GARVOCK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-06 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-06 with updates |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/10/239 October 2023 | Appointment of Miss Lynsey Knowles as a director on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Stuart Logan as a secretary on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Gordon Lawrence Mearns as a director on 2023-10-09 |
09/10/239 October 2023 | Appointment of Mr Callum Robert Trahan as a director on 2023-10-09 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/01/2312 January 2023 | Sub-division of shares on 2022-12-23 |
11/01/2311 January 2023 | Change of share class name or designation |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Memorandum and Articles of Association |
06/01/236 January 2023 | Resolutions |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-02-28 |
22/11/2122 November 2021 | Cessation of Sterling Furniture Group Ltd as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Notification of Gaynor Margot Knowles as a person with significant control on 2021-04-01 |
22/11/2122 November 2021 | Appointment of Mrs Gaynor Margot Knowles as a director on 2021-11-22 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-07 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
07/12/187 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
04/12/174 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/07/162 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/06/1513 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/06/1416 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/06/1322 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
29/11/1229 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
16/06/1216 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
22/11/1122 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
05/07/115 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
31/01/1131 January 2011 | SECRETARY APPOINTED MR STUART LOGAN |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, SECRETARY THOMAS MOYLAN |
03/11/103 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
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 |
05/07/105 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
30/11/0930 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
17/08/0917 August 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
30/06/0830 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
28/09/0628 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED |
21/07/0321 July 2003 | SECRETARY RESIGNED |
21/07/0321 July 2003 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
08/07/038 July 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | PARTIC OF MORT/CHARGE ***** |
06/07/026 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
04/07/024 July 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
22/06/0122 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | PARTIC OF MORT/CHARGE ***** |
24/01/0124 January 2001 | PARTIC OF MORT/CHARGE ***** |
22/01/0122 January 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01 |
26/09/0026 September 2000 | PARTIC OF MORT/CHARGE ***** |
21/07/0021 July 2000 | PARTIC OF MORT/CHARGE ***** |
28/06/0028 June 2000 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 6 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QQ |
26/06/0026 June 2000 | SECRETARY RESIGNED |
26/06/0026 June 2000 | NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | NEW SECRETARY APPOINTED |
26/06/0026 June 2000 | DIRECTOR RESIGNED |
07/06/007 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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