GC FACTORS LTD.

Register to unlock more data on OkredoRegister

GC FACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC184303

Incorporation date

30/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Victoria Place, Rutherglen, Glasgow G73 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon26/10/2022
Satisfaction of charge 9 in full
dot icon26/10/2022
Satisfaction of charge 8 in full
dot icon26/10/2022
Satisfaction of charge 7 in full
dot icon26/10/2022
Satisfaction of charge 6 in full
dot icon26/10/2022
Satisfaction of charge 4 in full
dot icon26/10/2022
Satisfaction of charge 3 in full
dot icon26/10/2022
Satisfaction of charge 2 in full
dot icon25/10/2022
Satisfaction of charge 10 in full
dot icon06/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon27/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon25/04/2019
Termination of appointment of Chiara Girasoli as a secretary on 2019-04-25
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon16/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon21/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon10/03/2017
Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 2017-03-10
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon21/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon09/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon25/07/2014
Satisfaction of charge 1 in full
dot icon08/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon22/05/2013
Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland on 2013-05-22
dot icon22/05/2013
Registered office address changed from C/O D Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA on 2013-05-22
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon17/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Giulio Boneventure Girasoli on 2010-01-01
dot icon10/04/2010
Compulsory strike-off action has been discontinued
dot icon09/04/2010
First Gazette notice for compulsory strike-off
dot icon08/04/2010
Total exemption small company accounts made up to 2009-04-05
dot icon23/11/2009
Annual return made up to 2009-03-30 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon16/05/2008
Total exemption small company accounts made up to 2007-04-05
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon03/07/2007
Return made up to 30/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon28/11/2006
Partic of mort/charge *
dot icon23/09/2006
Partic of mort/charge *
dot icon11/05/2006
Total exemption full accounts made up to 2005-04-05
dot icon03/04/2006
Partic of mort/charge *
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon10/09/2004
Dec mort/charge *
dot icon16/04/2004
Return made up to 30/03/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon31/03/2003
Return made up to 30/03/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon20/11/2002
Registered office changed on 20/11/02 from: 110 cadzow street hamilton lanarkshire ML3 6HP
dot icon05/07/2002
Partic of mort/charge *
dot icon09/05/2002
Partic of mort/charge *
dot icon18/04/2002
Partic of mort/charge *
dot icon10/04/2002
Return made up to 30/03/02; full list of members
dot icon27/02/2002
Partic of mort/charge *
dot icon06/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon28/06/2001
Accounts for a small company made up to 2000-04-05
dot icon10/04/2001
Return made up to 30/03/01; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-04-05
dot icon27/03/2000
Return made up to 30/03/00; full list of members
dot icon27/09/1999
Partic of mort/charge *
dot icon20/04/1999
Return made up to 30/03/99; full list of members
dot icon15/09/1998
Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1998
Accounting reference date extended from 31/03/99 to 05/04/99
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon30/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-50.90 % *

* during past year

Cash in Bank

£5,062.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconNext confirmation date
30/03/2024
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
dot iconNext due on
05/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.91K
-
0.00
10.31K
-
2022
1
5.11K
-
0.00
5.06K
-
2022
1
5.11K
-
0.00
5.06K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.11K £Descended-42.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.06K £Descended-50.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
30/03/1998 - 30/03/1998
2056
Girasoli, Giulio Boneventure
Director
30/03/1998 - Present
2
Reid, Brian
Nominee Secretary
30/03/1998 - 30/03/1998
281
Girasoli, Chiara
Secretary
30/03/1998 - 25/04/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GC FACTORS LTD.

GC FACTORS LTD. is an(a) Active company incorporated on 30/03/1998 with the registered office located at 2 Victoria Place, Rutherglen, Glasgow G73 2JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GC FACTORS LTD.?

toggle

GC FACTORS LTD. is currently Active. It was registered on 30/03/1998 .

Where is GC FACTORS LTD. located?

toggle

GC FACTORS LTD. is registered at 2 Victoria Place, Rutherglen, Glasgow G73 2JP.

What does GC FACTORS LTD. do?

toggle

GC FACTORS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GC FACTORS LTD. have?

toggle

GC FACTORS LTD. had 1 employees in 2022.

What is the latest filing for GC FACTORS LTD.?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.