THE GAC PROPERTY COMPANY - GLASGOW
Company Profile | Company Filings |
Overview
THE GAC PROPERTY COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
THE GAC PROPERTY COMPANY was incorporated 16 years ago on 23/01/2008 and has the registered number: SC336597. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE GAC PROPERTY COMPANY was incorporated 16 years ago on 23/01/2008 and has the registered number: SC336597. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE GAC PROPERTY COMPANY - GLASGOW
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
THE GLASGOW ART CLUB
GLASGOW
G2 4HU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH RAYMOND HARGAN | Jan 1952 | British | Director | 2022-05-13 | CURRENT |
MR JOHN CHARLES ROWLAND | Feb 1953 | British | Director | 2022-05-13 | CURRENT |
ROBERT SMITH FERGUSON | Dec 1948 | British | Director | 2022-05-13 | CURRENT |
DR ALISTAIR DUNCAN BEATTIE | Apr 1942 | British | Director | 2022-05-13 | CURRENT |
LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 2008-01-23 UNTIL 2008-01-23 | RESIGNED | ||
WILLIAM WHYTE | Jun 1924 | British | Director | 2008-01-23 UNTIL 2009-02-25 | RESIGNED |
MR JONATHAN CHRISTOPHER LORD | Secretary | 2022-05-13 UNTIL 2023-01-31 | RESIGNED | ||
CELIA MARGARET LLOYD SINCLAIR | Apr 1947 | British | Director | 2013-02-25 UNTIL 2018-04-25 | RESIGNED |
MR DAVID WATSON | Oct 1942 | United Kingdom | Secretary | 2008-01-23 UNTIL 2022-05-13 | RESIGNED |
MR DAVID MURRAY KERR | May 1947 | Scottish | Director | 2008-01-23 UNTIL 2012-10-30 | RESIGNED |
MR DAVID NEWALL | Apr 1960 | British | Director | 2020-02-25 UNTIL 2022-05-13 | RESIGNED |
SHERIFF IAIN MACMILLAN | Nov 1923 | British | Director | 2008-01-23 UNTIL 2018-04-25 | RESIGNED |
LORD NORMAN MACFARLANE | Mar 1926 | British | Director | 2008-01-23 UNTIL 2021-07-30 | RESIGNED |
DR JAMES HAROLD MACAULAY | Jul 1934 | British | Director | 2008-01-23 UNTIL 2022-05-13 | RESIGNED |
MR JOHN ANTHONY HAMILTON | Oct 1932 | English | Director | 2011-10-27 UNTIL 2015-11-13 | RESIGNED |
MR ALAN CHARLES HORN | Dec 1965 | British | Director | 2011-10-27 UNTIL 2022-05-13 | RESIGNED |
PAUL BARCLAY DOWDS | Jul 1939 | British | Director | 2009-09-17 UNTIL 2015-06-29 | RESIGNED |
MR CHARLES ANDERSON | Aug 1936 | Scottish | Director | 2012-03-16 UNTIL 2022-05-13 | RESIGNED |
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-01-23 UNTIL 2008-01-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The GAC Property Company - Charities report - 22.2 | 2023-07-05 | 31-10-2022 | £12 Cash |
The GAC Property Company - Charities report - 21.1 | 2021-07-27 | 31-10-2020 | £39,505 Cash |
The GAC Property Company - Charities report - 20.1.6 | 2020-08-26 | 31-10-2019 | £990 Cash |
The GAC Property Company - Charities report - 18.1 | 2018-06-05 | 31-10-2017 | £25,142 Cash |