UKBizDB.co.uk

GARVOCK LIMITED

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

This company is commonly known as Garvock Limited. The company was founded 31 years ago and was given the registration number SC143272. The firm's registered office is in DUNFERMLINE. You can find them at Garvock House Hotel, St Johns Drive, Dunfermline, Fife. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GARVOCK LIMITED
Company Number:SC143272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1993
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Garvock House Hotel, St Johns Drive, Dunfermline, Fife, KY12 7TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garvock House, St Johns Drive, Dunfermline,

Director16 March 1993Active
Garvock House, St Johns Drive, Dunfermline,

Director08 July 1996Active
Benview Wellside Place, Falkirk, FK1 5RL

Secretary08 July 1996Active
Acton House 2 Larue Maurepas, Guernsey, GY1 2DQ

Secretary16 March 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 March 1993Active
16 Fodbank View, Dunfermline, KY11 4UD

Director09 May 2007Active
Acton House 2 Larue Maurepas, Guernsey, GY1 2DQ

Director16 March 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director16 March 1993Active

People with Significant Control

Mr Rui Jorge Belchior Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:Portuguese
Address:Garvock House Hotel, Dunfermline, KY12 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Elizabeth Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Garvock House Hotel, Dunfermline, KY12 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-03Accounts

Accounts with accounts type total exemption small.

Download
2013-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.