Dissolved
Dissolved 2015-07-31
Company Information for GCI COMPLETIONS LIMITED
INVERURIE, AB51,
|
Company Registration Number
SC249418
Private Limited Company
Dissolved Dissolved 2015-07-31 |
Company Name | ||
---|---|---|
GCI COMPLETIONS LIMITED | ||
Legal Registered Office | ||
INVERURIE | ||
Previous Names | ||
|
Company Number | SC249418 | |
---|---|---|
Date formed | 2003-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-07-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 11:47:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN SPENCE |
||
JANE MARGARET SPENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE ELIZABETH SPENCE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GRANITE CITY INCENTIVES LIMITED CERTIFICATE ISSUED ON 30/04/12 | |
RES15 | CHANGE OF NAME 13/04/2012 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN SPENCE / 14/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET SPENCE / 14/05/2011 | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE SPENCE | |
AP01 | DIRECTOR APPOINTED JANE MARGARET SPENCE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/08/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 8,844 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 63,582 |
Creditors and other liabilities
|
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 GCI COMPLETIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 26,896 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,910 |
Current Assets | 2013-03-31 | £ 48,148 |
Current Assets | 2012-03-31 | £ 103,396 |
Debtors | 2013-03-31 | £ 21,252 |
Debtors | 2012-03-31 | £ 98,486 |
Shareholder Funds | 2013-03-31 | £ 39,304 |
Shareholder Funds | 2012-03-31 | £ 39,814 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as GCI COMPLETIONS LIMITED are:
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. |