Company NameGECO Scotland Limited
DirectorAlastair Young Morton
Company StatusActive
Company NumberSC216985
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Alastair Young Morton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Greystone Place
Strathaven
Lanarkshire
ML10 6NZ
Scotland
Secretary NameMr Alastair Young Morton
NationalityBritish
StatusCurrent
Appointed12 April 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Greystone Place
Strathaven
Lanarkshire
ML10 6NZ
Scotland
Director NameJohn Hyslop
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mason Haugh Rise
Burghead
Nr Elgin
IV30 5WW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 4
Caledonia Road
Strathaven
ML10 6AX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1Alastair Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£791
Cash£2,817
Current Liabilities£140,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Charges

6 July 2017Delivered on: 12 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 4, 6A, 6B, 6C and the development land at station road, strathaven, LAN74792 & LAN63746.
Outstanding
8 June 2017Delivered on: 12 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 March 2012Delivered on: 31 March 2012
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site numbers 6 and 7 caledonia road strathaven lan 63746.
Outstanding

Filing History

1 June 2023Appointment of Mrs Kirsty Margaret Redfern as a director on 1 June 2023 (2 pages)
18 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
18 May 2023Director's details changed for Mr Alastair Young Morton on 18 May 2023 (2 pages)
18 May 2023Registered office address changed from 2 & 6 Wellgatehead Lanark ML11 9AA to Unit 4 Caledonia Road Strathaven ML10 6AX on 18 May 2023 (1 page)
18 May 2023Secretary's details changed for Mr Alastair Young Morton on 18 May 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Registration of charge SC2169850003, created on 6 July 2017 (7 pages)
12 July 2017Registration of charge SC2169850003, created on 6 July 2017 (7 pages)
12 June 2017Registration of charge SC2169850002, created on 8 June 2017 (8 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Director's details changed for Mr Alastair Young Morton on 1 December 2015 (2 pages)
13 May 2016Secretary's details changed for Mr Alastair Young Morton on 1 December 2015 (1 page)
13 May 2016Director's details changed for Mr Alastair Young Morton on 1 December 2015 (2 pages)
13 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Secretary's details changed for Mr Alastair Young Morton on 1 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Secretary's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages)
18 April 2012Director's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages)
18 April 2012Secretary's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 June 2010Termination of appointment of John Hyslop as a director (1 page)
2 June 2010Termination of appointment of John Hyslop as a director (1 page)
2 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
16 July 2007Return made up to 19/03/07; full list of members (2 pages)
16 July 2007Return made up to 19/03/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 19/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Return made up to 19/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 19/03/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 19/03/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Return made up to 19/03/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 19/03/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 19/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Return made up to 19/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Registered office changed on 18/04/01 from: the old station station road strathaven lanarkshire ML10 6BE (1 page)
18 April 2001Registered office changed on 18/04/01 from: the old station station road strathaven lanarkshire ML10 6BE (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (12 pages)
19 March 2001Incorporation (12 pages)