Background WavePink WaveYellow Wave

GCS MONTROSE LIMITED (SC653586)

GCS MONTROSE LIMITED (SC653586) is an active UK company. incorporated on 5 February 2020. with registered office in Montrose. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GCS MONTROSE LIMITED has been registered for 6 years. Current directors include CROMAR, Jamie Scott David, GOWANS, Craig Charles, KENNEDY, Allan and 1 others.

Company Number
SC653586
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
Brent Avenue, Montrose, DD10 9PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROMAR, Jamie Scott David, GOWANS, Craig Charles, KENNEDY, Allan, KENNEDY, Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCS MONTROSE LIMITED

GCS MONTROSE LIMITED is an active company incorporated on 5 February 2020 with the registered office located in Montrose. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GCS MONTROSE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

SC653586

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Brent Avenue Montrose, DD10 9PB,

Previous Addresses

11 Dudhope Terrace Dundee DD3 6TS Scotland
From: 5 February 2020To: 23 December 2022
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Jul 20
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Funding Round
Apr 22
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Owner Exit
Apr 25
Loan Secured
Mar 26
New Owner
Mar 26
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

CROMAR, Jamie Scott David

Active
MontroseDD10 9PB
Born February 1982
Director
Appointed 05 Feb 2020

GOWANS, Craig Charles

Active
MontroseDD10 9PB
Born January 1984
Director
Appointed 05 Feb 2020

KENNEDY, Allan

Active
MontroseDD10 9PB
Born May 1941
Director
Appointed 05 Feb 2020

KENNEDY, Colin

Active
MontroseDD10 9PB
Born August 1961
Director
Appointed 05 Feb 2020

Persons with significant control

6

4 Active
2 Ceased
Brent Avenue, MontroseDD10 9PB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 27 Feb 2026

Mr Craig Charles Gowans

Active
MontroseDD10 9PB
Born January 1984

Nature of Control

Significant influence or control
Notified 27 Feb 2026

Mr Allan Kennedy

Ceased
MontroseDD10 9PB
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 04 Apr 2025

Mr Colin Kennedy

Active
MontroseDD10 9PB
Born August 1961

Nature of Control

Significant influence or control
Notified 07 Mar 2022
Kingennie, DundeeDD5 3PR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 07 Mar 2022

Mr Jamie Scott David Cromar

Active
MontroseDD10 9PB
Born February 1982

Nature of Control

Significant influence or control
Notified 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Incorporation Company
5 February 2020
NEWINCIncorporation