Company NameGc Group Limited
Company StatusActive
Company NumberSC146007
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Previous NameGoldcrest Furnishings Contracts Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMrs Morag Blaney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed24 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMrs Morag Blaney
NationalityScottish
StatusCurrent
Appointed24 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMrs Margaret Patrick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 South Biggar Road
Airdrie
ML6 9LZ
Scotland
Director NameMr Lewis David Blaney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMr Cameron Alexander Blaney
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2020(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMr Stuart Davidson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMrs Carol-Ann Sinclair
Date of BirthMay 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2021(28 years after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlexander Cruden
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 June 1996)
RoleSales Director
Correspondence Address125 Montgomery Street
Edinburgh
EH7 5EP
Scotland
Director NameRobert Allan Blaney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleSales Director
Correspondence Address33 Milne Park Road
Bannockburn
Stirling
FK7 8NZ
Scotland

Contact

Websitegoldcrest-blinds.co.uk
Email address[email protected]
Telephone01786 447647
Telephone regionStirling

Location

Registered AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
ConstituencyStirling
WardStirling East
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Crest Properties (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,006,188
Net Worth£1,505,277
Cash£652,325
Current Liabilities£4,323,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

27 February 1995Delivered on: 10 March 1995
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

25 August 2023Full accounts made up to 31 December 2022 (28 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
20 May 2022Full accounts made up to 31 August 2021 (30 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
18 August 2021Appointment of Mrs Carol-Ann Sinclair as a director on 16 August 2021 (2 pages)
27 May 2021Full accounts made up to 31 August 2020 (29 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 May 2020Full accounts made up to 31 August 2019 (28 pages)
23 January 2020Appointment of Mr Stuart Davidson as a director on 23 January 2020 (2 pages)
17 January 2020Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages)
28 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 August 2018 (28 pages)
24 January 2019Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages)
28 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
28 August 2018Registered office address changed from Crest Business Centre 5 Glen Tye Road Stirling Stirlingshire FK7 7LH to Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN on 28 August 2018 (1 page)
18 May 2018Full accounts made up to 31 August 2017 (27 pages)
12 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 31 August 2016 (29 pages)
9 June 2017Full accounts made up to 31 August 2016 (29 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 June 2016Accounts for a medium company made up to 31 August 2015 (24 pages)
7 June 2016Accounts for a medium company made up to 31 August 2015 (24 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(6 pages)
28 August 2015Registered office address changed from Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH to Crest Business Centre 5 Glen Tye Road Stirling Stirlingshire FK7 7LH on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH to Crest Business Centre 5 Glen Tye Road Stirling Stirlingshire FK7 7LH on 28 August 2015 (1 page)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(6 pages)
3 June 2015Accounts for a medium company made up to 31 August 2014 (23 pages)
3 June 2015Accounts for a medium company made up to 31 August 2014 (23 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
2 June 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
2 June 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 (17 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 (17 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 10/12/2013.
(7 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 10/12/2013.
(7 pages)
28 May 2013Full accounts made up to 31 August 2012 (22 pages)
28 May 2013Full accounts made up to 31 August 2012 (22 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a medium company made up to 31 August 2011 (22 pages)
29 May 2012Accounts for a medium company made up to 31 August 2011 (22 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a medium company made up to 31 August 2010 (23 pages)
1 June 2011Accounts for a medium company made up to 31 August 2010 (23 pages)
23 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (11 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (11 pages)
25 September 2009Accounts for a medium company made up to 31 August 2008 (24 pages)
25 September 2009Accounts for a medium company made up to 31 August 2008 (24 pages)
4 September 2009Return made up to 20/08/09; full list of members (4 pages)
4 September 2009Return made up to 20/08/09; full list of members (4 pages)
10 November 2008Return made up to 20/08/08; no change of members (7 pages)
10 November 2008Return made up to 20/08/08; no change of members (7 pages)
27 June 2008Accounts for a medium company made up to 31 August 2007 (24 pages)
27 June 2008Accounts for a medium company made up to 31 August 2007 (24 pages)
27 September 2007Return made up to 20/08/07; no change of members (7 pages)
27 September 2007Return made up to 20/08/07; no change of members (7 pages)
25 July 2007Accounts for a small company made up to 31 August 2006 (11 pages)
25 July 2007Accounts for a small company made up to 31 August 2006 (11 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
19 May 2006Company name changed goldcrest furnishings contracts LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed goldcrest furnishings contracts LIMITED\certificate issued on 19/05/06 (2 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 August 2005Registered office changed on 22/08/05 from: imex, unit 11-16 broadleys business park stirling FK7 7LQ (1 page)
22 August 2005Return made up to 20/08/05; full list of members (7 pages)
22 August 2005Registered office changed on 22/08/05 from: imex, unit 11-16 broadleys business park stirling FK7 7LQ (1 page)
22 August 2005Return made up to 20/08/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
19 August 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
19 August 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
21 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
21 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
22 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
6 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
30 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
11 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Return made up to 20/08/01; full list of members (7 pages)
6 September 2001Return made up to 20/08/01; full list of members (7 pages)
22 June 2001Registered office changed on 22/06/01 from: unit 22 munro road springkerse industrial estate stirling FK1 7UU (1 page)
22 June 2001Registered office changed on 22/06/01 from: unit 22 munro road springkerse industrial estate stirling FK1 7UU (1 page)
8 January 2001Full accounts made up to 31 August 2000 (7 pages)
8 January 2001Full accounts made up to 31 August 2000 (7 pages)
30 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000Full accounts made up to 31 August 1999 (8 pages)
1 June 2000Full accounts made up to 31 August 1999 (8 pages)
26 August 1999Return made up to 20/08/99; no change of members (4 pages)
26 August 1999Return made up to 20/08/99; no change of members (4 pages)
14 May 1999Full accounts made up to 31 August 1998 (8 pages)
14 May 1999Full accounts made up to 31 August 1998 (8 pages)
5 November 1998Full accounts made up to 31 August 1997 (8 pages)
5 November 1998Full accounts made up to 31 August 1997 (8 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
(6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
(6 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
8 December 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Full accounts made up to 31 August 1996 (8 pages)
27 June 1997Full accounts made up to 31 August 1996 (8 pages)
26 February 1997Return made up to 20/08/96; no change of members (4 pages)
26 February 1997Return made up to 20/08/96; no change of members (4 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
23 April 1996Full accounts made up to 31 August 1995 (10 pages)
23 April 1996Full accounts made up to 31 August 1995 (10 pages)
17 November 1995Return made up to 20/08/95; no change of members (4 pages)
17 November 1995Return made up to 20/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 August 1993Incorporation (16 pages)
20 August 1993Incorporation (16 pages)