Company NameGCJ (No.1) Limited
DirectorsGavin Bruce Chalmers and John Norman Macleod
Company StatusActive
Company NumberSC331740
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 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

Directors

Director NameMr Gavin Bruce Chalmers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(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 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleAssistant Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 June 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

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

1 at £1Gavin Bruce Chalmers
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

9 January 2018Delivered on: 15 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming the garage premises and associated facilities at elphinstone road, inverurie in the parish of kintore and county of aberdeen - please see instrument for further details.
Outstanding
10 October 2017Delivered on: 12 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
25 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 October 2018Confirmation statement made on 2 October 2018 with updates (4 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)
15 January 2018Registration of charge SC3317400002, created on 9 January 2018 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
12 October 2017Registration of charge SC3317400001, created on 10 October 2017 (5 pages)
12 October 2017Registration of charge SC3317400001, created on 10 October 2017 (5 pages)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 106
(4 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 106
(4 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 August 2017Change of details for Gavin Bruce Chalmers as a person with significant control on 4 August 2017 (2 pages)
9 August 2017Notification of Gavin Bruce Chalmers as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of John Norman Macleod as a person with significant control on 4 August 2017 (2 pages)
9 August 2017Appointment of John Norman Macleod as a director on 4 August 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of John Norman Macleod as a person with significant control on 4 August 2017 (2 pages)
9 August 2017Notification of Gavin Bruce Chalmers as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Change of details for Gavin Bruce Chalmers as a person with significant control on 4 August 2017 (2 pages)
9 August 2017Appointment of John Norman Macleod as a director on 4 August 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 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)
14 May 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 May 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
31 March 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
31 March 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
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)
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)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (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 Gavin Bruce Chalmers on 1 January 2010 (2 pages)
5 November 2009Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
19 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Incorporation (18 pages)
2 October 2007Incorporation (18 pages)