Company NameGCB Property Consultants Ltd
DirectorsGeorgia Clare Bedding and Neil Thomson
Company StatusActive
Company NumberSC313002
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Georgia Clare Bedding
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address8a Springfield
Dundee
DD1 4JE
Scotland
Director NameMr Neil Thomson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Georgia Claire Bedding
100.00%
Ordinary

Financials

Year2014
Net Worth£164
Current Liabilities£4,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

11 March 2021Delivered on: 12 March 2021
Persons entitled: Charter Court Financial Service Limited

Classification: A registered charge
Particulars: All that freehold property known as 86 kenilworth road st leonards on sea TN38 0JD.
Outstanding
6 January 2021Delivered on: 13 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 7 northcote road, deal, CT14 7BZ registered under title number K676422.
Outstanding
3 June 2020Delivered on: 6 June 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 3/1, 49 milnbank road, dundee DD1 5PY.
Outstanding
28 May 2019Delivered on: 4 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2/r, 248 clepington road, dundee, DD3 8BJ being the subjects registered in the land register of scotland under title number ANG27126.
Outstanding
24 January 2019Delivered on: 31 January 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 8 seafield road, dundee. ANG8513.
Outstanding
24 January 2019Delivered on: 31 January 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 3 cleghorn street, dundee. ANG28447.
Outstanding
22 August 2018Delivered on: 23 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 41/6 falcon gardens, edinburgh, EH10 4AR registered under title number MID72166.
Outstanding
16 June 2023Delivered on: 4 July 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Tr, 55 west lyon street, dundee DD4 6QP.
Outstanding
16 June 2023Delivered on: 4 July 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 2/R, 3 benvie road, dundee DD2 2LH.
Outstanding
16 June 2023Delivered on: 4 July 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 2/18, 220 wallace street, glasgow G5 8AH.
Outstanding
16 June 2023Delivered on: 4 July 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: G/L 11 pitfour street, dundee DD2 2NU.
Outstanding
14 June 2023Delivered on: 4 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3F1, 41 falcon gardens, edinburgh EH10 4AR.
Outstanding
15 June 2023Delivered on: 4 July 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 19D lorimer street, dundee DD3 6HE.
Outstanding
15 June 2023Delivered on: 4 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3F2, 21 drumdryan street, edinburgh EH3 9JZ.
Outstanding
15 June 2023Delivered on: 4 July 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 2/L, 6 nelson street, dundee DD1 2PP.
Outstanding
15 June 2023Delivered on: 4 July 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 3/l, 5 dens road, dundee DD3 7SR.
Outstanding
8 August 2018Delivered on: 9 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat 3/3, 6 glen street, edinburgh registered under title number MID34204.
Outstanding
15 June 2023Delivered on: 4 July 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat t/r 22 baldovan terrace, dundee DD4 6LT.
Outstanding
14 June 2023Delivered on: 4 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3/3, 6 glen street, edinburgh EH3 9JF.
Outstanding
14 June 2023Delivered on: 4 July 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 3B, victoria road, dundee DD1 1EL.
Outstanding
2 June 2023Delivered on: 7 June 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Freehold property known as 40 napier road, walthamstow, leytonstone, london, E11 3JR as registered at hm land registry under title number EGL288930.
Outstanding
2 June 2023Delivered on: 7 June 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Leasehold property known as flat 8, carmel heigh, carmel heights, bexhill road, st leonards-on-sea, TN38 0AJ as registered at hm land registry under title number ESX414925.
Outstanding
17 November 2022Delivered on: 23 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 49 3/1 milnbank road, dundee DD1 5PY. All and whole the subjects known as and forming 49 3/1 milnbank road, dundee DD1 5PY being the subjects registered in the land register of scotland under title number ANG8604.
Outstanding
25 July 2022Delivered on: 29 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole (1) the property known as and forming the eastmost second floor flat being flat e, 250 blackness road, dundee DD2 1RS being the subjects registered in the land register of scotland under title number ANG27876; and (2) the property known as and forming the southmost first floor flat being flat 1/1, 1 eassons angle, dundee DD2 2LP being the subjects registered in the land register of scotland under title number ANG28934.
Outstanding
25 July 2022Delivered on: 29 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole (1) the property known as and forming 11B causewayhead road, stirling FK9 being the subjects registered in the land register of scotland under title number STG18723, (2) the property known as and forming 2/2 panmure place, edinburgh EH3 9JJ being the subjects registered in the land register of scotland under title number MID28583, (3) the property known as and forming 24/3 cathcart place, edinburgh EH11 2HE being the subjects registered in the land register of scotland under title number MID27350, (4) the property known as and forming 4F1, 118 lauriston place, edinburgh EH3 9HX being the subjects registered in the land register of scotland under title number MID24638, (5), the property known as and forming 74 temple park crescent, edinburgh EH11 1HZ being the subjects registered in the land register of scotland under title number MID24482, (6) the property known as and forming 196 morrison street, edinburgh EH3 8EB being the subjects registered in the land register of scotland under title number MID11640, (7) the property known as and forming 85 leith walk, edinburgh EH6 8LX being the subjects registered in the land register of scotland under title number MID14893.
Outstanding
24 March 2021Delivered on: 2 April 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 3 cleghorn street, dundee being the subjects registered in the land register of scotland under title number ANG28447.
Outstanding
24 March 2021Delivered on: 2 April 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 8H seafield road, dundee being the subjects registered in the land register of scotland under title number ANG8513.
Outstanding
8 August 2018Delivered on: 9 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Five properties located in dundee for more details please refer to the instrument.
Outstanding

