Company NameGCW Properties Limited
DirectorsJamie Craig Watt and Ross William Watt
Company StatusActive
Company NumberSC476485
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jamie Craig Watt
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Rosemount Place
Aberdeen
AB25 2XS
Scotland
Director NameMr Ross William Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Rosemount Place
Aberdeen
AB25 2XS
Scotland

Location

Registered Address227 Rosemount Place
Aberdeen
AB25 2XS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamie Craig Watt
50.00%
Ordinary
1 at £1Ross William Watt
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

6 March 2017Delivered on: 9 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 130 crown street, aberdeen ABN120465. Please refer to instrument for further details.
Outstanding
2 March 2017Delivered on: 3 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 1 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor and attic flat dwellinghouse known at 130 crown street aberdeen see form.
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
25 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
25 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
30 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 April 2020Change of details for Mr Jamie Craig Watt as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Director's details changed for Mr Ross William Watt on 1 April 2020 (2 pages)
1 April 2020Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 227 Rosemount Place Aberdeen AB25 2XS on 1 April 2020 (1 page)
1 April 2020Change of details for Mr Ross William Watt as a person with significant control on 1 April 2020 (2 pages)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
26 February 2020Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page)
6 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 July 2019Director's details changed for Mr Ross William Watt on 12 July 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 February 2019Change of details for Mr Jamie Craig Watt as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Jamie Craig Watt on 13 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Ross William Watt on 1 February 2019 (2 pages)
5 February 2019Change of details for Mr Ross William Watt as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 5 February 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 October 2018Satisfaction of charge SC4764850001 in full (4 pages)
24 October 2018Satisfaction of charge SC4764850002 in full (4 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 March 2017Registration of charge SC4764850004, created on 6 March 2017 (6 pages)
9 March 2017Registration of charge SC4764850004, created on 6 March 2017 (6 pages)
3 March 2017Registration of charge SC4764850003, created on 2 March 2017 (9 pages)
3 March 2017Registration of charge SC4764850003, created on 2 March 2017 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
1 November 2014Registration of charge SC4764850002, created on 29 October 2014 (7 pages)
1 November 2014Registration of charge SC4764850002, created on 29 October 2014 (7 pages)
7 October 2014Registration of charge SC4764850001, created on 3 October 2014 (5 pages)
7 October 2014Registration of charge SC4764850001, created on 3 October 2014 (5 pages)
7 October 2014Registration of charge SC4764850001, created on 3 October 2014 (5 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)