Company NameThe Gac Property Company
Company StatusActive
Company NumberSC336597
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Charles Rowland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Green Bank Road
Cumbernauld
Glasgow
G68 9BY
Scotland
Director NameMr Joseph Raymond Hargan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleFine Artist
Country of ResidenceScotland
Correspondence Address40 Oakshaw Street East
Paisley
PA1 2DD
Scotland
Director NameMr Robert Smith Ferguson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Charlotte Place
Paisley
PA2 6ED
Scotland
Director NameDr Alistair Duncan Beattie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired Physician
Country of ResidenceScotland
Correspondence AddressFlat 3/2, 47 Novar Drive
Glasgow
G12 9UB
Scotland
Secretary NameMr Jonathan Christopher Lord
StatusCurrent
Appointed13 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressThe Glasgow Art Club
185 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr David Murray Kerr
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 The Cross
Kilbarchan
Renfrewshire
PA10 2JG
Scotland
Director NameDr James Harold Macaulay
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleAuthor
Country of ResidenceScotland
Correspondence Address11 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Director NameLord Norman Macfarlane
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressSaxonholme
50 Manse Road, Bearsden
Glasgow
G61 3PN
Scotland
Director NameSheriff Iain Macmillan
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Castle Drive
Kilmarnock
Ayrshire
KA3 1TN
Scotland
Director NameWilliam Whyte
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleRetired
Correspondence Address91 Glencairn Drive
Glasgow
Lanarkshire
G41 4LL
Scotland
Secretary NameMr David Watson
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ochil Road
Bishopbriggs
Glasgow
G64 1EW
Scotland
Director NamePaul Barclay Dowds
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2015)
RoleRetired Construction Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/3 6 Kingsborough Gate
Hydland
Glasgow
Strathclyde
G12 9JZ
Scotland
Director NameMr John Anthony Hamilton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2011(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Glasgow Art Club
185 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Alan Charles Horn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2022)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address38 Belmont Street
Glasgow
Strathclyde
G12 8EY
Scotland
Director NameMr Charles Anderson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2012(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 13 May 2022)
RoleArtist
Country of ResidenceScotland
Correspondence AddressThe Glasgow Art Club
185 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMrs Celia Margaret Lloyd Sinclair
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasgow Art Club
185 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr David Newall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2022)
RoleAccountancy
Country of ResidenceScotland
Correspondence Address67 Dowanside Road
Glasgow
G12 9DL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressThe Glasgow Art Club
185 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£205,025
Net Worth£229,276
Cash£217,951
Current Liabilities£3,990

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

3 December 2013Delivered on: 13 December 2013
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: The glasgow art club 185 bath street glasgow GLA2133885.
Outstanding
3 December 2013Delivered on: 13 December 2013
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects known as and forming the glasgow art club, one hundred and eighty five bath street, glasgow in terms of the lease by the proprietor to gac dated of even date with these presents and presented for registration in the land register of scotland under title number GLA213885 on 19 september two thousand and thirteen. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 July 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
24 March 2023Termination of appointment of Jonathan Christopher Lord as a secretary on 31 January 2023 (1 page)
24 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (16 pages)
13 May 2022Appointment of Mr John Charles Rowland as a director on 13 May 2022 (2 pages)
13 May 2022Appointment of Dr Alistair Duncan Beattie as a director on 13 May 2022 (2 pages)
13 May 2022Termination of appointment of Alan Charles Horn as a director on 13 May 2022 (1 page)
13 May 2022Termination of appointment of David Newall as a director on 13 May 2022 (1 page)
13 May 2022Appointment of Mr Jonathan Christopher Lord as a secretary on 13 May 2022 (2 pages)
13 May 2022Termination of appointment of Charles Anderson as a director on 13 May 2022 (1 page)
13 May 2022Termination of appointment of James Harold Macaulay as a director on 13 May 2022 (1 page)
13 May 2022Appointment of Mr Joseph Raymond Hargan as a director on 13 May 2022 (2 pages)
13 May 2022Appointment of Mr Robert Smith Ferguson as a director on 13 May 2022 (2 pages)
13 May 2022Termination of appointment of David Watson as a secretary on 13 May 2022 (1 page)
14 February 2022Memorandum and Articles of Association (4 pages)
14 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
31 July 2021Termination of appointment of Norman Macfarlane as a director on 30 July 2021 (1 page)
26 July 2021Total exemption full accounts made up to 31 October 2020 (18 pages)
29 January 2021Confirmation statement made on 23 January 2021 with updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 October 2019 (21 pages)
