Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GC GROUP LIMITED
Company Information for

GC GROUP LIMITED

UNIT 10 SPRINGKERSE TRADE PARK, CRAIG LEITH ROAD, STIRLING, FK7 7GN,
Company Registration Number
SC146007
Private Limited Company
Active

Company Overview

About Gc Group Ltd
GC GROUP LIMITED was founded on 1993-08-20 and has its registered office in Stirling. The organisation's status is listed as "Active". Gc Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GC GROUP LIMITED
 
Legal Registered Office
UNIT 10 SPRINGKERSE TRADE PARK
CRAIG LEITH ROAD
STIRLING
FK7 7GN
Other companies in FK7
 
Previous Names
GOLDCREST FURNISHINGS CONTRACTS LIMITED19/05/2006
Filing Information
Company Number SC146007
Company ID Number SC146007
Date formed 1993-08-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB607656134  
Last Datalog update: 2023-09-05 16:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GC GROUP LIMITED
The following companies were found which have the same name as GC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GC GROUP (JERSEY) LIMITED 47 ESPLANADE ST HELIER JERSEY JE1 0BD Active Company formed on the 2015-07-21
GC GROUP (HK) CO., LIMITED Active Company formed on the 2013-05-14
GC GROUP (DEL.), INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1990-07-27
GC Group (International) Limited Unknown Company formed on the 2021-11-09
GC GROUP ASSET MANAGEMENT LLC 60 BROAD STREET SUITE 3504 New York NEW YORK NY 10004 Active Company formed on the 2013-11-05
GC GROUP AU PTY LTD Active Company formed on the 2018-12-03
GC GROUP AU&NZ PTY LTD Dissolved Company formed on the 2019-02-05
GC GROUP CAPITAL, LLC 60 BROAD STREET SUITE 3504 NEW YORK NY 10004 Active Company formed on the 2009-12-18
GC GROUP COMPANY PTY LTD NSW 2526 Active Company formed on the 2013-04-12
GC GROUP CONTRACTORS, LLC 1299 SW 13 STREET MIAMI FL 33145 Inactive Company formed on the 2012-10-15
GC GROUP CONSULTING PTY LTD VIC 3138 Dissolved Company formed on the 2017-09-22
GC GROUP CHINA INDUSTRY CO ., LIMITED Unknown Company formed on the 2020-02-28
GC GROUP ENTERPRISES PTY LTD NSW 2526 Active Company formed on the 2017-10-09
GC GROUP ESTATES LIMITED 100 CAMROSE AVENUE 100 CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6ET Active Company formed on the 2023-12-20
GC GROUP FL LLC 2229 MARGATE FL 33063 Inactive Company formed on the 2018-02-08
GC Group Holdings Corporation 9311 Amison Circle #203 Parker CO 80134 Delinquent Company formed on the 2002-10-25
GC GROUP HOLDINGS PTY LTD NSW 2526 Active Company formed on the 2013-04-12
GC GROUP HOLDINGS PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13
GC GROUP HOLDINGS LLC 20824 NE 30TH PL AVENTURA FL 33180 Inactive Company formed on the 2015-08-11
GC GROUP HOLDCO LIMITED 2ND FLOOR 20 MIDTOWN 20 PROCTER STREET LONDON WC1V 6NX Active Company formed on the 2022-01-27

