GC FACTORS LTD.

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

26/10/2226 October 2022 Satisfaction of charge 4 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 2 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 3 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 6 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 7 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 8 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 9 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 10 in full

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/01/2126 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY CHIARA GIRASOLI

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O BRAND JAMIESON CO LTD 2 VICTORIA PLACE RUTHERGLEN GLASGOW G73 2JP

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/04/159 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O D GRANT ANDERSON & CO CA 2 CLIFTON STREET GLASGOW G3 7LA

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O BRAND JAMIESON CO LTD 2 VICTORIA PLACE RUTHERGLEN GLASGOW G73 2JP SCOTLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIULIO BONEVENTURE GIRASOLI / 01/01/2010

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/11/0923 November 2009 Annual return made up to 30 March 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/11/0628 November 2006 PARTIC OF MORT/CHARGE *****

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 PARTIC OF MORT/CHARGE *****

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

10/09/0410 September 2004 DEC MORT/CHARGE *****

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 110 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP

View Document

05/07/025 July 2002 PARTIC OF MORT/CHARGE *****

View Document

09/05/029 May 2002 PARTIC OF MORT/CHARGE *****

View Document

18/04/0218 April 2002 PARTIC OF MORT/CHARGE *****

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 PARTIC OF MORT/CHARGE *****

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

20/04/9920 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 05/04/99

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 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