22 March 2020Appointment of Mr David Newall as a director on 25 February 2020 (2 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (19 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (18 pages)
3 May 2018Second filing for the termination of Celia Sinclair as a director (5 pages)
26 April 2018Termination of appointment of Iain Macmillan as a director on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Celia Margaret Lloyd Sinclair as a director on 26 April 2018 (1 page)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 May 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
13 May 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
15 July 2016Total exemption full accounts made up to 31 October 2015 (18 pages)
15 July 2016Total exemption full accounts made up to 31 October 2015 (18 pages)
24 January 2016Annual return made up to 23 January 2016 no member list (8 pages)
24 January 2016Annual return made up to 23 January 2016 no member list (8 pages)
21 November 2015Termination of appointment of John Anthony Hamilton as a director on 13 November 2015 (1 page)
21 November 2015Termination of appointment of John Anthony Hamilton as a director on 13 November 2015 (1 page)
14 July 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
14 July 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
2 July 2015Termination of appointment of Paul Barclay Dowds as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Paul Barclay Dowds as a director on 29 June 2015 (1 page)
26 January 2015Annual return made up to 23 January 2015 no member list (10 pages)
26 January 2015Register inspection address has been changed to 2 Ochil Road Bishopbriggs Glasgow G64 1EW (1 page)
26 January 2015Annual return made up to 23 January 2015 no member list (10 pages)
26 January 2015Register inspection address has been changed to 2 Ochil Road Bishopbriggs Glasgow G64 1EW (1 page)
1 August 2014Director's details changed for Mr Charles Anderson on 15 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Charles Anderson on 15 July 2014 (2 pages)
2 July 2014Total exemption full accounts made up to 31 October 2013 (19 pages)
2 July 2014Total exemption full accounts made up to 31 October 2013 (19 pages)
10 February 2014Annual return made up to 23 January 2014 no member list (9 pages)
10 February 2014Annual return made up to 23 January 2014 no member list (9 pages)
13 December 2013Registration of charge 3365970001 (9 pages)
13 December 2013Registration of charge 3365970001 (9 pages)
13 December 2013Registration of charge 3365970002 (23 pages)
13 December 2013Registration of charge 3365970002 (23 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
4 March 2013Appointment of Mrs Celia Margaret Lloyd Sinclair as a director (2 pages)
4 March 2013Appointment of Mrs Celia Margaret Lloyd Sinclair as a director (2 pages)
28 January 2013Annual return made up to 23 January 2013 no member list (8 pages)
28 January 2013Annual return made up to 23 January 2013 no member list (8 pages)
29 November 2012Termination of appointment of David Kerr as a director (1 page)
29 November 2012Termination of appointment of David Kerr as a director (1 page)
23 April 2012Appointment of Mr Charles Anderson as a director (2 pages)
23 April 2012Appointment of Mr Charles Anderson as a director (2 pages)
4 April 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
4 April 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
12 March 2012Annual return made up to 23 January 2012 no member list (9 pages)
12 March 2012Annual return made up to 23 January 2012 no member list (9 pages)
16 December 2011Appointment of Mr Alan Charles Horn as a director (2 pages)
16 December 2011Appointment of Mr Alan Charles Horn as a director (2 pages)
14 December 2011Appointment of Mr John Anthony Hamilton as a director (2 pages)
14 December 2011Appointment of Mr John Anthony Hamilton as a director (2 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
18 February 2011Annual return made up to 23 January 2011 no member list (7 pages)
18 February 2011Annual return made up to 23 January 2011 no member list (7 pages)
20 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
20 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
4 February 2010Director's details changed for Sheriff Iain Macmillan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sheriff Iain Macmillan on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Lord Norman Macfarlane on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr James Harold Macaulay on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lord Norman Macfarlane on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr James Harold Macaulay on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Sheriff Iain Macmillan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lord Norman Macfarlane on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr James Harold Macaulay on 4 February 2010 (2 pages)
21 October 2009Appointment of Paul Barclay Dowds as a director (3 pages)
21 October 2009Appointment of Paul Barclay Dowds as a director (3 pages)
12 March 2009Appointment terminated director william whyte (1 page)
12 March 2009Appointment terminated director william whyte (1 page)
24 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 February 2009Annual return made up to 23/01/09 (3 pages)
16 February 2009Annual return made up to 23/01/09 (3 pages)
31 January 2008Accounting reference date shortened from 31/01/09 to 31/10/08 (1 page)
31 January 2008Accounting reference date shortened from 31/01/09 to 31/10/08 (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
30 January 2008Registered office changed on 30/01/08 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
23 January 2008Incorporation (20 pages)
23 January 2008Incorporation (20 pages)