GC (SC) REALISATIONS 2019 LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/2015 April 2020 APPLICATION FOR STRIKING-OFF

View Document

20/12/1920 December 2019 CHANGE OF NAME 05/12/2019

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED GOLDEN CHARTER (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/02/1926 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

26/02/1926 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

09/10/189 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/175 December 2017 DIRECTOR APPOINTED JOAN SUZANNE GRAHAME

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/02/176 February 2017 SOLVENCY STATEMENT DATED 25/01/17

View Document

06/02/176 February 2017 STATEMENT BY DIRECTORS

View Document

06/02/176 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 1

View Document

06/02/176 February 2017 REDUCE ISSUED CAPITAL 26/01/2017

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JULIAN ANTHONY BLYTH WALKER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WEST

View Document

28/10/1528 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

07/10/127 October 2012 SECRETARY APPOINTED MR ROBERT DOUGLAS SPEIR

View Document

07/10/127 October 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN RITCHIE

View Document

07/10/127 October 2012 DIRECTOR APPOINTED MR ROBERT DOUGLAS SPEIR

View Document

07/10/127 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE

View Document

10/05/1210 May 2012 SECTION 519 AUDITORS STATEMENT

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR BRIAN WILLIAM ATHOL RITCHIE

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY GORDON FERGUSSON

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSSON

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR BRIAN WILLIAM ATHOL RITCHIE

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER FERGUSSON / 31/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WEST / 31/10/2009

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM CANNIESBURN GATE 10 CANNIESBURN DRIVE BEARSDEN GLASGOW G61 1BE

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN BARNETT

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RP

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED GORDON ALEXANDER FERGUSSON

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0819 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 PARTIC OF MORT/CHARGE *****

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/914 February 1991 ALTER MEM AND ARTS 14/01/91

View Document

28/01/9128 January 1991 PARTIC OF MORT/CHARGE 1085

View Document

22/08/9022 August 1990 COMPANY NAME CHANGED GOLDEN HERITAGE (SCOTLAND) LIMIT ED CERTIFICATE ISSUED ON 21/08/90

View Document

22/08/9022 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/90

View Document

23/10/8923 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/8923 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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