Company NameGCN Engineering Limited
DirectorGordon Kenneth Nobbs
Company StatusActive
Company NumberSC465261
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Kenneth Nobbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Mill Road
Morningside
Wishaw
Lanarkshire
ML2 9QR
Scotland
Secretary NameMrs Catherine Ann Nobbs
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Mill Road
Morningside
Wishaw
Lanarkshire
ML2 9QR
Scotland

Location

Registered Address23 Mill Road
Morningside
Wishaw
Lanarkshire
ML2 9QR
Scotland
ConstituencyAirdrie and Shotts
WardFortissat

Shareholders

60 at £1Gordon Kenneth Nobbs
66.67%
Ordinary
30 at £1Catherine Ann Nobbs
33.33%
Ordinary

Financials

Year2014
Net Worth-£33,039
Cash£16,140
Current Liabilities£129,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

19 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
12 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 90
(3 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 90
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 June 2015Director's details changed for Mr Gordon Kenneth Nobbs on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 18 Bell View Newmains Wishaw ML2 9DU to 23 Mill Road Morningside Wishaw Lanarkshire ML2 9QR on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 18 Bell View Newmains Wishaw ML2 9DU to 23 Mill Road Morningside Wishaw Lanarkshire ML2 9QR on 15 June 2015 (1 page)
15 June 2015Secretary's details changed for Mrs Catherine Ann Nobbs on 15 June 2015 (1 page)
15 June 2015Director's details changed for Mr Gordon Kenneth Nobbs on 15 June 2015 (2 pages)
15 June 2015Secretary's details changed for Mrs Catherine Ann Nobbs on 15 June 2015 (1 page)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 90
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 90
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 90
(4 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 90
(23 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 90
(23 pages)