Company NameGSCU Realisations Limited
Company StatusLiquidation
Company Number05426116
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NameGolfsupport.co.uk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurent Damiani
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Richard Candlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NamePGC Group Sas (Corporation)
StatusCurrent
Appointed04 June 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months
Correspondence Address2 Rue Charles Christofle, La Manufacture
93200
Saint-Denis
France
Director NameJoanne Dalgarno
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 15 May 2008)
RoleSecretary
Correspondence Address7 Longthwaite Close
Skelton
Saltburn By The Sea
Cleveland
TS12 2WP
Secretary NameJoanne Dalgarno
NationalityBritish
StatusResigned
Appointed26 April 2005(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 15 May 2008)
RoleSecretary
Correspondence Address7 Longthwaite Close
Skelton
Saltburn By The Sea
Cleveland
TS12 2WP
Secretary NamePaul Dalgarno
NationalityBritish
StatusResigned
Appointed31 March 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2008)
RoleCompany Director
Correspondence Address7 Longthwaite Close
Church Hill Skelton
Saltburn By The Sea
Cleveland
TS12 2NP
Secretary NameDenis Appleby
NationalityBritish
StatusResigned
Appointed15 May 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2013)
RoleCompany Director
Correspondence Address18 Darnbrook Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
Director NameMr John Lines
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(4 years after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2022)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address20 High Ridge
Forest Town
Mansfield
Nottinghamshire
NG19 0QB
Director NameMrs Michelle Lines
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 High Ridge
Forest Town
Mansfield
Nottinghamshire
NG19 0QB
Director NameMr Gary Robert Swift
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Mallard Way
Pride Park
Derby
DE24 8GX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Lines
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

15 May 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
1 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
2 May 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
2 May 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
17 October 2016Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
17 October 2016Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
16 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100
(3 pages)
19 April 2016Appointment of Mr Gary Swift as a director on 25 February 2016 (2 pages)
19 April 2016Appointment of Mr Gary Swift as a director on 25 February 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 99
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 99
(3 pages)
11 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 February 2016Appointment of Mrs Michelle Lines as a director on 7 February 2016 (2 pages)
11 February 2016Appointment of Mrs Michelle Lines as a director on 7 February 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Termination of appointment of Denis Appleby as a secretary (1 page)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Termination of appointment of Denis Appleby as a secretary (1 page)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
23 May 2011Registered office address changed from 18 Darnbrook Way Nunthorpe Middlesbrough Cleveland TS7 0RA United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 18 Darnbrook Way Nunthorpe Middlesbrough Cleveland TS7 0RA United Kingdom on 23 May 2011 (1 page)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
3 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 May 2009Director appointed john lines (2 pages)
7 May 2009Director appointed john lines (2 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary paul dalgarno (1 page)
16 April 2009Registered office changed on 16/04/2009 from 18 darnbrook way nunthorpe middlesbrough cleveland TS7 ora united kingdom (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Appointment terminated secretary joanne dalgarno (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Appointment terminated secretary joanne dalgarno (1 page)
16 April 2009Appointment terminated director joanne dalgarno (1 page)
16 April 2009Appointment terminated director joanne dalgarno (1 page)
16 April 2009Appointment terminated secretary paul dalgarno (1 page)
16 April 2009Registered office changed on 16/04/2009 from 18 darnbrook way nunthorpe middlesbrough cleveland TS7 ora united kingdom (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of debenture register (1 page)
9 April 2009Registered office changed on 09/04/2009 from 7 longthwaite close, skelton saltburn-by-the-sea cleveland TS12 2WP (1 page)
9 April 2009Registered office changed on 09/04/2009 from 7 longthwaite close, skelton saltburn-by-the-sea cleveland TS12 2WP (1 page)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Secretary appointed denis appleby (2 pages)
20 May 2008Secretary appointed denis appleby (2 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
1 May 2007Return made up to 15/04/07; full list of members (2 pages)
1 May 2007Return made up to 15/04/07; full list of members (2 pages)
2 August 2006Accounts made up to 30 April 2006 (2 pages)
2 August 2006Accounts made up to 30 April 2006 (2 pages)
9 May 2006Location of register of members (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Registered office changed on 09/05/06 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 15/04/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page)
9 May 2006Return made up to 15/04/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page)
4 May 2005Registered office changed on 04/05/05 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)