Company NameGc Factors Ltd.
DirectorGiulio Boneventure Girasoli
Company StatusActive - Proposal to Strike off
Company NumberSC184303
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giulio Boneventure Girasoli
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleFactor
Country of ResidenceUnited Kingdom
Correspondence Address44a Glebe Street
Renfrew
PA4 8TY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMiss Chiara Girasoli
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address44b Glebe Street
Renfrew
Renfrewshire
PA4 8TY
Scotland

Contact

Websitelittleflowersnursery.com
Email address[email protected]
Telephone0141 5612626
Telephone regionGlasgow

Location

Registered Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20 at £1Daniella Girasoli
20.00%
Ordinary
20 at £1Liana Girasoli
20.00%
Ordinary
20 at £1Miss Chiara Girasoli
20.00%
Ordinary
20 at £1Mr Giulio Girasoli
20.00%
Ordinary
20 at £1Teresa Girasoli
20.00%
Ordinary

Financials

Year2014
Net Worth-£69,515
Cash£2,322
Current Liabilities£262,991

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

4 October 2011Delivered on: 20 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22B knockhill road renfrew being the first floor house of the block 22A and 22B knockhill road REN11779.
Outstanding
22 November 2006Delivered on: 28 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 204E paisley road, renfrew.
Outstanding
13 September 2006Delivered on: 23 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost first flat, 1 queen street, renfrew REN303.
Outstanding
21 March 2006Delivered on: 3 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11B ARD road, renfrew.
Outstanding
24 April 2002Delivered on: 9 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat top floor right, 70 paisley road, renfrew.
Outstanding
12 April 2002Delivered on: 18 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground floor left, 12 gordon street, paisley.
Outstanding
25 February 2002Delivered on: 27 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground floor northmost, 10B jessiman square, renfrew.
Outstanding
5 October 2011Delivered on: 20 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22A knockhill road renfrew being the lower floor house of the building 22A ans 22B knockhill road REN116234.
Outstanding
28 June 2002Delivered on: 5 July 2002
Satisfied on: 10 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29A vennacher road, kirklandneuk, renfrew.
Fully Satisfied
20 September 1999Delivered on: 27 September 1999
Satisfied on: 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

20 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
26 October 2022Satisfaction of charge 8 in full (1 page)
26 October 2022Satisfaction of charge 7 in full (1 page)
26 October 2022Satisfaction of charge 6 in full (1 page)
26 October 2022Satisfaction of charge 2 in full (1 page)
26 October 2022Satisfaction of charge 9 in full (1 page)
26 October 2022Satisfaction of charge 3 in full (1 page)
26 October 2022Satisfaction of charge 4 in full (1 page)
25 October 2022Satisfaction of charge 10 in full (1 page)
6 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
27 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
25 April 2019Termination of appointment of Chiara Girasoli as a secretary on 25 April 2019 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 March 2017Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 10 March 2017 (1 page)
10 March 2017Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 10 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 July 2014Satisfaction of charge 1 in full (4 pages)
25 July 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O D Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O D Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA on 22 May 2013 (1 page)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland on 22 May 2013 (1 page)
18 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Giulio Boneventure Girasoli on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Giulio Boneventure Girasoli on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Giulio Boneventure Girasoli on 1 January 2010 (2 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 November 2009Annual return made up to 30 March 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 30 March 2009 with a full list of shareholders (4 pages)
26 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
3 July 2007Return made up to 30/03/07; full list of members (7 pages)
3 July 2007Return made up to 30/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
11 May 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (8 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (8 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
10 September 2004Dec mort/charge * (4 pages)
10 September 2004Dec mort/charge * (4 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
31 March 2003Return made up to 30/03/03; full list of members (7 pages)
31 March 2003Return made up to 30/03/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
20 November 2002Registered office changed on 20/11/02 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page)
20 November 2002Registered office changed on 20/11/02 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page)
5 July 2002Partic of mort/charge * (5 pages)
5 July 2002Partic of mort/charge * (5 pages)
9 May 2002Partic of mort/charge * (5 pages)
9 May 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
27 February 2002Partic of mort/charge * (5 pages)
27 February 2002Partic of mort/charge * (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 5 April 2000 (5 pages)
28 June 2001Accounts for a small company made up to 5 April 2000 (5 pages)
28 June 2001Accounts for a small company made up to 5 April 2000 (5 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
2 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
2 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
27 March 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (6 pages)
20 April 1999Return made up to 30/03/99; full list of members (6 pages)
20 April 1999Return made up to 30/03/99; full list of members (6 pages)
15 September 1998Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
15 September 1998Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1998Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
2 April 1998Secretary resigned (1 page)
2 April 1998Secretary resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
30 March 1998Incorporation (16 pages)
30 March 1998Incorporation (16 pages)