) |
14 May 2009 | Director and secretary's change of particulars / nigel kirkpatrick / 01/04/2009 (1 page) |
14 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
14 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
20 February 2007 | Accounts made up to 30 April 2006 (14 pages) |
20 February 2007 | Accounts made up to 30 April 2006 (14 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
29 January 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
29 January 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
13 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
3 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
3 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
9 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members
|
19 April 2002 | Return made up to 13/04/02; full list of members
|
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
19 July 2001 | Accounts made up to 30 April 2001 (16 pages) |
19 July 2001 | Accounts made up to 30 April 2001 (16 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
4 July 2000 | Accounts made up to 30 April 2000 (18 pages) |
4 July 2000 | Accounts made up to 30 April 2000 (18 pages) |
17 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: units 3A/b garrion business park wishaw ML2 0RY (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: units 3A/b garrion business park wishaw ML2 0RY (1 page) |
1 March 2000 | Accounts made up to 30 April 1999 (16 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (16 pages) |
21 May 1999 | Accounts made up to 30 April 1998 (17 pages) |
21 May 1999 | Accounts made up to 30 April 1998 (17 pages) |
20 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 August 1998 | Accounts made up to 30 April 1997 (14 pages) |
26 August 1998 | Accounts made up to 30 April 1997 (14 pages) |
21 August 1998 | Return made up to 13/04/98; no change of members (4 pages) |
21 August 1998 | Return made up to 13/04/98; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
10 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
10 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
3 July 1995 | Return made up to 13/04/95; no change of members (4 pages) |
3 July 1995 | Return made up to 13/04/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
23 May 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 104 quarry street hamilton ML3 7AX (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: 104 quarry street hamilton ML3 7AX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 April 1993 | Incorporation (15 pages) |
13 April 1993 | Incorporation (15 pages) |