UKBizDB.co.uk

GREENOCK AND WEST RENFREW PROPERTY COMPANY, LIMITED

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

This company is commonly known as Greenock And West Renfrew Property Company, Limited. The company was founded 81 years ago and was given the registration number SC022385. The firm's registered office is in . You can find them at 18 Nicolson Street, Greenock, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENOCK AND WEST RENFREW PROPERTY COMPANY, LIMITED
Company Number:SC022385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1943
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18 Nicolson Street, Greenock, PA15 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Nicolson Street, Greenock, PA15 1JU

Corporate Secretary-Active
147 Finnart Street, Greenock, PA16 8HZ

Director-Active
18, Nicolson Street, Greenock, Scotland, PA15 1JU

Director01 May 2015Active
11 Sandringham Terrace, Greenock, PA16 7XL

Director-Active
18 Kirk Crescent North, Cults, AB15 9RP

Director19 December 1997Active
108 Finnart Street, Greenock, PA16 8HS

Director-Active

People with Significant Control

Mr Stuart Gordon Mctavish
Notified on:30 June 2022
Status:Active
Date of birth:August 1983
Nationality:British
Address:18 Nicolson Street, PA15 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Scott Mctavish
Notified on:30 June 2022
Status:Active
Date of birth:October 1984
Nationality:British
Address:18 Nicolson Street, PA15 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Duncan Mctavish
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:18 Nicolson Street, PA15 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sheena May Mctavish
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:18 Nicolson Street, PA15 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2015-05-21Capital

Capital cancellation shares.

Download
2015-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.