GC FACTORS LTD.
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 2JP

Company number SC184303
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address 2 VICTORIA PLACE, RUTHERGLEN, GLASGOW, SCOTLAND, G73 2JP
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 sixty-two events have happened. The last three records are Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 10 March 2017; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of GC FACTORS LTD. are www.gcfactors.co.uk, and www.gc-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Gc Factors Ltd is a Private Limited Company. The company registration number is SC184303. Gc Factors Ltd has been working since 30 March 1998. The present status of the company is Active. The registered address of Gc Factors Ltd is 2 Victoria Place Rutherglen Glasgow Scotland G73 2jp. . GIRASOLI, Chiara is a Secretary of the company. GIRASOLI, Giulio Boneventure is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GIRASOLI, Chiara
Appointed Date: 30 March 1998

Director
GIRASOLI, Giulio Boneventure
Appointed Date: 30 March 1998
73 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Nominee Director
MABBOTT, Stephen
Resigned: 30 March 1998
Appointed Date: 30 March 1998
74 years old

GC FACTORS LTD. Events

10 Mar 2017
Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 10 March 2017
22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
21 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 5 April 2015
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 52 more events
15 Sep 1998
New secretary appointed
15 Sep 1998
New director appointed
02 Apr 1998
Director resigned
02 Apr 1998
Secretary resigned
30 Mar 1998
Incorporation

GC FACTORS LTD. Charges

5 October 2011
Standard security
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22A knockhill road renfrew being the lower floor house of…
4 October 2011
Standard security
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22B knockhill road renfrew being the first floor house of…
22 November 2006
Standard security
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 204E paisley road, renfrew.
13 September 2006
Standard security
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northmost first flat, 1 queen street, renfrew REN303.
21 March 2006
Standard security
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11B ARD road, renfrew.
28 June 2002
Standard security
Delivered: 5 July 2002
Status: Satisfied on 10 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29A vennacher road, kirklandneuk, renfrew.
24 April 2002
Standard security
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat top floor right, 70 paisley road, renfrew.
12 April 2002
Standard security
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat ground floor left, 12 gordon street, paisley.
25 February 2002
Standard security
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat ground floor northmost, 10B jessiman square, renfrew.
20 September 1999
Floating charge
Delivered: 27 September 1999
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…