Company NameGCJ Limited
DirectorsGavin Bruce Chalmers and John Norman Macleod
Company StatusActive
Company NumberSC278916
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gavin Bruce Chalmers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence AddressLawrence Of Kemnay Elphinstone Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3RN
Scotland
Director NameJohn Norman Macleod
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleAssistant Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence Of Kemnay Elphinstone Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3RN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 June 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Colin Nicolson MacDonald
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2009)
RoleSales Consultant
Correspondence Address25 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websitelawrenceofkemnay.co.uk
Telephone01295 703043
Telephone regionBanbury

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

53 at £1Gavin Bruce Chalmers
49.07%
Ordinary A
53 at £1John Norman Macleod
49.07%
Ordinary B
1 at £1Carole Anne Macleod
0.93%
Ordinary B Non Voting
1 at £1Carolyn Chalmers
0.93%
Ordinary A Non Voting

Financials

Year2014
Net Worth£3,211
Cash£1,493
Current Liabilities£48,917

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

5 October 2005Delivered on: 8 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
30 August 2005Delivered on: 1 September 2005
Persons entitled: Black Horse Limited

Classification: Bond & 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

5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
9 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
25 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Director's details changed for John Norman Macleod on 4 August 2017 (2 pages)
8 August 2017Change of details for John Norman Macleod as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Director's details changed for John Norman Macleod on 4 August 2017 (2 pages)
8 August 2017Change of details for John Norman Macleod as a person with significant control on 4 August 2017 (2 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 108
(6 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 108
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 108
(7 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 108
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 108
(6 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 108
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
13 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
13 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
13 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
10 March 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 March 2011Accounts for a small company made up to 31 March 2010 (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
25 October 2010Auditor's resignation (2 pages)
25 October 2010Auditor's resignation (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for John Norman Macleod on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages)
23 February 2010Director's details changed for John Norman Macleod on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages)
23 February 2010Director's details changed for John Norman Macleod on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 June 2009Nc inc already adjusted 03/06/09 (2 pages)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
19 June 2009Nc inc already adjusted 03/06/09 (2 pages)
3 March 2009Appointment terminated director colin macdonald (1 page)
3 March 2009Appointment terminated director colin macdonald (1 page)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
24 February 2009Director's change of particulars / gavin chalmers / 01/01/2009 (1 page)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
24 February 2009Director's change of particulars / gavin chalmers / 01/01/2009 (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 26/01/08; full list of members (5 pages)
22 April 2008Return made up to 26/01/08; full list of members (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 26/01/07; full list of members (4 pages)
23 February 2007Return made up to 26/01/07; full list of members (4 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 October 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 October 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 August 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 4/103 (2 pages)
8 August 2006Nc inc already adjusted 27/06/06 (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Ad 06/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Ad 06/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2006Nc inc already adjusted 27/06/06 (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 4/103 (2 pages)
9 March 2006Return made up to 26/01/06; full list of members (2 pages)
9 March 2006Return made up to 26/01/06; full list of members (2 pages)
8 October 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Incorporation (18 pages)
26 January 2005Incorporation (18 pages)