Company NameGLC Technical Limited
DirectorGordon Alexander Stephen
Company StatusActive
Company NumberSC473453
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGordon Alexander Stephen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Tulloch Place Tulloch Place
Bonar Bridge
Ardgay
IV24 3EE
Scotland
Secretary NameMrs Edith Ann Stephen
StatusCurrent
Appointed04 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address8 Tulloch Place
Bonar Bridge
Ardgay
IV24 3EE
Scotland
Secretary NameLinda Stephen
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Torwood Way
Tore
Muir Of Ord
Ross-Shire
IV6 7SW
Scotland

Location

Registered AddressGoldwells Ltd
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

80 at £1Gordon Alexander Stephen
80.00%
Ordinary
20 at £1Linda Stephen
20.00%
Ordinary

Financials

Year2014
Net Worth£1,854
Current Liabilities£9,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 November 2022Registered office address changed from C/O Kevin Loy Limited Victoria Buildings High Street Tain IV19 1AE to Goldwells Ltd 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 30 November 2022 (1 page)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 November 2019Director's details changed for Gordon Alexander Stephen on 20 November 2019 (2 pages)
26 November 2019Change of details for Mr Gordon Alexander Stephen as a person with significant control on 20 November 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Appointment of Mrs Edith Ann Stephen as a secretary on 4 September 2019 (2 pages)
4 September 2019Termination of appointment of Linda Stephen as a secretary on 4 September 2019 (1 page)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (1 page)
6 June 2017Micro company accounts made up to 31 March 2017 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 September 2016Micro company accounts made up to 31 March 2016 (1 page)
13 September 2016Micro company accounts made up to 31 March 2016 (1 page)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
26 August 2015Secretary's details changed for Linda Stephen on 26 August 2015 (1 page)
26 August 2015Secretary's details changed for Linda Stephen on 26 August 2015 (1 page)
26 August 2015Director's details changed for Gordon Alexander Stephen on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Gordon Alexander Stephen on 26 August 2015 (2 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(23 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(23 pages)