G.C.G. SHOTBLASTING SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC091983
Status Active
Incorporation Date 5 March 1985
Company Type Private Limited Company
Address 5 RUBISLAW TERRACE, ABERDEEN, AB10 1XE
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 307,500 ; Director's details changed for Miss Joanne Gaffney on 17 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of G.C.G. SHOTBLASTING SERVICES LIMITED are www.gcgshotblastingservices.co.uk, and www.g-c-g-shotblasting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C G Shotblasting Services Limited is a Private Limited Company. The company registration number is SC091983. G C G Shotblasting Services Limited has been working since 05 March 1985. The present status of the company is Active. The registered address of G C G Shotblasting Services Limited is 5 Rubislaw Terrace Aberdeen Ab10 1xe. . HEPBURN, Audrey is a Secretary of the company. GAFFNEY, Joanne is a Director of the company. GAFFNEY, Michael is a Director of the company. GAFFNEY, Thomas is a Director of the company. MITCHELL-MEHTA, Hitesh is a Director of the company. Secretary GAFFNEY, Gerrard has been resigned. Secretary GAFFNEY, Pauline has been resigned. Secretary GRAY & GRAY has been resigned. Director GAFFNEY, Gerrard has been resigned. Director WATSON, George has been resigned. The company operates in "Painting".


Current Directors

Secretary
HEPBURN, Audrey
Appointed Date: 30 October 2007

Director
GAFFNEY, Joanne
Appointed Date: 17 August 2009
42 years old

Director
GAFFNEY, Michael
Appointed Date: 17 August 2009
40 years old

Director
GAFFNEY, Thomas
Appointed Date: 17 August 2009
37 years old

Director
MITCHELL-MEHTA, Hitesh
Appointed Date: 27 September 2014
65 years old

Resigned Directors

Secretary
GAFFNEY, Gerrard
Resigned: 31 August 2001
Appointed Date: 03 February 1994

Secretary
GAFFNEY, Pauline
Resigned: 30 October 2007
Appointed Date: 31 August 2001

Secretary
GRAY & GRAY
Resigned: 03 February 1994

Director
GAFFNEY, Gerrard
Resigned: 23 December 2007
72 years old

Director
WATSON, George
Resigned: 31 August 2001
82 years old

G.C.G. SHOTBLASTING SERVICES LIMITED Events

20 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 307,500

20 Apr 2016
Director's details changed for Miss Joanne Gaffney on 17 March 2016
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 307,500

...
... and 115 more events
14 Apr 1988
Accounts made up to 31 December 1987

04 Dec 1986
Registered office changed on 04/12/86 from: bath house bath street peterhead

04 Dec 1986
Return made up to 22/08/86; full list of members
20 Nov 1986
Accounts made up to 31 December 1985

05 Mar 1985
Certificate of incorporation

G.C.G. SHOTBLASTING SERVICES LIMITED Charges

19 December 2013
Charge code SC09 1983 0013
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
29 August 2011
Standard security
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects known as unit 3, upperton industrial estate…
1 July 1999
Bond & floating charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 November 1998
Standard security
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 3,upperton industrial estate,peterhead,aberdeenshire.
5 March 1992
Standard security
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Esson Properties Limited
Description: Farm of whitehill, peterhead extending to 1 acre.
8 December 1989
Standard security
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: Target Life Assurance Company Limited
Description: Part and portion of ground lying on or towards the southern…
9 March 1989
Standard security
Delivered: 28 March 1989
Status: Outstanding
Persons entitled: Target Life Assurance Co LTD
Description: Unit 3, upperton industrial estate peterhead, aberdeenshire.
9 March 1989
Standard security
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: Upperton industrial estate, peterhead.
9 March 1989
Standard security
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Allied Irish Finance Co Limited
Description: Unit 3, upperton industrial estate, peterhead.
20 January 1989
Standard security
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Allied Irish Finance Co LTD
Description: Property known as leasehold subjects at upperton industrial…
20 January 1989
Standard security
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Allied Irish Finance Co Limited
Description: Unit 3 upperton industrial estate peterhead.
4 January 1989
Irrevocable mandate
Delivered: 9 January 1989
Status: Satisfied on 14 June 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: All sums due and to become due by way of loan monies of…
23 October 1985
Floating charge
Delivered: 30 October 1985
Status: Satisfied on 21 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…