UKBizDB.co.uk

GCS MONTROSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gcs Montrose Limited. The company was founded 4 years ago and was given the registration number SC653586. The firm's registered office is in DUNDEE. You can find them at 11 Dudhope Terrace, , Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GCS MONTROSE LIMITED
Company Number:SC653586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2020
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Dudhope Terrace, Dundee, Scotland, DD3 6TS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brent Avenue, Montrose, Scotland, DD10 9PB

Director05 February 2020Active
Brent Avenue, Montrose, Scotland, DD10 9PB

Director05 February 2020Active
Brent Avenue, Montrose, Scotland, DD10 9PB

Director05 February 2020Active
Brent Avenue, Montrose, Scotland, DD10 9PB

Director05 February 2020Active

People with Significant Control

Mr Colin Kennedy
Notified on:07 March 2022
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Scotland
Address:Brent Avenue, Montrose, Scotland, DD10 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Kennedy
Notified on:07 March 2022
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:Scotland
Address:Brent Avenue, Montrose, Scotland, DD10 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A & C Kennedy Properties Limited
Notified on:05 February 2020
Status:Active
Country of residence:Scotland
Address:1 Heron Place, Kingennie, Dundee, Scotland, DD5 3PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jamie Scott David Cromar
Notified on:05 February 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Scotland
Address:Brent Avenue, Montrose, Scotland, DD10 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Address

Change registered office address company with date old address new address.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Incorporation

Memorandum articles.

Download
2022-09-16Resolution

Resolution.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.