GC FACTORS LTD.
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-05 |
26/10/2226 October 2022 | Satisfaction of charge 4 in full |
26/10/2226 October 2022 | Satisfaction of charge 2 in full |
26/10/2226 October 2022 | Satisfaction of charge 3 in full |
26/10/2226 October 2022 | Satisfaction of charge 6 in full |
26/10/2226 October 2022 | Satisfaction of charge 7 in full |
26/10/2226 October 2022 | Satisfaction of charge 8 in full |
26/10/2226 October 2022 | Satisfaction of charge 9 in full |
25/10/2225 October 2022 | Satisfaction of charge 10 in full |
06/05/226 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/01/2126 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
20/12/1920 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, SECRETARY CHIARA GIRASOLI |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/12/1820 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
22/12/1722 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
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 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
21/04/1621 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
09/04/159 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
25/07/1425 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/04/148 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
22/05/1322 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
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 |
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 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
11/04/1111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
17/05/1017 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIULIO BONEVENTURE GIRASOLI / 01/01/2010 |
10/04/1010 April 2010 | DISS40 (DISS40(SOAD)) |
09/04/109 April 2010 | FIRST GAZETTE |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
23/11/0923 November 2009 | Annual return made up to 30 March 2009 with full list of shareholders |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 5 April 2007 |
29/04/0829 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
28/11/0628 November 2006 | PARTIC OF MORT/CHARGE ***** |
23/09/0623 September 2006 | PARTIC OF MORT/CHARGE ***** |
11/05/0611 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
03/04/063 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | PARTIC OF MORT/CHARGE ***** |
13/04/0513 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
10/09/0410 September 2004 | DEC MORT/CHARGE ***** |
16/04/0416 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
20/11/0220 November 2002 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 110 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP |
05/07/025 July 2002 | PARTIC OF MORT/CHARGE ***** |
09/05/029 May 2002 | PARTIC OF MORT/CHARGE ***** |
18/04/0218 April 2002 | PARTIC OF MORT/CHARGE ***** |
10/04/0210 April 2002 | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | PARTIC OF MORT/CHARGE ***** |
06/02/026 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
28/06/0128 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
10/04/0110 April 2001 | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
27/03/0027 March 2000 | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | PARTIC OF MORT/CHARGE ***** |
20/04/9920 April 1999 | RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS |
15/09/9815 September 1998 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 05/04/99 |
15/09/9815 September 1998 | NEW DIRECTOR APPOINTED |
15/09/9815 September 1998 | NEW SECRETARY APPOINTED |
02/04/982 April 1998 | DIRECTOR RESIGNED |
02/04/982 April 1998 | SECRETARY RESIGNED |
30/03/9830 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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