Company number SC316136
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address CRAIGMILLS STRATHMARTINE, BRIDGEFOOT, DUNDEE, DD3 0PH
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 100
. The most likely internet sites of GCC LEISURE LIMITED are www.gccleisure.co.uk, and www.gcc-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Gcc Leisure Limited is a Private Limited Company.
The company registration number is SC316136. Gcc Leisure Limited has been working since 08 February 2007.
The present status of the company is Active. The registered address of Gcc Leisure Limited is Craigmills Strathmartine Bridgefoot Dundee Dd3 0ph. . HOSEA, Ian is a Secretary of the company. HOSEA, Carol Ann is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007
Persons With Significant Control
Mrs Carol Ann Hosea
Notified on: 1 January 2017
79 years old
Nature of control: Ownership of shares – 75% or more
GCC LEISURE LIMITED Events
14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
05 Dec 2016
Micro company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
...
... and 15 more events
04 Jul 2008
Particulars of a mortgage or charge / charge no: 1
09 May 2008
Registered office changed on 09/05/2008 from 41 north lindsay street dundee tayside DD1 1PW
25 Feb 2008
Return made up to 08/02/08; full list of members
08 Feb 2007
Secretary resigned
08 Feb 2007
Incorporation