THE GAC PROPERTY COMPANY
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4HU

Company number SC336597
Status Active
Incorporation Date 23 January 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE GLASGOW ART CLUB, 185 BATH STREET, GLASGOW, G2 4HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 23 January 2016 no member list. The most likely internet sites of THE GAC PROPERTY COMPANY are www.thegacproperty.co.uk, and www.the-gac-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gac Property Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC336597. The Gac Property Company has been working since 23 January 2008. The present status of the company is Active. The registered address of The Gac Property Company is The Glasgow Art Club 185 Bath Street Glasgow G2 4hu. . WATSON, David is a Secretary of the company. ANDERSON, Charles is a Director of the company. HORN, Alan Charles is a Director of the company. MACAULAY, James Harold, Dr is a Director of the company. MACFARLANE, Norman, Lord is a Director of the company. MACMILLAN, Iain, Sheriff is a Director of the company. SINCLAIR, Celia Margaret Lloyd is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director DOWDS, Paul Barclay has been resigned. Director HAMILTON, John Anthony has been resigned. Director KERR, David Murray has been resigned. Director WHYTE, William has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATSON, David
Appointed Date: 23 January 2008

Director
ANDERSON, Charles
Appointed Date: 16 March 2012
89 years old

Director
HORN, Alan Charles
Appointed Date: 27 October 2011
59 years old

Director
MACAULAY, James Harold, Dr
Appointed Date: 23 January 2008
91 years old

Director
MACFARLANE, Norman, Lord
Appointed Date: 23 January 2008
99 years old

Director
MACMILLAN, Iain, Sheriff
Appointed Date: 23 January 2008
101 years old

Director
SINCLAIR, Celia Margaret Lloyd
Appointed Date: 25 February 2013
78 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 23 January 2008
Appointed Date: 23 January 2008

Director
DOWDS, Paul Barclay
Resigned: 29 June 2015
Appointed Date: 17 September 2009
86 years old

Director
HAMILTON, John Anthony
Resigned: 13 November 2015
Appointed Date: 27 October 2011
92 years old

Director
KERR, David Murray
Resigned: 30 October 2012
Appointed Date: 23 January 2008
78 years old

Director
WHYTE, William
Resigned: 25 February 2009
Appointed Date: 23 January 2008
101 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 23 January 2008
Appointed Date: 23 January 2008

THE GAC PROPERTY COMPANY Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
15 Jul 2016
Total exemption full accounts made up to 31 October 2015
24 Jan 2016
Annual return made up to 23 January 2016 no member list
21 Nov 2015
Termination of appointment of John Anthony Hamilton as a director on 13 November 2015
14 Jul 2015
Total exemption full accounts made up to 31 October 2014
...
... and 34 more events
30 Jan 2008
New director appointed
30 Jan 2008
New secretary appointed
30 Jan 2008
Director resigned
30 Jan 2008
Secretary resigned
23 Jan 2008
Incorporation

THE GAC PROPERTY COMPANY Charges

3 December 2013
Charge code SC33 6597 0002
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The glasgow art club 185 bath street glasgow GLA2133885.
3 December 2013
Charge code SC33 6597 0001
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole the tenant's interest in the lease of the…