GCJ LIMITED

Register to unlock more data on OkredoRegister

GCJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278916

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Satisfaction of charge 1 in full
dot icon12/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon25/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon25/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Director's details changed for John Norman Macleod on 2017-08-04
dot icon08/08/2017
Change of details for John Norman Macleod as a person with significant control on 2017-08-04
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2014-08-13
dot icon31/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/06/2011
Appointment of Brodies Secretarial Services Limited as a secretary
dot icon13/06/2011
Termination of appointment of Davies Wood Summers Llp as a secretary
dot icon13/06/2011
Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 2011-06-13
dot icon10/03/2011
Accounts for a small company made up to 2010-03-31
dot icon02/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon25/10/2010
Auditor's resignation
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for John Norman Macleod on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Davies Wood Summers Llp on 2009-10-01
dot icon23/02/2010
Director's details changed for Gavin Bruce Chalmers on 2009-10-01
dot icon23/02/2010
Director's details changed for Gavin Bruce Chalmers on 2010-01-01
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon19/06/2009
Nc inc already adjusted 03/06/09
dot icon19/06/2009
Resolutions
dot icon03/03/2009
Appointment terminated director colin macdonald
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon24/02/2009
Director's change of particulars / gavin chalmers / 01/01/2009
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/04/2008
Return made up to 26/01/08; full list of members
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon23/02/2007
Return made up to 26/01/07; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2006-03-31
dot icon25/10/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Ad 06/07/06--------- £ si 99@1=99 £ ic 4/103
dot icon08/08/2006
Ad 06/07/06--------- £ si 3@1=3 £ ic 1/4
dot icon08/08/2006
Nc inc already adjusted 27/06/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon09/03/2006
Return made up to 26/01/06; full list of members
dot icon08/10/2005
Partic of mort/charge *
dot icon01/09/2005
Partic of mort/charge *
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon26/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£232.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
477.88K
-
0.00
232.00
-
2022
0
367.34K
-
0.00
232.00
-
2022
0
367.34K
-
0.00
232.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

367.34K £Descended-23.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Colin Nicolson
Director
06/07/2006 - 14/01/2009
5
Macleod, John Norman
Director
06/07/2006 - Present
8
Chalmers, Gavin Bruce
Director
26/01/2005 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GCJ LIMITED

GCJ LIMITED is an(a) Active company incorporated on 26/01/2005 with the registered office located at Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GCJ LIMITED?

toggle

GCJ LIMITED is currently Active. It was registered on 26/01/2005 .

Where is GCJ LIMITED located?

toggle

GCJ LIMITED is registered at Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD.

What does GCJ LIMITED do?

toggle

GCJ LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GCJ LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-27 with no updates.