UKBizDB.co.uk

GARBER PROPERTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garber Property Ltd. The company was founded 5 years ago and was given the registration number SC629322. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GARBER PROPERTY LTD
Company Number:SC629322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2019
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, 1/2, Crichton Street, Glasgow, Scotland, G21 1BG

Secretary25 April 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 April 2021Active
85, 1/2, Crichton Street, Glasgow, Scotland, G21 1BG

Director12 April 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director02 May 2019Active

People with Significant Control

Mrs Olufeyisitan Oreoluwa Falaye
Notified on:25 April 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Olubunmi Olugunwa
Notified on:12 April 2021
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:9, St. Leonards Avenue, Chatham, England, ME4 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Babafemi Olugunwa
Notified on:02 May 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person secretary company with change date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-05-03Officers

Change person secretary company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.