Company NameGc Investments (Scotland) Limited
DirectorsGuido Crolla and Crolla Julie
Company StatusActive
Company NumberSC233104
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Guido Crolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland
Director NameMrs Crolla Julie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Merchiston Park
Edinburgh
Lothian
EH10 4PN
Scotland
Secretary NameMr Guido Crolla
StatusCurrent
Appointed20 May 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland
Secretary NameMr Kevin Brown
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address176/5 Easter Road
Edinburgh
EH7 5QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guido Crolla
50.00%
Ordinary
1 at £1Julie Crolla
50.00%
Ordinary

Financials

Year2014
Net Worth£134,907
Cash£50
Current Liabilities£8,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

3 February 2017Delivered on: 9 February 2017
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 6 comely bank avenue, edinburgh. MID179455.
Outstanding
1 December 2016Delivered on: 9 December 2016
Persons entitled: Adam & Co PLC

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 6 January 2017
Satisfied on: 9 February 2017
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 6 comely bank avenue, ednburgh. MID177593.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 May 2023Micro company accounts made up to 31 March 2023 (8 pages)
28 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 March 2022 (9 pages)
24 June 2021Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to 14 Merchiston Park Edinburgh EH10 4PN on 24 June 2021 (1 page)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page)
2 April 2019Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
9 February 2017Satisfaction of charge SC2331040002 in full (4 pages)
9 February 2017Satisfaction of charge SC2331040002 in full (4 pages)
9 February 2017Registration of charge SC2331040003, created on 3 February 2017
  • ANNOTATION Other court order dated 24/04/17 rectifying date of creation for charge code SC23 3104 0003 under section 859M of the companies act 2006. creation date previously shown as 03/02/17 should be 02/02/17.
(8 pages)
9 February 2017Registration of charge SC2331040003, created on 3 February 2017
  • ANNOTATION Other court order dated 24/04/17 rectifying date of creation for charge code SC23 3104 0003 under section 859M of the companies act 2006. creation date previously shown as 03/02/17 should be 02/02/17.
(8 pages)
6 January 2017Registration of charge SC2331040002, created on 19 December 2016 (6 pages)
6 January 2017Registration of charge SC2331040002, created on 19 December 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Registration of charge SC2331040001, created on 1 December 2016 (11 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Registration of charge SC2331040001, created on 1 December 2016 (11 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland on 2 August 2012 (1 page)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 14 Merchiston Park Edinburgh Lothian EH10 4PN Scotland on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 14 Merchiston Park Edinburgh Lothian EH10 4PN Scotland on 26 June 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Appointment of Mr Guido Crolla as a secretary (1 page)
17 November 2010Director's details changed for Mrs Crolla Julie on 20 May 2010 (2 pages)
17 November 2010Director's details changed for Mrs Crolla Julie on 20 May 2010 (2 pages)
17 November 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
17 November 2010Appointment of Mr Guido Crolla as a secretary (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Return made up to 21/06/09; full list of members (3 pages)
20 July 2009Return made up to 21/06/09; full list of members (3 pages)
20 July 2009Appointment terminated secretary kevin brown (1 page)
20 July 2009Appointment terminated secretary kevin brown (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
15 August 2008Director's change of particulars / guido crolla / 15/08/2008 (2 pages)
15 August 2008Director's change of particulars / crolla julie / 15/08/2008 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from tenon 160 dundee street edinburgh EH11 1DQ (1 page)
15 August 2008Director's change of particulars / guido crolla / 15/08/2008 (2 pages)
15 August 2008Director's change of particulars / crolla julie / 15/08/2008 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from tenon 160 dundee street edinburgh EH11 1DQ (1 page)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page)
26 July 2007Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 21/06/06; full list of members (2 pages)
28 June 2006Return made up to 21/06/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 21/06/05; full list of members (7 pages)
7 June 2005Return made up to 21/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
21 June 2002Incorporation (16 pages)
21 June 2002Incorporation (16 pages)