G C BOOKS LIMITED
WIGTOWNSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 7AL

Company number SC283124
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address CHALLOCHCROFT, BLACKCRAIG, NEWTON STEWART, WIGTOWNSHIRE, DG8 7AL
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Satisfaction of charge 1 in full. The most likely internet sites of G C BOOKS LIMITED are www.gcbooks.co.uk, and www.g-c-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. G C Books Limited is a Private Limited Company. The company registration number is SC283124. G C Books Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of G C Books Limited is Challochcroft Blackcraig Newton Stewart Wigtownshire Dg8 7al. . CHADBRAND, Beverley is a Secretary of the company. CHADBAND, Beverley is a Director of the company. CHADBAND, Keith Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
CHADBRAND, Beverley
Appointed Date: 12 April 2005

Director
CHADBAND, Beverley
Appointed Date: 12 April 2005
63 years old

Director
CHADBAND, Keith Andrew
Appointed Date: 12 April 2005
66 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 April 2005
Appointed Date: 12 April 2005

G C BOOKS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

05 Apr 2016
Satisfaction of charge 1 in full
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 25 more events
13 Apr 2006
Accounting reference date extended from 30/04/06 to 30/06/06
11 Oct 2005
Partic of mort/charge *
26 Apr 2005
Partic of mort/charge *
12 Apr 2005
Secretary resigned
12 Apr 2005
Incorporation

G C BOOKS LIMITED Charges

4 October 2005
Standard security
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming unit 10 bladnoch bridge…
21 April 2005
Bond & floating charge
Delivered: 26 April 2005
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…