Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GCB PROPERTY CONSULTANTS LTD
Company Information for

GCB PROPERTY CONSULTANTS LTD

CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, DD1 1RQ,
Company Registration Number
SC313002
Private Limited Company
Active

Company Overview

About Gcb Property Consultants Ltd
GCB PROPERTY CONSULTANTS LTD was founded on 2006-12-05 and has its registered office in Dundee. The organisation's status is listed as "Active". Gcb Property Consultants Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GCB PROPERTY CONSULTANTS LTD
 
Legal Registered Office
CHAPELSHADE HOUSE
78-84 BELL STREET
DUNDEE
DD1 1RQ
Other companies in DD1
 
Filing Information
Company Number SC313002
Company ID Number SC313002
Date formed 2006-12-05
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 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCB PROPERTY CONSULTANTS LTD
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.

Company Officers of GCB PROPERTY CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
GEORGIA CLAIRE BEDDING
Director 2006-12-05
NEIL THOMSON
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
O'DONNELL & CO LTD
Company Secretary 2006-12-05 2013-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THOMSON MILE END PROPERTY LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
NEIL THOMSON LEGIONELLA RISK ASSESSMENT AND EPC LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
NEIL THOMSON ROCKFORD PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-08-08 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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE SC3130020030
2023-08-21REGISTRATION OF A CHARGE / CHARGE CODE SC3130020029
2023-07-2625/05/23 STATEMENT OF CAPITAL GBP 989136
2023-07-26Resolutions passed:<ul><li>Resolution Authorised capital removed and any limit approved 25/05/2023</ul>
2023-07-26Resolutions passed:<ul><li>Resolution Authorised capital removed and any limit approved 25/05/2023<li>Resolution passed adopt articles</ul>
2023-07-26Memorandum articles filed
2023-07-26Statement of company's objects
2023-07-14Change of details for Ms Georgia Clare Bedding as a person with significant control on 2023-07-14
2023-07-14Change of details for Mr Neil Thomson as a person with significant control on 2023-07-14
2023-07-14Director's details changed for Ms Georgia Clare Bedding on 2023-07-14
2023-07-13Change of details for Mr Neil Thomson as a person with significant control on 2016-04-06
2023-07-13Change of details for Ms Georgia Clare Bedding as a person with significant control on 2016-04-06
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020017
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020018
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020019
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020020
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020021
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020022
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020023
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020024
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020025
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020026
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020027
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC3130020028
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE SC3130020015
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE SC3130020016
2023-02-06Director's details changed for Ms Georgia Clare Bedding on 2023-02-06
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020013
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020011
2021-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020009
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020008
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020007
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 8a Springfield Dundee DD1 4JE
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020006
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020004
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CH01Director's details changed for Ms Georgia Claire Bedding on 2018-09-05
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020003
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020002
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3130020001
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14SH0101/03/16 STATEMENT OF CAPITAL GBP 2
2016-03-14AP01DIRECTOR APPOINTED MR NEIL THOMSON
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM 11 Stuart Green Edinburgh EH12 8YF
2013-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY O'DONNELL & CO LTD
2012-12-05AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0105/12/11 ANNUAL RETURN FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA CLAIRE BEDDING / 01/12/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0105/12/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0105/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA CLAIRE BEDDING / 02/01/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'DONNELL & CO LTD / 02/01/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2006-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to GCB PROPERTY CONSULTANTS LTD 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 GCB PROPERTY CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GCB PROPERTY CONSULTANTS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 4,449
Creditors Due Within One Year 2011-12-31 £ 3,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GCB PROPERTY CONSULTANTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,620
Current Assets 2012-12-31 £ 7,786
Current Assets 2011-12-31 £ 8,710
Debtors 2012-12-31 £ 6,166
Debtors 2011-12-31 £ 7,796
Shareholder Funds 2012-12-31 £ 3,337
Shareholder Funds 2011-12-31 £ 5,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GCB PROPERTY CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GCB PROPERTY CONSULTANTS LTD
Trademarks
We have not found any records of GCB PROPERTY CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCB PROPERTY CONSULTANTS LTD. 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 (68100 - Buying and selling of own real estate) as GCB PROPERTY CONSULTANTS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GCB PROPERTY CONSULTANTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCB PROPERTY CONSULTANTS LTD 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 GCB PROPERTY CONSULTANTS LTD 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.