Cardiff
CF5 1AQ
Wales
Director Name | Mr Ian Blair |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 St Annes Avenue Lasswad Edinburgh West Lothian EH18 1DT Scotland |
Director Name | Mr James Keet |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hawksmuir Kirkcaldy Fife KY1 2PW Scotland |
Secretary Name | Mr Colin Raymond Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Ravelston Garden Edinburgh Midlothian EH4 3LD Scotland |
Website | www.gcil.co.uk/ |
---|---|
Telephone | 029 20786462 |
Telephone region | Cardiff |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Fred Brett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,702 |
Cash | £8,094 |
Current Liabilities | £10,890 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (3 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Fred Brett on 9 August 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Fred Brett on 9 August 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Fred Brett on 9 August 2013 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Registered office address changed from 6 Tern Road Dunfermline Fife KY11 8GA on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 6 Tern Road Dunfermline Fife KY11 8GA on 23 September 2013 (1 page) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Fred Brett on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Fred Brett on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
11 December 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 13 great king street edinburgh west lothian EH3 6QW united kingdom (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 13 great king street edinburgh west lothian EH3 6QW united kingdom (1 page) |
8 April 2009 | Appointment terminated director james keet (1 page) |
8 April 2009 | Appointment terminated director james keet (1 page) |
6 February 2009 | Appointment terminated director ian blair (1 page) |
6 February 2009 | Appointment terminated director ian blair (1 page) |
6 February 2009 | Appointment terminated secretary colin potts (1 page) |
6 February 2009 | Appointment terminated secretary colin potts (1 page) |
15 January 2009 | Incorporation (15 pages) |
15 January 2009 | Incorporation (15 pages) |