Company Officers of GC GROUP LIMITED

Current Directors
Officer Role Date Appointed
MORAG BLANEY
Company Secretary 1993-08-24
ALEXANDER BLANEY
Director 1993-08-24
MORAG BLANEY
Director 1993-08-24
MARGARET PATRICK
Director 1995-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALLAN BLANEY
Director 1998-01-02 2001-01-01
ALEXANDER CRUDEN
Director 1995-11-01 1996-06-04
BRIAN REID
Nominated Secretary 1993-08-20 1993-08-20
STEPHEN MABBOTT
Nominated Director 1993-08-20 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAG BLANEY V B S CENTURION BLINDS LTD Company Secretary 2008-05-09 CURRENT 2008-04-04 Active
MORAG BLANEY GRAMPIAN BLINDS LIMITED Company Secretary 2007-11-30 CURRENT 2002-05-30 Active
MORAG BLANEY ABERDEEN BLIND COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 1991-03-11 Active
MORAG BLANEY BAILEYS BLINDS LIMITED Company Secretary 2005-12-22 CURRENT 1993-05-04 Active
MORAG BLANEY RAINBOW BLINDS AND FABRICS LIMITED Company Secretary 2005-06-20 CURRENT 1998-11-27 Active
MORAG BLANEY THE GLOBE HOME FURNISHINGS LIMITED Company Secretary 2002-06-24 CURRENT 2002-06-24 Dissolved 2017-10-31
MORAG BLANEY CREST PROPERTIES (SCOTLAND) LTD. Company Secretary 2000-04-27 CURRENT 2000-04-27 Active
ALEXANDER BLANEY SCOTBLINDS LARBERT LIMITED Director 2018-03-05 CURRENT 2005-09-06 Active
ALEXANDER BLANEY SUNRITE BLINDS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ALEXANDER BLANEY DUTTON & GAVIN (TEXTILES) LIMITED Director 2014-09-30 CURRENT 1947-11-28 Active
ALEXANDER BLANEY JOHN KING & SON LIMITED Director 2014-09-30 CURRENT 1927-02-08 Active
ALEXANDER BLANEY CLB PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
ALEXANDER BLANEY V B S CENTURION BLINDS LTD Director 2008-05-09 CURRENT 2008-04-04 Active
ALEXANDER BLANEY GRAMPIAN BLINDS LIMITED Director 2007-11-30 CURRENT 2002-05-30 Active
ALEXANDER BLANEY ABERDEEN BLIND COMPANY LIMITED Director 2007-07-11 CURRENT 1991-03-11 Active
ALEXANDER BLANEY BAILEYS BLINDS LIMITED Director 2005-12-22 CURRENT 1993-05-04 Active
ALEXANDER BLANEY RAINBOW BLINDS AND FABRICS LIMITED Director 2005-06-20 CURRENT 1998-11-27 Active
ALEXANDER BLANEY THE GLOBE HOME FURNISHINGS LIMITED Director 2002-06-24 CURRENT 2002-06-24 Dissolved 2017-10-31
ALEXANDER BLANEY CREST PROPERTIES (SCOTLAND) LTD. Director 2000-04-27 CURRENT 2000-04-27 Active
MORAG BLANEY SCOTBLINDS LARBERT LIMITED Director 2018-03-05 CURRENT 2005-09-06 Active
MORAG BLANEY CREST SELF STORAGE LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
MORAG BLANEY SUTHERLAND BLINDS LTD. Director 2016-06-23 CURRENT 2003-05-08 Active
MORAG BLANEY DUTTON & GAVIN (TEXTILES) LIMITED Director 2014-09-30 CURRENT 1947-11-28 Active
MORAG BLANEY JOHN KING & SON LIMITED Director 2014-09-30 CURRENT 1927-02-08 Active
MORAG BLANEY V B S CENTURION BLINDS LTD Director 2008-05-09 CURRENT 2008-04-04 Active
MORAG BLANEY GRAMPIAN BLINDS LIMITED Director 2007-11-30 CURRENT 2002-05-30 Active
MORAG BLANEY ABERDEEN BLIND COMPANY LIMITED Director 2007-07-11 CURRENT 1991-03-11 Active
MORAG BLANEY BAILEYS BLINDS LIMITED Director 2005-12-22 CURRENT 1993-05-04 Active
MORAG BLANEY RAINBOW BLINDS AND FABRICS LIMITED Director 2005-06-20 CURRENT 1998-11-27 Active
MORAG BLANEY CREST PROPERTIES (SCOTLAND) LTD. Director 2000-04-27 CURRENT 2000-04-27 Active
MARGARET PATRICK RAINBOW BLINDS AND FABRICS LIMITED Director 2008-12-14 CURRENT 1998-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-08-25CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-02AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MRS CAROL-ANN SINCLAIR
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-23AP01DIRECTOR APPOINTED MR STUART DAVIDSON
2020-01-17AP01DIRECTOR APPOINTED MR CAMERON BLANEY
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-24AP01DIRECTOR APPOINTED MR LEWIS DAVID BLANEY
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Crest Business Centre 5 Glen Tye Road Stirling Stirlingshire FK7 7LH
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-20
2013-12-10ANNOTATIONClarification
2013-10-02AR0120/08/13 ANNUAL RETURN FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-28AR0120/08/12 ANNUAL RETURN FULL LIST
2011-08-25AR0120/08/11 ANNUAL RETURN FULL LIST
2010-09-23AR0120/08/10 ANNUAL RETURN FULL LIST
2010-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-09-04363aReturn made up to 20/08/09; full list of members
2008-11-10363sRETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS
2008-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-09-27363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-21363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-19CERTNMCOMPANY NAME CHANGED GOLDCREST FURNISHINGS CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/05/06
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: IMEX, UNIT 11-16 BROADLEYS BUSINESS PARK STIRLING FK7 7LQ
2005-08-22363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/04
2004-08-19363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-06363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-09-06288bDIRECTOR RESIGNED
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: UNIT 22 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK1 7UU
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-01ELRESS386 DISP APP AUDS 15/03/00
2000-06-01ELRESS366A DISP HOLDING AGM 15/03/00
1999-08-26363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-09-18363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-09-18288aNEW DIRECTOR APPOINTED
1998-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/98
1997-12-19288cDIRECTOR'S PARTICULARS CHANGED
1997-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-26363sRETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1997-02-24288bDIRECTOR RESIGNED
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-29288NEW DIRECTOR APPOINTED
1995-12-29288NEW DIRECTOR APPOINTED
1995-11-17363sRETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-10410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-16363sRETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1993-10-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-10-0588(2)RAD 30/09/93--------- £ SI 998@1=998 £ IC 2/1000
1993-09-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-09-12288NEW DIRECTOR APPOINTED
1993-09-08288SECRETARY RESIGNED
1993-09-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings




Licences & Regulatory approval
We could not find any licences issued to GC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GC GROUP LIMITED
Trademarks
We have not found any records of GC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13921 - Manufacture of soft furnishings) as GC GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GC GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0054075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2018-11-0054075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2016-07-0054079300Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours, other than those mixed principally or solely with cotton
2016-04-0054079400Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed, other than those mixed principally or solely with cotton
2016-04-0059070000Impregnated, coated or covered textile fabrics; painted canvas being theatrical scenery, studio backcloths or the like, n.e.s.
2015-05-0154076910Woven fabrics of yarn containing >= 85% by weight of mixtures of textured and non-textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, untreated or not further treated than bleached
2015-05-0154079400Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed, other than those mixed principally or solely with cotton
2015-05-0054076910Woven fabrics of yarn containing >= 85% by weight of mixtures of textured and non-textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, untreated or not further treated than bleached
2015-05-0054079400Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed, other than those mixed principally or solely with cotton
2012-10-0173181300Screw hooks and screw rings, of iron or steel
2012-04-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.