UKBizDB.co.uk

GARVOCK PROPERTIES LIMITED

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

This company is commonly known as Garvock Properties Limited. The company was founded 23 years ago and was given the registration number SC208056. The firm's registered office is in CLACKMANNANSHIRE. You can find them at Moss Road, Tillicoultry, Clackmannanshire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:GARVOCK PROPERTIES LIMITED
Company Number:SC208056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Moss Road, Tillicoultry, Clackmannanshire, FK13 6NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drum Of Garvock, Dunning, Perth, Scotland, PH2 9BY

Director22 November 2021Active
1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH

Director09 October 2023Active
Drum Of Garvock, Dunning, Perth, Scotland, PH2 9BY

Director09 October 2023Active
147, Glasgow Road, Whins Of Milton, Stirling, Scotland, FK7 0LH

Secretary31 January 2011Active
9 Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE

Secretary08 June 2000Active
5 Drummond Place, Stirling, FK8 2JE

Secretary03 July 2003Active
6 Alva Street, Edinburgh, EH2 4QQ

Nominee Secretary07 June 2000Active
25 Ormidale Terrace, Edinburgh, EH12 6DY

Nominee Director07 June 2000Active
Drum Of Garvock, Dunning, Perth, PH2 9BY

Director08 June 2000Active
9 Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE

Director03 July 2003Active

People with Significant Control

Mrs Gaynor Margot Knowles
Notified on:01 April 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Scotland
Address:Drum Of Garvock, Dunning, Perth, Scotland, PH2 9BY
Nature of control:
  • Voting rights 75 to 100 percent
Sterling Furniture Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:76, Moss Road, Tillicoultry, Scotland, FK13 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 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
2024-02-29Address

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

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital alter shares subdivision.

Download
2023-01-11Capital

Capital name of class of shares.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Resolution

Resolution.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.