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 September 2023Registration of charge SC3130020030, created on 8 September 2023 (5 pages)
21 August 2023Registration of charge SC3130020029, created on 10 August 2023 (4 pages)
26 July 2023Memorandum and Articles of Association (28 pages)
26 July 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 989,136
(3 pages)
26 July 2023Statement of company's objects (2 pages)
26 July 2023Resolutions
  • RES13 ‐ Authorised capital removed and any limit approved 25/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2023Change of details for Ms Georgia Clare Bedding as a person with significant control on 14 July 2023 (2 pages)
14 July 2023Director's details changed for Ms Georgia Clare Bedding on 14 July 2023 (2 pages)
14 July 2023Change of details for Mr Neil Thomson as a person with significant control on 14 July 2023 (2 pages)
14 July 2023Director's details changed for Ms Georgia Clare Bedding on 14 July 2023 (2 pages)
13 July 2023Change of details for Mr Neil Thomson as a person with significant control on 6 April 2016 (2 pages)
13 July 2023Change of details for Ms Georgia Clare Bedding as a person with significant control on 6 April 2016 (2 pages)
4 July 2023Registration of charge SC3130020025, created on 16 June 2023 (4 pages)
4 July 2023Registration of charge SC3130020028, created on 16 June 2023 (5 pages)
4 July 2023Registration of charge SC3130020023, created on 15 June 2023 (5 pages)
4 July 2023Registration of charge SC3130020017, created on 14 June 2023 (5 pages)
4 July 2023Registration of charge SC3130020019, created on 15 June 2023 (5 pages)
4 July 2023Registration of charge SC3130020026, created on 16 June 2023 (4 pages)
4 July 2023Registration of charge SC3130020020, created on 15 June 2023 (5 pages)
4 July 2023Registration of charge SC3130020021, created on 15 June 2023 (4 pages)
4 July 2023Registration of charge SC3130020018, created on 14 June 2023 (3 pages)
4 July 2023Registration of charge SC3130020024, created on 14 June 2023 (3 pages)
4 July 2023Registration of charge SC3130020022, created on 15 June 2023 (3 pages)
4 July 2023Registration of charge SC3130020027, created on 16 June 2023 (4 pages)
7 June 2023Registration of charge SC3130020015, created on 2 June 2023 (4 pages)
7 June 2023Registration of charge SC3130020016, created on 2 June 2023 (4 pages)
6 February 2023Director's details changed for Ms Georgia Clare Bedding on 6 February 2023 (2 pages)
23 November 2022Registration of charge SC3130020014, created on 17 November 2022 (4 pages)
29 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 July 2022Registration of charge SC3130020013, created on 25 July 2022 (3 pages)
29 July 2022Registration of charge SC3130020012, created on 25 July 2022 (4 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 April 2021Registration of charge SC3130020010, created on 24 March 2021 (7 pages)
2 April 2021Registration of charge SC3130020011, created on 24 March 2021 (6 pages)
12 March 2021Registration of charge SC3130020009, created on 11 March 2021 (4 pages)
13 January 2021Registration of charge SC3130020008, created on 6 January 2021 (3 pages)
6 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 June 2020Registration of charge SC3130020007, created on 3 June 2020 (4 pages)
26 May 2020Registered office address changed from 8a Springfield Dundee DD1 4JE to Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 26 May 2020 (1 page)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 June 2019Registration of charge SC3130020006, created on 28 May 2019 (4 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 January 2019Registration of charge SC3130020005, created on 24 January 2019 (6 pages)
31 January 2019Registration of charge SC3130020004, created on 24 January 2019 (6 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 September 2018Director's details changed for Ms Georgia Claire Bedding on 5 September 2018 (2 pages)
23 August 2018Registration of charge SC3130020003, created on 22 August 2018 (4 pages)
9 August 2018Registration of charge SC3130020001, created on 8 August 2018 (4 pages)
9 August 2018Registration of charge SC3130020002, created on 8 August 2018 (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
26 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
26 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
14 March 2016Appointment of Mr Neil Thomson as a director on 1 March 2016 (2 pages)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
14 March 2016Appointment of Mr Neil Thomson as a director on 1 March 2016 (2 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
1 October 2015Micro company accounts made up to 31 December 2014 (7 pages)
1 October 2015Micro company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
31 October 2014Micro company accounts made up to 31 December 2013 (7 pages)
31 October 2014Micro company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 August 2013Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
20 August 2013Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF on 20 August 2013 (1 page)
20 August 2013Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
20 August 2013Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF on 20 August 2013 (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 December 2011Director's details changed for Georgia Claire Bedding on 1 December 2011 (2 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Georgia Claire Bedding on 1 December 2011 (2 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Georgia Claire Bedding on 1 December 2011 (2 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Director's details changed for Georgia Claire Bedding on 2 January 2010 (2 pages)
23 February 2010Secretary's details changed for O'donnell & Co Ltd on 2 January 2010 (2 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for O'donnell & Co Ltd on 2 January 2010 (2 pages)
23 February 2010Director's details changed for Georgia Claire Bedding on 2 January 2010 (2 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Georgia Claire Bedding on 2 January 2010 (2 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for O'donnell & Co Ltd on 2 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2006Incorporation (14 pages)
5 December 2006Incorporation (14 pages)