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

GCS REALISATIONS 2019 LIMITED

10 CANNIESBURN DRIVE, BEARSDEN, GLASGOW, G61 1BF,
Company Registration Number
SC349513
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gcs Realisations 2019 Ltd
GCS REALISATIONS 2019 LIMITED was founded on 2008-10-03 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Gcs 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
GCS REALISATIONS 2019 LIMITED
 
Legal Registered Office
10 CANNIESBURN DRIVE
BEARSDEN
GLASGOW
G61 1BF
Other companies in G61
 
Previous Names
GOLDEN CHARTER SELECT LIMITED20/12/2019
DMWS 882 LIMITED07/11/2008
Filing Information
Company Number SC349513
Company ID Number SC349513
Date formed 2008-10-03
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 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-08 22:13:11
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 GCS REALISATIONS 2019 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPEIR
Company Secretary 2012-10-01
JOAN SUZANNE GRAHAME
Director 2017-12-01
ROBERT DOUGLAS SPEIR
Director 2012-10-01
JULIAN ANTHONY BLYTH WALKER
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ALBERT WAYTE
Director 2008-10-29 2017-11-30
MICHAEL JOHN CORISH
Director 2012-04-01 2017-06-02
DAVID CHARLES NIX
Director 2011-04-01 2016-03-04
JOHN FRANCIS HARRIS
Director 2008-10-29 2013-04-30
MAGNUS PATON SWANSON
Director 2012-06-26 2013-04-19
RICHARD BENNETT EDWARDS
Director 2008-10-29 2013-04-08
BRIAN WILLIAM ATHOL RITCHIE
Company Secretary 2010-10-25 2012-09-30
BRIAN WILLIAM ATHOL RITCHIE
Director 2010-10-25 2012-09-30
ANTHONY FRANCIS LOCHERY
Director 2008-10-29 2012-07-24
GORDON ALEXANDER FERGUSSON
Company Secretary 2009-05-07 2010-10-25
DM COMPANY SERVICES LTD
Company Secretary 2008-10-03 2008-10-29
EWAN CALDWELL GILCHRIST
Director 2008-10-03 2008-10-29

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 GOLDEN CHARTER LIMITED Director 2017-12-01 CURRENT 1990-06-14 Active
JOAN SUZANNE GRAHAME GC (SC) REALISATIONS 2019 LIMITED Director 2017-12-01 CURRENT 1989-10-23 Active - Proposal to Strike off
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 GOLDEN CHARTER LIMITED Director 2012-09-30 CURRENT 1990-06-14 Active
ROBERT DOUGLAS SPEIR GC (SC) REALISATIONS 2019 LIMITED Director 2012-09-30 CURRENT 1989-10-23 Active - Proposal to Strike off
JULIAN ANTHONY BLYTH WALKER GC (SC) REALISATIONS 2019 LIMITED Director 2016-03-11 CURRENT 1989-10-23 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 select LIMITED\certificate issued on 20/12/19
2019-12-20RES15CHANGE OF COMPANY NAME 30/08/20
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY BLYTH WALKER
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3495130001
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-05AP01DIRECTOR APPOINTED JOAN SUZANNE GRAHAME
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT WAYTE
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CORISH
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17AP01DIRECTOR APPOINTED MR JULIAN ANTHONY BLYTH WALKER
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES NIX
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-03AR0103/10/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS SWANSON
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-26AP03Appointment of Mr Robert Douglas Speir as company secretary
2012-10-26AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS SPEIR
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY BRIAN RITCHIE
2012-07-30AP01DIRECTOR APPOINTED MR MAGNUS PATON SWANSON
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCHERY
2012-05-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN CORISH
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-10-03AR0103/10/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT WAYTE / 31/08/2011
2011-04-21AP01DIRECTOR APPOINTED MR DAVID CHARLES NIX
2010-10-25AP03SECRETARY APPOINTED MR BRIAN WILLIAM ATHOL RITCHIE
2010-10-25AP01DIRECTOR APPOINTED MR BRIAN WILLIAM ATHOL RITCHIE
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY GORDON FERGUSSON
2010-10-05AR0103/10/10 FULL LIST
2010-07-01AA31/03/10 TOTAL EXEMPTION FULL
2009-10-08AR0103/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT WAYTE / 02/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS LOCHERY / 02/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS HARRIS / 02/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 02/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON ALEXANDER FERGUSON / 02/10/2009
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM CANNIESBURN GATE 10 CANNIESBURN DRIVE BEARSDEN GLASGOW G61 1BF
2009-05-21288aSECRETARY APPOINTED GORDON ALEXANDER FERGUSON
2008-11-25288aDIRECTOR APPOINTED JOHN FRANCIS HARRIS
2008-11-25288aDIRECTOR APPOINTED RONALD ALBERT WAYTE
2008-11-25288aDIRECTOR APPOINTED ANTHONY FRANCIS LOCHERY
2008-11-25288aDIRECTOR APPOINTED RICHARD EDWARDS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST
2008-11-11RES01ADOPT ARTICLES 29/10/2008
2008-11-11RES04NC INC ALREADY ADJUSTED 29/10/2008
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LTD
2008-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-11225CURREXT FROM 31/10/2009 TO 31/03/2010
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, 16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
2008-11-11123GBP NC 100/1000 29/10/08
2008-11-1188(2)AD 29/10/08 GBP SI 999@1=999 GBP IC 1/1000
2008-11-07CERTNMCOMPANY NAME CHANGED DMWS 882 LIMITED CERTIFICATE ISSUED ON 07/11/08
2008-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GCS 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 GCS REALISATIONS 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GCS REALISATIONS 2019 LIMITED's previous or outstanding mortgage charges.
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

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 GCS REALISATIONS 2019 LIMITED

Intangible Assets
Patents
We have not found any records of GCS REALISATIONS 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCS REALISATIONS 2019 LIMITED
Trademarks
We have not found any records of GCS REALISATIONS 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCS 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 GCS 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 GCS 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 GCS 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 GCS 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