GCD LIMITED
NORTH YORKSHIRE G. C. D. LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1JU

Company number 04616630
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 12 ALMA SQUARE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1JU
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 fifty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Registration of charge 046166300008, created on 12 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GCD LIMITED are www.gcd.co.uk, and www.gcd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gcd Limited is a Private Limited Company. The company registration number is 04616630. Gcd Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Gcd Limited is 12 Alma Square Scarborough North Yorkshire Yo11 1ju. The company`s financial liabilities are £2841.76k. It is £-12.92k against last year. And the total assets are £161.2k, which is £-231.31k against last year. COOPLAND, Anita Georgena is a Secretary of the company. COOPLAND, Anita Georgena is a Director of the company. COOPLAND, Paul William is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gcd Key Finiance

LIABILITIES £2841.76k
-1%
CASH n/a
TOTAL ASSETS £161.2k
-59%
All Financial Figures

Current Directors

Secretary
COOPLAND, Anita Georgena
Appointed Date: 13 December 2002

Director
COOPLAND, Anita Georgena
Appointed Date: 10 October 2006
65 years old

Director
COOPLAND, Paul William
Appointed Date: 13 December 2002
68 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Mr Paul William Coopland
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Anita Georgena Coopland
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a trustee of a trust

GCD LIMITED Events

23 Dec 2016
Confirmation statement made on 13 December 2016 with updates
12 Dec 2016
Registration of charge 046166300008, created on 12 December 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Satisfaction of charge 2 in full
07 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 42 more events
25 Jan 2003
Director resigned
25 Jan 2003
New secretary appointed
25 Jan 2003
Registered office changed on 25/01/03 from: 31 corsham street london N1 6DR
09 Jan 2003
Company name changed G. C. D. LIMITED\certificate issued on 09/01/03
13 Dec 2002
Incorporation

GCD LIMITED Charges

12 December 2016
Charge code 0461 6630 0008
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 December 2014
Charge code 0461 6630 0007
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties with t/nos HS212182, HS277552, NYK275714…
27 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 westborough scarborough, t/no NYK56622. By way of fixed…
8 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 188 high street, northallerton, north yorkshire. By way of…
30 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property being 61 newborough 1 queen street…
10 February 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 69 high street scunthorpe north…
7 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property no.15 King street…