Company NameGc Clearance And Cleaning Ltd
DirectorStephanie Wield
Company StatusActive
Company NumberSC448860
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameStephanie Wield
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Margaret Walk
Lincluden
Dumfries
DG2 0PZ
Scotland
Secretary NameStephanie Wield
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address43 Margaret Walk
Lincluden
Dumfries
DG2 0PZ
Scotland
Director NameMr Brian Graham Wield
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Shortridge Court
Dumfries
DG2 0BH
Scotland

Contact

Telephone07 706041231
Telephone regionMobile

Location

Registered Address43 Margaret Walk
Lincluden
Dumfries
DG2 0PZ
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries

Shareholders

1 at £1Brian Wield
50.00%
Ordinary
1 at £1Stephanie Wield
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,797
Cash£3,104
Current Liabilities£16,932

Accounts

Latest Accounts17 April 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End10 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

31 March 2024Previous accounting period shortened from 14 April 2023 to 10 April 2023 (1 page)
9 January 2024Previous accounting period shortened from 16 April 2023 to 14 April 2023 (1 page)
9 October 2023Micro company accounts made up to 17 April 2022 (7 pages)
11 July 2023Previous accounting period shortened from 17 April 2023 to 16 April 2023 (1 page)
10 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
13 April 2023Previous accounting period shortened from 18 April 2022 to 17 April 2022 (1 page)
13 January 2023Previous accounting period shortened from 20 April 2022 to 18 April 2022 (1 page)
30 June 2022Micro company accounts made up to 29 April 2020 (7 pages)
30 June 2022Micro company accounts made up to 20 April 2021 (8 pages)
29 June 2022Micro company accounts made up to 30 April 2019 (8 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 March 2022Previous accounting period shortened from 25 April 2021 to 20 April 2021 (1 page)
26 January 2022Previous accounting period shortened from 28 April 2021 to 25 April 2021 (1 page)
31 July 2021Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
4 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
30 April 2021Current accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
21 April 2021Change of details for Miss Stephanie Wield as a person with significant control on 20 April 2021 (2 pages)
21 April 2021Director's details changed for Stephanie Wield on 20 April 2021 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 28 April 2018 (8 pages)
28 January 2020Previous accounting period extended from 28 April 2019 to 30 April 2019 (1 page)
11 December 2019Registered office address changed from 1 Shortridge Court Dumfries DG2 0BH Scotland to 43 Margaret Walk Lincluden Dumfries Scotland DG2 0PZ on 11 December 2019 (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
22 November 2018Registered office address changed from 4 Forsyth Street Dumfries DG2 0BE Scotland to 1 Shortridge Court Dumfries DG2 0BH on 22 November 2018 (1 page)
7 June 2018Director's details changed for Stephanie Wield on 1 June 2018 (2 pages)
7 June 2018Termination of appointment of Brian Graham Wield as a director on 1 June 2018 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
15 May 2016Appointment of Mr Brian Graham Wield as a director on 1 January 2016 (2 pages)
15 May 2016Appointment of Mr Brian Graham Wield as a director on 1 January 2016 (2 pages)
25 January 2016Registered office address changed from C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH to 4 Forsyth Street Dumfries DG2 0BE on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH to 4 Forsyth Street Dumfries DG2 0BE on 25 January 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Director's details changed for Stephanie Wield on 10 April 2015 (2 pages)
1 May 2015Director's details changed for Stephanie Wield on 10 April 2015 (2 pages)
1 May 2015Secretary's details changed for Stephanie Wield on 10 April 2015 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Secretary's details changed for Stephanie Wield on 10 April 2015 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
12 March 2015Registered office address changed from 96 Church Street Dumfries DG2 7AS to C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 96 Church Street Dumfries DG2 7AS to C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH on 12 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
30 April 2013Incorporation (37 pages)
30 April 2013Incorporation (37 pages)