GARVOCK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-06 with updates

View Document

29/02/2429 February 2024 Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS to Drum of Garvock Dunning PH2 9BY on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Appointment of Miss Lynsey Knowles as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Stuart Logan as a secretary on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Gordon Lawrence Mearns as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Callum Robert Trahan as a director on 2023-10-09

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/01/2312 January 2023 Sub-division of shares on 2022-12-23

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Resolutions

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Cessation of Sterling Furniture Group Ltd as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Gaynor Margot Knowles as a person with significant control on 2021-04-01

View Document

22/11/2122 November 2021 Appointment of Mrs Gaynor Margot Knowles as a director on 2021-11-22

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/12/187 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/07/162 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/06/1513 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/06/1322 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/06/1216 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR STUART LOGAN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS MOYLAN

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTIC OF MORT/CHARGE *****

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTIC OF MORT/CHARGE *****

View Document

24/01/0124 January 2001 PARTIC OF MORT/CHARGE *****

View Document

22/01/0122 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01

View Document

26/09/0026 September 2000 PARTIC OF MORT/CHARGE *****

View Document

21/07/0021 July 2000 PARTIC OF MORT/CHARGE *****

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 6 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QQ

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company