Company NameG.S.C.C. Limited
DirectorsHelen Robertson Swan and Theresa Derrick
Company StatusActive
Company NumberSC237704
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMrs Helen Robertson Swan
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Veere Park
Culross
Dunfermline
Fife
KY12 8NE
Scotland
Director NameMrs Helen Robertson Swan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address6 Veere Park
Culross
Dunfermline
Fife
KY12 8NE
Scotland
Director NameMrs Theresa Derrick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(5 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address6 Arthur Place
Cowdenbeath
Fife
KY4 8NR
Scotland
Director NameGrant Swan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleConsultant
Correspondence Address6 Veere Park
Culross
Dunfermline
Fife
KY12 8NE
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Veere Park
Culross
Fife
KY12 8NE
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

50 at £1Mrs Helen Swan
50.00%
Ordinary
50 at £1Theresa Derrick
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,298
Cash£22,925
Current Liabilities£37,206

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
16 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Theresa Derrick on 3 October 2009 (2 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Theresa Derrick on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Theresa Derrick on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Helen Robertson Swan on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Helen Robertson Swan on 3 October 2009 (2 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Helen Robertson Swan on 3 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 March 2008Director appointed theresa derrick (2 pages)
26 March 2008Director appointed theresa derrick (2 pages)
26 March 2008Appointment terminated director grant swan (1 page)
26 March 2008Appointment terminated director grant swan (1 page)
12 October 2007Return made up to 03/10/07; full list of members (2 pages)
12 October 2007Return made up to 03/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 March 2006Return made up to 03/10/05; full list of members (2 pages)
6 March 2006Return made up to 03/10/05; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 24 great king street edinburgh EH3 6QN (1 page)
22 February 2006Registered office changed on 22/02/06 from: 24 great king street edinburgh EH3 6QN (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 March 2005Return made up to 03/10/04; full list of members (7 pages)
4 March 2005Return made up to 03/10/04; full list of members (7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
18 February 2003New secretary appointed (3 pages)
18 February 2003Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003New secretary appointed (3 pages)
10 October 2002Registered office changed on 10/10/02 from: 6 veere park culross dunfermline fife KY12 8NE (1 page)
10 October 2002Registered office changed on 10/10/02 from: 6 veere park culross dunfermline fife KY12 8NE (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)