GSC PROPERTIES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Registration of charge SC1506630041, created on 2025-04-04

View Document

04/04/254 April 2025 Registration of charge SC1506630043, created on 2025-04-04

View Document

04/04/254 April 2025 Registration of charge SC1506630042, created on 2025-04-04

View Document

04/04/254 April 2025 Registration of charge SC1506630038, created on 2025-04-04

View Document

04/04/254 April 2025 Registration of charge SC1506630039, created on 2025-04-04

View Document

04/04/254 April 2025 Registration of charge SC1506630040, created on 2025-04-04

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

17/10/2417 October 2024 Registration of charge SC1506630037, created on 2024-10-14

View Document

17/10/2417 October 2024 Registration of charge SC1506630036, created on 2024-10-14

View Document

17/10/2417 October 2024 Registration of charge SC1506630035, created on 2024-10-14

View Document

15/10/2415 October 2024 Registration of charge SC1506630034, created on 2024-09-25

View Document

14/10/2414 October 2024 Satisfaction of charge 21 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 20 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 14 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 8 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 27 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 13 in full

View Document

14/10/2414 October 2024 Satisfaction of charge SC1506630033 in full

View Document

14/10/2414 October 2024 Satisfaction of charge SC1506630031 in full

View Document

14/10/2414 October 2024 Satisfaction of charge SC1506630032 in full

View Document

14/10/2414 October 2024 Satisfaction of charge SC1506630030 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 29 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 28 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 26 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 25 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 24 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 23 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 22 in full

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

13/09/2213 September 2022 Satisfaction of charge 10 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 9 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 17 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 19 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 16 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 15 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 12 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 11 in full

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-10-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1506630033

View Document

04/12/194 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1506630032

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BERRILL

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES HERD

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR. GEORGE ALEXANDER HERD / 29/11/2019

View Document

02/12/192 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 200750

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA HERD

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTS

View Document

03/08/183 August 2018 SECRETARY APPOINTED MRS KAREN LOUISE ALLMAN

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR JAMES MATTHEW ROBERTS

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY KAREN ALLMAN

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER HERD / 18/06/2016

View Document

24/05/1624 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1506630031

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1506630030

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MRS KAREN LOUISE ALLMAN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE HERD

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

16/05/1416 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/05/1121 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 AUDITORS RESIGNATION

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCREADIE

View Document

13/01/1113 January 2011 AUDITORS RESIGNATION

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/06/103 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE HERD / 16/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER HERD / 16/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ALEXANDER HERD / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FRANKLIN GEORGE HERD / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCREADIE / 16/11/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED GEORGE ALEXANDER HERD

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY SUSAN CROMBIE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HERD / 26/05/2008

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CROMBIE / 25/04/2008

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 PARTIC OF MORT/CHARGE *****

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS; AMEND

View Document

09/05/079 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 PARTIC OF MORT/CHARGE *****

View Document

25/10/0525 October 2005 PARTIC OF MORT/CHARGE *****

View Document

14/10/0514 October 2005 PARTIC OF MORT/CHARGE *****

View Document

14/10/0514 October 2005 PARTIC OF MORT/CHARGE *****

View Document

14/10/0514 October 2005 PARTIC OF MORT/CHARGE *****

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

16/10/0416 October 2004 PARTIC OF MORT/CHARGE *****

View Document

16/10/0416 October 2004 PARTIC OF MORT/CHARGE *****

View Document

16/10/0416 October 2004 PARTIC OF MORT/CHARGE *****

View Document

16/10/0416 October 2004 PARTIC OF MORT/CHARGE *****

View Document

08/10/048 October 2004 DEC MORT/CHARGE *****

View Document

08/10/048 October 2004 DEC MORT/CHARGE *****

View Document

08/10/048 October 2004 DEC MORT/CHARGE *****

View Document

08/10/048 October 2004 DEC MORT/CHARGE *****

View Document

08/10/048 October 2004 DEC MORT/CHARGE *****

View Document

05/10/045 October 2004 PARTIC OF MORT/CHARGE *****

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 PARTIC OF MORT/CHARGE *****

View Document

11/10/0211 October 2002 PARTIC OF MORT/CHARGE *****

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 PARTIC OF MORT/CHARGE *****

View Document

23/11/0023 November 2000 PARTIC OF MORT/CHARGE *****

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/04/0020 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98

View Document

15/05/9815 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/97

View Document

31/03/9831 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

11/11/9711 November 1997 PARTIC OF MORT/CHARGE *****

View Document

05/11/975 November 1997 NC INC ALREADY ADJUSTED 29/10/97

View Document

05/11/975 November 1997 ALLOT SECURITIES 29/10/97

View Document

05/11/975 November 1997 £ NC 100/125000 29/10/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

09/06/959 June 1995 EXEMPTION FROM APPOINTING AUDITORS 06/04/95

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

09/06/959 June 1995 SECRETARY RESIGNED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 COMPANY NAME CHANGED M M & S (2217) LIMITED CERTIFICATE ISSUED ON 09/08/94

View Document

04/05/944 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company