GSC PROPERTIES LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G67 2TU

Company number SC150663
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address 7 GREENS ROAD, BLAIRLINN, CUMBERNAULD, G67 2TU
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 one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 October 2016; Director's details changed for George Alexander Herd on 18 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 125,000 . The most likely internet sites of GSC PROPERTIES LIMITED are www.gscproperties.co.uk, and www.gsc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Gsc Properties Limited is a Private Limited Company. The company registration number is SC150663. Gsc Properties Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Gsc Properties Limited is 7 Greens Road Blairlinn Cumbernauld G67 2tu. . ALLMAN, Karen Louise is a Secretary of the company. HERD, Eric Franklin George is a Director of the company. HERD, George Alexander is a Director of the company. HERD, Linda Anne is a Director of the company. Secretary CROMBIE, Susan Jayne has been resigned. Secretary HERD, George Alexander has been resigned. Secretary MCCREADIE, William has been resigned. Secretary ROBERTS, David Albert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MCCREADIE, William has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLMAN, Karen Louise
Appointed Date: 17 June 2015

Director
HERD, Eric Franklin George
Appointed Date: 01 June 1995
68 years old

Director
HERD, George Alexander
Appointed Date: 15 May 2009
42 years old

Director
HERD, Linda Anne
Appointed Date: 10 July 2006
66 years old

Resigned Directors

Secretary
CROMBIE, Susan Jayne
Resigned: 15 May 2009
Appointed Date: 10 January 2005

Secretary
HERD, George Alexander
Resigned: 17 July 2015
Appointed Date: 15 May 2009

Secretary
MCCREADIE, William
Resigned: 27 April 1999
Appointed Date: 01 June 1995

Secretary
ROBERTS, David Albert
Resigned: 10 January 2005
Appointed Date: 27 April 1999

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 June 1995
Appointed Date: 04 May 1994

Director
MCCREADIE, William
Resigned: 19 January 2011
Appointed Date: 30 October 1997
73 years old

Nominee Director
VINDEX LIMITED
Resigned: 01 June 1995
Appointed Date: 04 May 1994

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 01 June 1995
Appointed Date: 04 May 1994

GSC PROPERTIES LIMITED Events

08 Dec 2016
Full accounts made up to 31 October 2016
30 Jun 2016
Director's details changed for George Alexander Herd on 18 June 2016
24 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 125,000

18 Feb 2016
Registration of charge SC1506630031, created on 16 February 2016
18 Feb 2016
Registration of charge SC1506630030, created on 16 February 2016
...
... and 109 more events
09 Jun 1995
Director resigned;new director appointed
09 Jun 1995
New secretary appointed;director resigned
09 May 1995
Return made up to 04/05/95; full list of members
08 Aug 1994
Company name changed m m & s (2217) LIMITED\certificate issued on 09/08/94
04 May 1994
Incorporation

GSC PROPERTIES LIMITED Charges

16 February 2016
Charge code SC15 0663 0031
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest in lease of area of ground at shorehead…
16 February 2016
Charge code SC15 0663 0030
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at shorehead, leven FFE73381.
7 August 2007
Standard security
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78-80 crieff road, perth PTH21606.
7 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land comprising 8 kingsway, bedford bd 217424.
7 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land comprising court street/yew street, merthyr…
7 October 2005
Standard security
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 45/49 high street…
7 October 2005
Standard security
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground with the building thereon at lochyside…
7 October 2005
Standard security
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects known as shop unit 4, fleming house, 39…
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 160 & 162 great northern road, aberdeen--title number…
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 prince street, peterhead--title number ABN19268.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 783 great northern road, aberdeen--title number ABN28801.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 781/783 great northern road, aberdeen--title number…
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 charlotte street, stranraer--title number WGN1627.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 russell street, wishaw--title number LAN114296.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57-61 south bridge street, bathgate--title number WLN1464.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4-8 stirling street, airdrie--title number LAN145592.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76, 78, 80 & 82 westmuir street, glasgow--title number…
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 147 castle street, forfar.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 122-126 high street, annan.
29 September 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on north side of high street, ormesby CE120583.
29 September 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on north side of horsefair, pontefract…
29 September 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b, victoria park, memorial avenue, worksop NT332246.
29 September 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 & 95 yorkshire street, rochdale GM422510.
28 September 2004
Bond & floating charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 November 2002
Standard security
Delivered: 13 November 2002
Status: Satisfied on 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known generally as 4-8 stirling street…
3 October 2002
Standard security
Delivered: 11 October 2002
Status: Satisfied on 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 & 5 prince street, peterhead.
14 February 2001
Standard security
Delivered: 20 February 2001
Status: Satisfied on 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 76 westmuir street, glasgow.
16 November 2000
Standard security
Delivered: 23 November 2000
Status: Satisfied on 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 57/61 south bridge street, bathgate.
30 October 1997
Floating charge
Delivered: 11 November 1997
Status: Satisfied on 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…