Company NameG C Stores Limited
DirectorGary James Casson
Company StatusActive
Company NumberSC362960
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Gary James Casson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleShop Keeper
Country of ResidenceScotland
Correspondence AddressMilarg Glenalmond Court
Methven
Perthshire
PH1 3UJ
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Your Accounts Squared Ltd
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

2 at £1Gary James Casson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,512
Cash£25,516
Current Liabilities£88,999

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

22 October 2012Delivered on: 26 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 November 2023Unaudited abridged accounts made up to 31 August 2023 (9 pages)
25 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 April 2023Registered office address changed from 61 George Street Perth Scotland PH1 5LB to C/O Your Accounts Squared Ltd 2 Marshall Place Perth Perthshire PH2 8AH on 13 April 2023 (1 page)
29 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
7 March 2022Total exemption full accounts made up to 31 August 2020 (7 pages)
26 January 2022Total exemption full accounts made up to 31 August 2019 (7 pages)
9 September 2021Total exemption full accounts made up to 31 August 2018 (7 pages)
4 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
31 May 2021Confirmation statement made on 22 July 2020 with no updates (3 pages)
14 May 2021Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 August 2017 (7 pages)
12 April 2018Administrative restoration application (3 pages)
12 April 2018Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Director's details changed for Mr Gary James Casson on 22 July 2011 (2 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mr Gary James Casson on 22 July 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Director's details changed for Mr Gary James Casson on 22 July 2010 (2 pages)
2 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mr Gary James Casson on 22 July 2010 (2 pages)
2 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
23 December 2009Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
23 December 2009Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
24 September 2009Director appointed mr gary james casson (1 page)
24 September 2009Director appointed mr gary james casson (1 page)
23 July 2009Appointment terminated director aderyn hurworth (1 page)
23 July 2009Appointment terminated director aderyn hurworth (1 page)
23 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 July 2009Incorporation (6 pages)
22 July 2009Incorporation (6 pages)