Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GC (SC) REALISATIONS 2019 LIMITED
Company Information for

GC (SC) REALISATIONS 2019 LIMITED

CANNIESBURN GATE 10 CANNIESBURN DRIVE, BEARSDEN, GLASGOW, G61 1BF,
Company Registration Number
SC120949
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gc (sc) Realisations 2019 Ltd
GC (SC) REALISATIONS 2019 LIMITED was founded on 1989-10-23 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Gc (sc) Realisations 2019 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GC (SC) REALISATIONS 2019 LIMITED
 
Legal Registered Office
CANNIESBURN GATE 10 CANNIESBURN DRIVE
BEARSDEN
GLASGOW
G61 1BF
Other companies in G61
 
Previous Names
GOLDEN CHARTER (SCOTLAND) LIMITED20/12/2019
Filing Information
Company Number SC120949
Company ID Number SC120949
Date formed 1989-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-08 22:21:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GC (SC) REALISATIONS 2019 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPEIR
Company Secretary 2012-09-30
JOAN SUZANNE GRAHAME
Director 2017-12-01
ROBERT DOUGLAS SPEIR
Director 2012-09-30
JULIAN ANTHONY BLYTH WALKER
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS HARRIS
Director 1993-09-07 2016-03-11
JEREMY WEST
Director 1992-04-02 2016-02-18
BRIAN WILLIAM ATHOL RITCHIE
Company Secretary 2010-10-25 2012-09-30
BRIAN WILLIAM ATHOL RITCHIE
Director 2010-10-25 2012-09-30
GORDON ALEXANDER FERGUSSON
Company Secretary 1996-02-16 2010-10-25
GORDON ALEXANDER FERGUSSON
Director 2008-01-23 2010-10-25
IAN MURRAY BARNETT
Director 2005-10-01 2008-08-31
CHARLES PETER NETHERCOTT
Director 1993-09-07 2007-12-31
JONATHAN ANDREW HARVEY
Director 1991-10-23 2006-02-27
ALAN JOSEPH KEE
Director 1991-10-23 2004-04-30
CLIVE LEVERTON
Director 1992-03-30 2002-01-24
GORDON HENRY KEE
Director 1991-10-23 2000-06-27
MARJORY KEE
Company Secretary 1992-04-07 1996-02-16
CESIDIO MARTIN DI CIACCA
Director 1991-10-23 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN SUZANNE GRAHAME GCS REALISATIONS 2021 LIMITED Director 2017-12-01 CURRENT 2017-05-17 Active - Proposal to Strike off
JOAN SUZANNE GRAHAME GCS REALISATIONS 2019 LIMITED Director 2017-12-01 CURRENT 2008-10-03 Active - Proposal to Strike off
JOAN SUZANNE GRAHAME GOLDEN CHARTER LIMITED Director 2017-12-01 CURRENT 1990-06-14 Active
ROBERT DOUGLAS SPEIR THE FPC REALISATIONS 2018 LIMITED Director 2017-12-18 CURRENT 1993-06-23 Active - Proposal to Strike off
ROBERT DOUGLAS SPEIR GCS REALISATIONS 2021 LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
ROBERT DOUGLAS SPEIR GCS REALISATIONS 2019 LIMITED Director 2012-10-01 CURRENT 2008-10-03 Active - Proposal to Strike off
ROBERT DOUGLAS SPEIR GOLDEN CHARTER LIMITED Director 2012-09-30 CURRENT 1990-06-14 Active
JULIAN ANTHONY BLYTH WALKER GCS REALISATIONS 2019 LIMITED Director 2016-03-11 CURRENT 2008-10-03 Active - Proposal to Strike off
JULIAN ANTHONY BLYTH WALKER SAIF CHARTER LIMITED Director 2016-03-11 CURRENT 2005-12-29 Active
JULIAN ANTHONY BLYTH WALKER A.B. WALKER FUNERALS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
JULIAN ANTHONY BLYTH WALKER GOLDEN CHARTER LIMITED Director 2014-04-01 CURRENT 1990-06-14 Active
JULIAN ANTHONY BLYTH WALKER WALKER FAMILY HOLDINGS LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
JULIAN ANTHONY BLYTH WALKER KIRK & HOUSEMAN LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
JULIAN ANTHONY BLYTH WALKER PURPLE PATCH MANAGEMENT LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
JULIAN ANTHONY BLYTH WALKER DUCHESS OF KENT HOUSE CHARITY Director 2004-07-26 CURRENT 2000-07-12 Active - Proposal to Strike off
JULIAN ANTHONY BLYTH WALKER A.B.WALKER & SON LIMITED Director 1999-07-21 CURRENT 1953-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-15DS01Application to strike the company off the register
2019-12-20CERTNMCompany name changed golden charter (scotland) LIMITED\certificate issued on 20/12/19
2019-12-20RES15CHANGE OF COMPANY NAME 05/09/20
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY BLYTH WALKER
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-26MR05All of the property or undertaking has been released from charge for charge number 2
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-09MR05All of the property or undertaking has been released from charge for charge number 1
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-05AP01DIRECTOR APPOINTED JOAN SUZANNE GRAHAME
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06SH19Statement of capital on 2017-02-06 GBP 1
2017-02-06CAP-SSSolvency Statement dated 25/01/17
2017-02-06SH20Statement by Directors
2017-02-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-16AP01DIRECTOR APPOINTED MR JULIAN ANTHONY BLYTH WALKER
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS HARRIS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WEST
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-28AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-24AR0123/10/14 FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-29AR0123/10/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0123/10/12 FULL LIST
2012-10-07AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS SPEIR
2012-10-07AP03SECRETARY APPOINTED MR ROBERT DOUGLAS SPEIR
2012-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE
2012-10-07TM02APPOINTMENT TERMINATED, SECRETARY BRIAN RITCHIE
2012-05-10MISCSECTION 519 AUDITORS STATEMENT
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-25AR0123/10/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0123/10/10 FULL LIST
2010-10-25AP03SECRETARY APPOINTED MR BRIAN WILLIAM ATHOL RITCHIE
2010-10-25AP01DIRECTOR APPOINTED MR BRIAN WILLIAM ATHOL RITCHIE
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSSON
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY GORDON FERGUSSON
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0123/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WEST / 31/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER FERGUSSON / 31/10/2009
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM CANNIESBURN GATE 10 CANNIESBURN DRIVE BEARSDEN GLASGOW G61 1BE
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR IAN BARNETT
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RP
2008-03-19288aDIRECTOR APPOINTED GORDON ALEXANDER FERGUSSON
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-19288bDIRECTOR RESIGNED
2008-01-07363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03288bDIRECTOR RESIGNED
2006-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-27288aNEW DIRECTOR APPOINTED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-26288bDIRECTOR RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-06-17288bDIRECTOR RESIGNED
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-02363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-02-23288bDIRECTOR RESIGNED
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-02363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-24363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-21363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-04363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GC (SC) REALISATIONS 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GC (SC) REALISATIONS 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-10-04 Outstanding TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1991-01-28 Outstanding HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GC (SC) REALISATIONS 2019 LIMITED

Intangible Assets
Patents
We have not found any records of GC (SC) REALISATIONS 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GC (SC) REALISATIONS 2019 LIMITED
Trademarks
We have not found any records of GC (SC) REALISATIONS 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GC (SC) REALISATIONS 2019 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GC (SC) REALISATIONS 2019 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GC (SC) REALISATIONS 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GC (SC) REALISATIONS 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GC (SC) REALISATIONS 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G61 1BF