Gcj (No.1) Limited
- Active
- Incorporated on 2 Oct 2007
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD
Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Gcj (No.1) Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Gcj (No.1) Limited is currently in active status and it was incorporated on 2 Oct 2007 (16 years 11 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gcj (No.1) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Norman Macleod | Director | 4 Aug 2017 | British | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jun 2011 | - | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jun 2011 | - | Active |
4 | Gavin Bruce Chalmers | Director | 2 Oct 2007 | British | Active |
5 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 2 Oct 2007 | - | Resigned 10 Jun 2011 |
6 | Gavin Bruce Chalmers | Director | 2 Oct 2007 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | John Norman Macleod Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 4 Aug 2017 | British | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 2 Oct 2016 | - | Ceased 10 Oct 2016 |
3 | Gavin Bruce Chalmers Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gcj (No.1) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 Oct 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 5 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 6 Oct 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 27 Sep 2022 | Download PDF 7 Pages |
5 | Accounts - Total Exemption Full | 12 Jul 2021 | Download PDF |
6 | Confirmation Statement - Updates | 14 Oct 2020 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 25 May 2020 | Download PDF 7 Pages |
8 | Confirmation Statement - Updates | 4 Oct 2019 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 28 May 2019 | Download PDF 8 Pages |
10 | Confirmation Statement - Updates | 4 Oct 2018 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 28 Sep 2018 | Download PDF 7 Pages |
12 | Accounts - Change Account Reference Date Company Previous Shortened | 7 Feb 2018 | Download PDF 1 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jan 2018 | Download PDF 10 Pages |
14 | Accounts - Total Exemption Full | 9 Nov 2017 | Download PDF 6 Pages |
15 | Confirmation Statement - Updates | 16 Oct 2017 | Download PDF 5 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2017 | Download PDF 5 Pages |
17 | Capital - Allotment Shares | 22 Aug 2017 | Download PDF 4 Pages |
18 | Capital - Name Of Class Of Shares | 22 Aug 2017 | Download PDF 2 Pages |
19 | Resolution | 22 Aug 2017 | Download PDF 41 Pages |
20 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 9 Aug 2017 | Download PDF 2 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Aug 2017 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2017 | Download PDF 2 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 9 Aug 2017 | Download PDF 2 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Aug 2017 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Small | 19 Dec 2016 | Download PDF 6 Pages |
26 | Confirmation Statement - Updates | 11 Oct 2016 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 17 Dec 2015 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2015 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Oct 2014 | Download PDF 4 Pages |
30 | Address - Change Registered Office Company With Date Old New | 13 Aug 2014 | Download PDF 1 Pages |
31 | Accounts - Dormant | 14 May 2014 | Download PDF 3 Pages |
32 | Accounts - Change Account Reference Date Company Current Extended | 31 Mar 2014 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2013 | Download PDF 4 Pages |
34 | Accounts - Dormant | 17 Jul 2013 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Oct 2012 | Download PDF 3 Pages |
36 | Accounts - Dormant | 30 Jul 2012 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2011 | Download PDF 4 Pages |
38 | Accounts - Dormant | 12 Jul 2011 | Download PDF 3 Pages |
39 | Officers - Appoint Corporate Secretary Company With Name | 13 Jun 2011 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name | 13 Jun 2011 | Download PDF 1 Pages |
41 | Address - Change Registered Office Company With Date Old | 13 Jun 2011 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2010 | Download PDF 4 Pages |
43 | Accounts - Dormant | 1 Jul 2010 | Download PDF 3 Pages |
44 | Officers - Change Person Director Company With Change Date | 23 Feb 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2009 | Download PDF 5 Pages |
46 | Officers - Change Person Director Company With Change Date | 5 Nov 2009 | Download PDF 2 Pages |
47 | Officers - Change Corporate Secretary Company With Change Date | 5 Nov 2009 | Download PDF 2 Pages |
48 | Accounts - Dormant | 23 Jul 2009 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 27 Oct 2008 | Download PDF 3 Pages |
50 | Resolution | 19 Dec 2007 | Download PDF |
51 | Resolution | 19 Dec 2007 | Download PDF 1 Pages |
52 | Resolution | 19 Dec 2007 | Download PDF |
53 | Incorporation - Company | 2 Oct 2007 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Lawrence Of Kemnay Limited Mutual People: John Norman Macleod , Gavin Bruce Chalmers | Active |
6 | Gcj Limited Mutual People: John Norman Macleod , Gavin Bruce Chalmers | Active |
7 | Car Buying Machine Ltd Mutual People: Gavin Bruce Chalmers | Active |