Background WavePink WaveYellow Wave

GCD LIMITED (04616630)

GCD LIMITED (04616630) is an active UK company. incorporated on 13 December 2002. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GCD LIMITED has been registered for 23 years. Current directors include COOPLAND, Anita Georgena, COOPLAND, Paul William.

Company Number
04616630
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
Unit 7-8 Manor Court, Scarborough, YO11 3TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPLAND, Anita Georgena, COOPLAND, Paul William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCD LIMITED

GCD LIMITED is an active company incorporated on 13 December 2002 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GCD LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04616630

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

G. C. D. LIMITED
From: 13 December 2002To: 9 January 2003
Contact
Address

Unit 7-8 Manor Court Eastfield Scarborough, YO11 3TU,

Previous Addresses

12 Alma Square Scarborough North Yorkshire YO11 1JU
From: 13 December 2002To: 18 December 2024
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Dec 14
Loan Cleared
Feb 16
Loan Secured
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Dec 24
New Owner
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOPLAND, Anita Georgena

Active
Manor Court, ScarboroughYO11 3TU
Secretary
Appointed 13 Dec 2002

COOPLAND, Anita Georgena

Active
Manor Court, ScarboroughYO11 3TU
Born April 1960
Director
Appointed 10 Oct 2006

COOPLAND, Paul William

Active
Manor Court, ScarboroughYO11 3TU
Born September 1957
Director
Appointed 13 Dec 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Dec 2002
Resigned 13 Dec 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Dec 2002
Resigned 13 Dec 2002

Persons with significant control

4

Mr Stephen Andrew Watson

Active
Manor Court, ScarboroughYO11 3TU
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 09 Dec 2024

Ms Elizabeth Fyfe Armstrong

Active
Manor Court, ScarboroughYO11 3TU
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 09 Dec 2024

Mr Paul William Coopland

Active
Manor Court, ScarboroughYO11 3TU
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Anita Georgena Coopland

Active
Manor Court, ScarboroughYO11 3TU
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
88(2)R88(2)R
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2002
NEWINCIncorporation