Company NameGSC Architectural Designs Limited
DirectorsGarry Stephen Currall and Carol Anne Currall
Company StatusActive
Company Number06571241
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Garry Stephen Currall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameCarol Ann Currall
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Carol Anne Currall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Garry Stephen Currall
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,933
Cash£1,938
Current Liabilities£25,935

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

29 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(4 pages)
17 March 2017Change of share class name or designation (2 pages)
17 March 2017Change of share class name or designation (2 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Appointment of Mrs Carol Anne Currall as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Mrs Carol Anne Currall as a director on 1 December 2015 (2 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Director's details changed for Mr Garry Stephen Currall on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Garry Stephen Currall on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Carol Ann Currall on 1 October 2009 (1 page)
13 May 2010Director's details changed for Mr Garry Stephen Currall on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Carol Ann Currall on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Carol Ann Currall on 1 October 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
23 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
23 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
21 April 2008Incorporation (12 pages)
21 April 2008Incorporation (12 pages)